About

Registered Number: 03946947
Date of Incorporation: 09/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Weirbank, Monkey Island Lane, Bray On Thames, United Kingdom, SL6 2ED,

 

Founded in 2000, Matrix Global Services Ltd have registered office in Bray On Thames, it's status in the Companies House registry is set to "Active". The current directors of the business are Ingham, Scott, Coomber, Christopher, Taylor, Marilyn Dianne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Scott 09 March 2000 - 1
COOMBER, Christopher 16 March 2007 30 September 2013 1
TAYLOR, Marilyn Dianne 01 May 2007 10 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 19 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 13 December 2018
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 06 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 22 April 2009
CERTNM - Change of name certificate 04 February 2009
CERTNM - Change of name certificate 30 September 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 May 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
MEM/ARTS - N/A 30 October 2000
225 - Change of Accounting Reference Date 27 October 2000
RESOLUTIONS - N/A 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.