About

Registered Number: 06024071
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 6500 Daresbury Park, Daresbury, Warrington, WA4 4GE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.