T P MATRIX LIMITED

Register to unlock more data on OkredoRegister

T P MATRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283023

Incorporation date

25/11/1996

Size

Small

Contacts

Registered address

Registered address

T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham OL1 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Registration of charge 032830230005, created on 2023-08-08
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Solvency Statement dated 31/03/23
dot icon02/05/2023
Statement of capital on 2023-05-02
dot icon02/05/2023
Statement by Directors
dot icon30/11/2022
Registration of charge 032830230004, created on 2022-11-25
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-03-01
dot icon15/12/2021
Registration of charge 032830230003, created on 2021-12-15
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon01/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon31/03/2021
Cessation of Christopher Morris as a person with significant control on 2021-03-27
dot icon31/03/2021
Termination of appointment of Christopher Morris as a secretary on 2021-03-27
dot icon31/03/2021
Termination of appointment of Christopher Morris as a director on 2021-03-27
dot icon31/03/2021
Registration of charge 032830230002, created on 2021-03-27
dot icon29/03/2021
Notification of Amcomri 14 Limited as a person with significant control on 2021-03-27
dot icon29/03/2021
Appointment of Hugh Whitcomb as a director on 2021-03-27
dot icon29/03/2021
Appointment of Steve Jones as a director on 2021-03-27
dot icon20/03/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Termination of appointment of Anthony Stott as a director on 2021-03-15
dot icon15/03/2021
All of the property or undertaking has been released from charge 1
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/09/2020
Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to T P House Prince of Wales Industrial Units Vulcan Street Oldham OL1 4ER on 2020-09-16
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Change of details for Mr Christopher Morris as a person with significant control on 2017-04-30
dot icon25/01/2018
Confirmation statement made on 2017-11-25 with updates
dot icon19/06/2017
Purchase of own shares.
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Cancellation of shares. Statement of capital on 2017-04-10
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-25
dot icon19/02/2016
Director's details changed for Christopher Morris on 2015-11-25
dot icon19/02/2016
Secretary's details changed for Christopher Morris on 2015-11-25
dot icon19/02/2016
Termination of appointment of John Marland as a director on 2015-04-10
dot icon30/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/02/2011
Director's details changed for Christopher Morris on 2010-10-06
dot icon08/02/2011
Director's details changed for Christopher Morris on 2010-10-06
dot icon08/02/2011
Secretary's details changed for Christopher Morris on 2010-10-06
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 25/11/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/12/2007
Return made up to 25/11/07; no change of members
dot icon25/04/2007
Return made up to 25/11/06; no change of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2007
Registered office changed on 16/02/07 from: 55A bury old road prestwich manchester M25 0FG
dot icon05/02/2007
Registered office changed on 05/02/07 from: portland buildings 127-129 portland street manchester M1 4PZ
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon12/01/2006
Return made up to 25/11/05; full list of members
dot icon23/03/2005
Ad 07/03/05--------- £ si 350000@1=350000 £ ic 700100/1050100
dot icon17/02/2005
Accounts for a small company made up to 2004-06-30
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon21/10/2004
Director resigned
dot icon07/05/2004
Accounts for a small company made up to 2003-06-30
dot icon12/12/2003
Return made up to 25/11/03; full list of members
dot icon03/07/2003
Certificate of change of name
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon24/12/2002
Return made up to 25/11/02; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-06-30
dot icon25/03/2002
New director appointed
dot icon24/12/2001
Return made up to 25/11/01; full list of members
dot icon14/08/2001
Ad 14/06/01--------- £ si 100000@1=100000 £ ic 600001/700001
dot icon21/06/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon15/06/2001
Ad 01/02/01--------- £ si 500000@1=500000 £ ic 100001/600001
dot icon15/06/2001
Ad 25/10/00--------- £ si 99@1
dot icon15/06/2001
Ad 19/12/00--------- £ si 100000@1=100000 £ ic 1/100001
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
£ nc 100/1000000 25/10/00
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon02/04/2001
Return made up to 25/11/00; full list of members
dot icon25/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon12/04/2000
Return made up to 25/11/99; full list of members
dot icon30/12/1999
Certificate of change of name
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon25/11/1998
Return made up to 25/11/98; no change of members
dot icon18/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon23/12/1997
Return made up to 25/11/97; full list of members
dot icon27/02/1997
Registered office changed on 27/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon27/02/1997
New secretary appointed;new director appointed
dot icon27/02/1997
New director appointed
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Secretary resigned
dot icon25/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

26
2022
change arrow icon-44.06 % *

* during past year

Cash in Bank

£119,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
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
23
1.30M
-
0.00
213.74K
-
2022
26
622.08K
-
0.00
119.56K
-
2022
26
622.08K
-
0.00
119.56K
-

Employees

2022

Employees

26 Ascended13 % *

Net Assets(GBP)

622.08K £Descended-52.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.56K £Descended-44.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, Anthony
Director
03/02/1997 - 14/03/2021
9
Morris, Christopher
Director
03/02/1997 - 26/03/2021
11
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/11/1996 - 13/01/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/11/1996 - 13/01/1997
12878
Whitcomb, Hugh Mark
Director
27/03/2021 - Present
43

Persons with Significant Control

1
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 T P MATRIX LIMITED

T P MATRIX LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham OL1 4ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of T P MATRIX LIMITED?

toggle

T P MATRIX LIMITED is currently Active. It was registered on 25/11/1996 .

Where is T P MATRIX LIMITED located?

toggle

T P MATRIX LIMITED is registered at T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham OL1 4ER.

What does T P MATRIX LIMITED do?

toggle

T P MATRIX LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does T P MATRIX LIMITED have?

toggle

T P MATRIX LIMITED had 26 employees in 2022.

What is the latest filing for T P MATRIX LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.