About

Registered Number: 02227962
Date of Incorporation: 07/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Partis House, Knowlhill, Milton Keynes, MK5 8HJ,

 

Based in Milton Keynes, Matrix Scm Ltd was registered on 07 March 1988. We do not know the number of employees at the company. Matrix Scm Ltd has 28 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Noel Anthony 15 September 2020 - 1
MOSELEY, Barry Andrew 20 April 2016 - 1
PEPPER, Mark Anthony 20 April 2016 - 1
BLACKDEN, Benjamin Paul 30 April 1997 01 November 2000 1
CAAN, James 09 June 2007 28 June 2011 1
DIXEY, Andrew Roger 01 November 2000 03 April 2001 1
EASBY, Peter Michael 03 April 2001 01 October 2006 1
JALAN, Deepak 27 August 2008 28 June 2011 1
JENNINGS, David Anthony N/A 31 December 1995 1
LOIZOU, Michael 09 June 2007 09 September 2008 1
MARTIN, Paul Santo 20 December 2012 20 April 2016 1
REES, Glyn 27 October 1999 19 June 2000 1
SNELL, Robert Charles 27 October 1999 02 June 2000 1
STAVROPOULOS, Aristide John 09 June 2007 10 August 2008 1
STERLING, Michael David 16 October 2003 12 July 2012 1
STYLES, Timothy Revill John 01 April 2008 26 June 2012 1
TURNER, Tobias Holtby 01 February 1994 01 February 1999 1
UNGER, Roderic John N/A 30 September 1992 1
WATSON, Peter Gareth 23 October 1991 15 November 1994 1
WOLTER, Ian Reiner 16 October 2003 20 April 2016 1
WORRALL, Kevin 30 April 1997 03 April 2001 1
YOUNG, Julian John Lindsay 01 April 2008 20 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Helen 03 April 2001 31 December 2001 1
BESCOBY, Lorraine Ann 30 September 1992 20 January 1998 1
CAMERON-CHILESHE, Stephanie Delores 29 October 1998 12 July 2000 1
DOLAN, Graham John Anthony 01 January 2008 20 April 2016 1
ROBINSON, Catherine 31 December 2001 16 October 2003 1
THORPE, Adele Loraine 12 July 2000 03 April 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
MR01 - N/A 09 September 2020
RESOLUTIONS - N/A 15 July 2020
MA - Memorandum and Articles 15 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 04 April 2018
PSC02 - N/A 22 December 2017
CS01 - N/A 21 December 2017
MR04 - N/A 03 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 09 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 19 December 2016
MR04 - N/A 07 December 2016
MR01 - N/A 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 December 2014
MR04 - N/A 15 November 2014
MR04 - N/A 15 November 2014
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 22 January 2014
AR01 - Annual Return 16 December 2013
CH03 - Change of particulars for secretary 15 September 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 13 January 2013
TM02 - Termination of appointment of secretary 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 15 August 2012
MISC - Miscellaneous document 18 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 December 2011
RESOLUTIONS - N/A 11 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 2008
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
CERTNM - Change of name certificate 08 January 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 21 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
RESOLUTIONS - N/A 19 April 2006
363a - Annual Return 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2005
287 - Change in situation or address of Registered Office 11 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 January 2003
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 23 November 2001
RESOLUTIONS - N/A 19 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
395 - Particulars of a mortgage or charge 28 September 1999
RESOLUTIONS - N/A 22 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 06 May 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 20 January 1998
225 - Change of Accounting Reference Date 27 November 1997
287 - Change in situation or address of Registered Office 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 05 February 1997
287 - Change in situation or address of Registered Office 25 January 1997
AA - Annual Accounts 19 January 1997
MEM/ARTS - N/A 13 February 1996
395 - Particulars of a mortgage or charge 02 February 1996
363s - Annual Return 31 January 1996
288 - N/A 31 January 1996
AA - Annual Accounts 16 January 1996
AA - Annual Accounts 19 January 1995
363s - Annual Return 05 January 1995
288 - N/A 05 January 1995
363s - Annual Return 29 September 1994
288 - N/A 22 July 1994
288 - N/A 30 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
AA - Annual Accounts 22 February 1994
288 - N/A 21 February 1994
CERTNM - Change of name certificate 22 June 1993
CERTNM - Change of name certificate 22 June 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
363b - Annual Return 10 January 1992
AA - Annual Accounts 24 October 1991
288 - N/A 04 October 1991
288 - N/A 23 September 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
RESOLUTIONS - N/A 21 March 1991
AUD - Auditor's letter of resignation 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 14 January 1991
288 - N/A 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
288 - N/A 27 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 October 1989
288 - N/A 18 August 1989
NEWINC - New incorporation documents 07 March 1988
MISC - Miscellaneous document 07 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2020 Outstanding

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

Composite guarantee and debenture 21 July 2011 Fully Satisfied

N/A

Rent deposit deed 24 June 2008 Fully Satisfied

N/A

Guarantee & debenture 09 June 2007 Fully Satisfied

N/A

Debenture 12 April 2001 Fully Satisfied

N/A

Debenture 08 September 1999 Fully Satisfied

N/A

Guarantee & debenture 17 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.