About

Registered Number: 04361601
Date of Incorporation: 28/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Matrix House, Merlin Court Atlantic Street, Altrincham, Cheshire, WA14 5NL

 

Established in 2002, Matrix Telematics Ltd has its registered office in Altrincham, Cheshire, it has a status of "Active". The company has one director listed as Ball, Geoffrey at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Geoffrey 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
PSC09 - N/A 07 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 August 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
MR01 - N/A 21 March 2015
MR01 - N/A 17 March 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 05 March 2013
AA01 - Change of accounting reference date 20 February 2013
AR01 - Annual Return 18 May 2012
SH01 - Return of Allotment of shares 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 21 November 2011
RP04 - N/A 15 November 2011
RESOLUTIONS - N/A 04 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 12 May 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
RESOLUTIONS - N/A 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 26 February 2007
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 March 2005
CERTNM - Change of name certificate 31 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 27 November 2003
395 - Particulars of a mortgage or charge 10 September 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
123 - Notice of increase in nominal capital 31 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Debenture 02 September 2003 Fully Satisfied

N/A

Charge of deposit 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.