About

Registered Number: 06000446
Date of Incorporation: 16/11/2006 (17 years and 6 months ago)
Company Status: Administration
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Matrix Insight Ltd was founded on 16 November 2006 and has its registered office in London, it has a status of "Administration". There are 3 directors listed as Constable, Jamie Christopher, Ward, Peter Martin, Threev Directors Llp for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THREEV DIRECTORS LLP 05 March 2012 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 01 May 2011 21 March 2012 1
WARD, Peter Martin 01 May 2011 21 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2019
AM01 - N/A 02 September 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 11 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 October 2015
AA01 - Change of accounting reference date 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 20 March 2015
AUD - Auditor's letter of resignation 20 March 2015
AP01 - Appointment of director 20 March 2015
AA - Annual Accounts 05 December 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 13 December 2012
AD01 - Change of registered office address 15 November 2012
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 31 March 2012
AP02 - Appointment of corporate director 31 March 2012
TM01 - Termination of appointment of director 31 March 2012
TM01 - Termination of appointment of director 31 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
RESOLUTIONS - N/A 09 March 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 07 March 2012
AD01 - Change of registered office address 07 March 2012
CERTNM - Change of name certificate 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH02 - Change of particulars for corporate director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 16 November 2011
AP03 - Appointment of secretary 29 July 2011
AP03 - Appointment of secretary 29 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 December 2010
CH02 - Change of particulars for corporate director 02 December 2010
CH04 - Change of particulars for corporate secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 28 December 2009
CH04 - Change of particulars for corporate secretary 28 December 2009
CH02 - Change of particulars for corporate director 28 December 2009
CH04 - Change of particulars for corporate secretary 28 December 2009
AA - Annual Accounts 19 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
225 - Change of Accounting Reference Date 12 June 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 December 2007
395 - Particulars of a mortgage or charge 11 January 2007
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2012 Outstanding

N/A

Debenture 05 March 2012 Fully Satisfied

N/A

Debenture 19 July 2010 Fully Satisfied

N/A

Debenture 04 September 2009 Fully Satisfied

N/A

Debenture 02 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.