Having been setup in 2006, Matrix Networks Ltd are based in Warrington, it has a status of "Active". Currently we aren't aware of the number of employees at the Matrix Networks Ltd. There are 5 directors listed as Sanderson, Matthew Alexander, Andrews, Wendy, Sparkes, Robert James, Mann, Michelle Suzanne, Beck, Paul Michael Jeffrey for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Wendy | 01 July 2017 | - | 1 |
SPARKES, Robert James | 14 July 2014 | - | 1 |
BECK, Paul Michael Jeffrey | 01 July 2017 | 12 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERSON, Matthew Alexander | 20 October 2011 | - | 1 |
MANN, Michelle Suzanne | 22 January 2007 | 06 March 2007 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 08 June 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
MR04 - N/A | 09 March 2020 | |
MR04 - N/A | 09 March 2020 | |
MR04 - N/A | 09 March 2020 | |
MR04 - N/A | 09 March 2020 | |
MR04 - N/A | 26 February 2020 | |
MR04 - N/A | 26 February 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
CS01 - N/A | 12 December 2019 | |
PSC02 - N/A | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
AA - Annual Accounts | 24 May 2019 | |
MR01 - N/A | 08 April 2019 | |
CS01 - N/A | 11 December 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
AA - Annual Accounts | 30 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2018 | |
RESOLUTIONS - N/A | 08 May 2018 | |
MR01 - N/A | 24 April 2018 | |
MR01 - N/A | 17 April 2018 | |
MR01 - N/A | 17 April 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 06 September 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 25 August 2017 | |
CH01 - Change of particulars for director | 25 August 2017 | |
CH01 - Change of particulars for director | 25 August 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH03 - Change of particulars for secretary | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AP01 - Appointment of director | 23 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
CH01 - Change of particulars for director | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
RESOLUTIONS - N/A | 17 August 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2012 | |
CC04 - Statement of companies objects | 17 August 2012 | |
AR01 - Annual Return | 27 January 2012 | |
TM02 - Termination of appointment of secretary | 20 October 2011 | |
AP03 - Appointment of secretary | 20 October 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 04 January 2008 | |
RESOLUTIONS - N/A | 15 May 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2006 | |
NEWINC - New incorporation documents | 11 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2019 | Fully Satisfied |
N/A |
A registered charge | 13 April 2018 | Fully Satisfied |
N/A |
A registered charge | 13 April 2018 | Fully Satisfied |
N/A |
A registered charge | 13 April 2018 | Fully Satisfied |
N/A |
Legal mortgage | 20 September 2012 | Fully Satisfied |
N/A |
Debenture | 20 August 2012 | Fully Satisfied |
N/A |