About

Registered Number: 05495766
Date of Incorporation: 30/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 14 Clarke Road Mount Farm, Bletchley, Milton Keynes, Bucks, MK1 1LG

 

Founded in 2005, Matrix Global Networks Ltd has its registered office in Milton Keynes in Bucks, it's status is listed as "Active". There are 4 directors listed as Butler, Amy Victoria, Butler, Christopher Edward, Trott, Theresa Ann, White, David Peter for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher Edward 30 June 2005 01 January 2006 1
TROTT, Theresa Ann 21 November 2005 12 June 2015 1
WHITE, David Peter 06 April 2012 17 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Amy Victoria 30 June 2005 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
MR01 - N/A 30 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 May 2019
MR01 - N/A 16 January 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 July 2018
PSC04 - N/A 30 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 20 July 2017
SH01 - Return of Allotment of shares 09 February 2017
AAMD - Amended Accounts 10 November 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AAMD - Amended Accounts 23 July 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 24 June 2015
SH03 - Return of purchase of own shares 22 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA01 - Change of accounting reference date 05 June 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 14 June 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
CC04 - Statement of companies objects 02 April 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AAMD - Amended Accounts 21 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 10 September 2009
395 - Particulars of a mortgage or charge 03 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 29 August 2008
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 25 March 2007
395 - Particulars of a mortgage or charge 16 November 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

A registered charge 16 January 2019 Outstanding

N/A

Rent deposit deed 25 November 2011 Outstanding

N/A

All assets debenture 04 October 2010 Fully Satisfied

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.