MATRIX ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

MATRIX ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273028

Incorporation date

30/10/2012

Size

Small

Contacts

Registered address

Registered address

4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire DL9 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon13/01/2025
Appointment of Mr Andrew John Tompkins as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Milton Piddington as a director on 2024-12-31
dot icon08/11/2024
Director's details changed for Mr Jason Terrance Crabtree on 2024-10-25
dot icon05/11/2024
Termination of appointment of Nigel Dorrien Copely as a director on 2024-10-12
dot icon22/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/10/2024
Previous accounting period shortened from 2024-05-24 to 2023-12-31
dot icon28/08/2024
Appointment of Mr Jason Terrance Crabtree as a director on 2024-08-05
dot icon28/08/2024
Termination of appointment of William Russell-Smith as a director on 2024-08-05
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-24
dot icon07/02/2024
Previous accounting period shortened from 2023-12-31 to 2023-05-24
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Registration of charge 082730280004, created on 2023-05-25
dot icon02/06/2023
Appointment of Mr William Russell-Smith as a director on 2023-05-24
dot icon02/06/2023
Termination of appointment of Steven James Dopson as a director on 2023-05-24
dot icon02/06/2023
Termination of appointment of Ross Alexander Arbuckle as a director on 2023-05-24
dot icon02/06/2023
Cessation of Ross Alexander Arbuckle as a person with significant control on 2023-05-24
dot icon02/06/2023
Registered office address changed from 7 Ely Road Theale Reading RG7 4BQ England to 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL on 2023-06-02
dot icon02/06/2023
Appointment of Eamon John Francis as a director on 2023-05-24
dot icon02/06/2023
Notification of Delta-Impact Limited as a person with significant control on 2023-05-24
dot icon02/06/2023
Termination of appointment of Steven James Dopson as a secretary on 2023-05-24
dot icon02/06/2023
Appointment of Mr Nigel Dorrien Copely as a director on 2023-05-24
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Second filing of the annual return made up to 2013-10-30
dot icon30/05/2023
Second filing of the annual return made up to 2015-10-30
dot icon30/05/2023
Second filing of Confirmation Statement dated 2016-10-30
dot icon30/05/2023
Second filing of the annual return made up to 2014-10-30
dot icon26/05/2023
Second filing of a statement of capital following an allotment of shares on 2015-03-17
dot icon26/05/2023
Satisfaction of charge 082730280001 in full
dot icon26/05/2023
Registration of charge 082730280003, created on 2023-05-25
dot icon26/05/2023
Satisfaction of charge 082730280002 in full
dot icon22/05/2023
Cessation of David Milton Piddington as a person with significant control on 2016-04-06
dot icon22/05/2023
Notification of Ross Alexander Arbuckle as a person with significant control on 2016-04-06
dot icon07/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/02/2019
Registered office address changed from , Unit 8 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB to 7 Ely Road Theale Reading RG7 4BQ on 2019-02-18
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon14/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/05/2013
Registered office address changed from , 5th Floor, Cyber House Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom on 2013-05-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.08M
-
0.00
27.21K
-
2022
17
1.86M
-
0.00
18.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dopson, Steven James
Director
30/10/2012 - 24/05/2023
2
Piddington, David Milton
Director
25/02/2013 - 31/12/2024
3
Mr Ross Alexander Arbuckle
Director
30/10/2012 - 24/05/2023
4
Copely, Nigel Dorrien
Director
24/05/2023 - 12/10/2024
9
Russell-Smith, William
Director
24/05/2023 - 05/08/2024
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATRIX ELECTRONICS LIMITED

MATRIX ELECTRONICS LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire DL9 4QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATRIX ELECTRONICS LIMITED?

toggle

MATRIX ELECTRONICS LIMITED is currently Active. It was registered on 30/10/2012 .

Where is MATRIX ELECTRONICS LIMITED located?

toggle

MATRIX ELECTRONICS LIMITED is registered at 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire DL9 4QL.

What does MATRIX ELECTRONICS LIMITED do?

toggle

MATRIX ELECTRONICS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for MATRIX ELECTRONICS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.