MATRIX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MATRIX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690656

Incorporation date

23/12/1998

Size

Full

Contacts

Registered address

Registered address

C/O Twiflex Limited, 317-319 Ampthill Road, Bedford MK42 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon10/04/2026
Appointment of Matthew Hirstle as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Joshua Johnson as a director on 2026-03-13
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon20/06/2025
Change of details for Altra Industrial Motion Uk Limited as a person with significant control on 2025-02-26
dot icon12/06/2025
Termination of appointment of Mark Stuebe as a director on 2025-03-01
dot icon12/06/2025
Appointment of Mr Joshua Johnson as a director on 2025-06-05
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Second filing of Confirmation Statement dated 2024-08-10
dot icon20/08/2024
Cessation of Altra Industrial Motion Uk Limited as a person with significant control on 2024-08-16
dot icon20/08/2024
Notification of Altra Industrial Motion Uk Holding Ltd as a person with significant control on 2023-03-27
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon20/08/2024
Cessation of Altra Industrial Motion Uk Holding Ltd as a person with significant control on 2024-08-20
dot icon20/08/2024
Notification of Altra Industrial Motion Uk Limited as a person with significant control on 2023-03-27
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon17/05/2023
Appointment of Mr Mark Stuebe as a director on 2023-05-12
dot icon16/05/2023
Termination of appointment of Todd Patriacca as a director on 2023-05-12
dot icon16/05/2023
Termination of appointment of Glenn Deegan as a director on 2023-05-12
dot icon16/05/2023
Appointment of Mr Stefan Greving as a director on 2023-05-12
dot icon15/02/2023
Full accounts made up to 2021-12-31
dot icon20/12/2022
Appointment of Mr Marios Loizides as a secretary on 2022-12-20
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
3.35M
-
12.62M
672.00K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greving, Stefan
Director
12/05/2023 - Present
6
Burdett, Roger Leonard
Director
13/03/2001 - 10/02/2006
76
Baldrey, Philip Nigel
Director
23/12/1998 - 10/02/2006
32
Rodger, David Anthony Hugh
Director
23/12/1998 - 31/03/2001
17
Christenson, Carl Richard
Director
10/02/2006 - 12/12/2018
13

Persons with Significant Control

4
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 INTERNATIONAL LIMITED

MATRIX INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at C/O Twiflex Limited, 317-319 Ampthill Road, Bedford MK42 9RD. There are currently 2 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 INTERNATIONAL LIMITED?

toggle

MATRIX INTERNATIONAL LIMITED is currently Active. It was registered on 23/12/1998 .

Where is MATRIX INTERNATIONAL LIMITED located?

toggle

MATRIX INTERNATIONAL LIMITED is registered at C/O Twiflex Limited, 317-319 Ampthill Road, Bedford MK42 9RD.

What does MATRIX INTERNATIONAL LIMITED do?

toggle

MATRIX INTERNATIONAL LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for MATRIX INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Matthew Hirstle as a director on 2026-03-31.