VISION MATRIX LIMITED

Register to unlock more data on OkredoRegister

VISION MATRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152261

Incorporation date

29/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 East Parade, Harrogate, North Yorkshire HG1 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon23/03/2026
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon13/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/05/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon04/01/2021
Termination of appointment of Bryan John Byrne as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Rosemary Ann Morphitis-Byrne as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Rosemary Ann Morphitis-Byrne as a secretary on 2020-12-31
dot icon04/01/2021
Cessation of Rosemary Ann Morphitis-Byrne as a person with significant control on 2020-12-31
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/01/2018
Satisfaction of charge 2 in full
dot icon31/12/2017
Notification of Rosemary Ann Morphitis-Byrne as a person with significant control on 2016-04-06
dot icon31/12/2017
Withdrawal of a person with significant control statement on 2017-12-31
dot icon31/12/2017
Notification of Elizabeth Ann Allen as a person with significant control on 2016-04-06
dot icon31/12/2017
Notification of Glynn Charles Allen as a person with significant control on 2016-04-06
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/02/2013
Secretary's details changed for Rosemary Ann Morphitis-Byrne on 2013-01-01
dot icon01/02/2013
Director's details changed for Mr Bryan John Byrne on 2013-01-01
dot icon01/02/2013
Director's details changed for Rosemary Ann Morphitis-Byrne on 2013-01-01
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon17/02/2010
Director's details changed for Bryan John Byrne on 2010-01-01
dot icon17/02/2010
Director's details changed for Glynn Charles Allen on 2010-01-01
dot icon17/02/2010
Director's details changed for Rosemary Ann Morphitis-Byrne on 2010-01-01
dot icon17/02/2010
Director's details changed for Elizabeth Ann Allen on 2010-01-01
dot icon03/02/2010
Director's details changed for Glynn Charles Allen on 1996-01-30
dot icon03/02/2010
Director's details changed for Elizabeth Ann Allen on 1996-01-30
dot icon03/02/2010
Director's details changed for Rosemary Ann Morphitis-Byrne on 1996-01-30
dot icon03/02/2010
Director's details changed for Bryan John Byrne on 1996-01-30
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/05/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon06/05/2009
Partial exemption accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon01/11/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon07/02/2008
Return made up to 29/01/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 29/01/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2006
Return made up to 29/01/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2005
Return made up to 29/01/05; full list of members
dot icon13/02/2004
Return made up to 29/01/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 29/01/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/02/2002
Return made up to 29/01/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Ad 16/11/00--------- £ si 3@1
dot icon25/04/2001
Memorandum and Articles of Association
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon02/04/2001
Return made up to 29/01/01; full list of members
dot icon10/02/2001
Particulars of mortgage/charge
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Registered office changed on 30/01/01 from: conyngham hall knaresborough north yorkshire HG5 9AY
dot icon06/02/2000
Return made up to 29/01/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Return made up to 29/01/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Return made up to 29/01/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/10/1997
Particulars of mortgage/charge
dot icon26/03/1997
Accounting reference date shortened from 05/04/97 to 31/03/97
dot icon20/02/1997
Return made up to 29/01/97; full list of members
dot icon18/09/1996
Accounting reference date notified as 05/04
dot icon13/09/1996
Registered office changed on 13/09/96 from: 20-22 bedford row london WC1R 4JS
dot icon11/02/1996
Secretary resigned
dot icon29/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+29.17 % *

* during past year

Cash in Bank

£529,633.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
776.82K
-
0.00
326.78K
-
2022
6
855.38K
-
0.00
410.03K
-
2023
6
905.81K
-
0.00
529.63K
-
2023
6
905.81K
-
0.00
529.63K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

905.81K £Ascended5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.63K £Ascended29.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1996 - 29/01/1996
99600
Byrne, Bryan John
Director
29/01/1996 - 31/12/2020
5
Morphitis-Byrne, Rosemary Ann
Director
29/01/1996 - 31/12/2020
2
Allen, Glynn Charles
Director
29/01/1996 - Present
6
Allen, Elizabeth Ann
Director
29/01/1996 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VISION MATRIX LIMITED

VISION MATRIX LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at 31 East Parade, Harrogate, North Yorkshire HG1 5LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of VISION MATRIX LIMITED?

toggle

VISION MATRIX LIMITED is currently Active. It was registered on 29/01/1996 .

Where is VISION MATRIX LIMITED located?

toggle

VISION MATRIX LIMITED is registered at 31 East Parade, Harrogate, North Yorkshire HG1 5LQ.

What does VISION MATRIX LIMITED do?

toggle

VISION MATRIX LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does VISION MATRIX LIMITED have?

toggle

VISION MATRIX LIMITED had 6 employees in 2023.

What is the latest filing for VISION MATRIX LIMITED?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2025-03-27 to 2025-03-26.