About

Registered Number: 04776171
Date of Incorporation: 23/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: MARTIN CORDELL & CO., Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF

 

Matrix Labels Ltd was founded on 23 May 2003 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Froggett, Angela, Froggett, Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROGGETT, Angela 23 May 2003 - 1
FROGGETT, Terence 23 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.