MATRIX MICROSCIENCE LIMITED

Register to unlock more data on OkredoRegister

MATRIX MICROSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021220

Incorporation date

26/06/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon20/11/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Memorandum and Articles of Association
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/04/2023
Notification of Thermo Fisher Scientific Life Financing 2 Limited as a person with significant control on 2023-03-09
dot icon26/04/2023
Cessation of Life Technologies Limited as a person with significant control on 2023-03-09
dot icon20/04/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/09/2015
Registered office address changed from , 7 Kingsland Grange, Kingsland Grange Woolston, Warrington, WA1 4SR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-09-18
dot icon30/07/2013
Registered office address changed from , Lynx Business Park, Fordham Road, Newmarket, Cambridgeshire, CB8 7NY on 2013-07-30
dot icon15/12/2000
Registered office changed on 15/12/00 from:\rutland house, 148 edmund street, birmingham, west midlands B3 2JR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
06/05/2014 - Present
2443
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
16/11/2015 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
Ince, Nicholas
Director
10/09/2015 - 31/10/2018
108

Persons with Significant Control

3
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 MICROSCIENCE LIMITED

MATRIX MICROSCIENCE LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 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 MICROSCIENCE LIMITED?

toggle

MATRIX MICROSCIENCE LIMITED is currently Active. It was registered on 26/06/2000 .

Where is MATRIX MICROSCIENCE LIMITED located?

toggle

MATRIX MICROSCIENCE LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does MATRIX MICROSCIENCE LIMITED do?

toggle

MATRIX MICROSCIENCE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MATRIX MICROSCIENCE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.