About

Registered Number: 05366702
Date of Incorporation: 16/02/2005 (19 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE

 

Based in Manchester, Matryx Ltd was founded on 16 February 2005, it's status at Companies House is "Administration". Stiles, Heather is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILES, Heather 10 July 2006 30 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2019
AM01 - N/A 01 October 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 18 February 2019
PSC02 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
PSC07 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
TM01 - Termination of appointment of director 10 December 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
MR01 - N/A 26 January 2018
MR01 - N/A 11 October 2017
MR01 - N/A 23 August 2017
MR04 - N/A 27 April 2017
MR01 - N/A 29 March 2017
MR01 - N/A 28 March 2017
AA01 - Change of accounting reference date 14 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 10 April 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 25 March 2007
CERTNM - Change of name certificate 04 January 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 17 October 2005
395 - Particulars of a mortgage or charge 24 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

A registered charge 09 October 2017 Outstanding

N/A

A registered charge 23 August 2017 Outstanding

N/A

A registered charge 28 March 2017 Outstanding

N/A

A registered charge 28 March 2017 Outstanding

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Legal charge 02 May 2008 Fully Satisfied

N/A

Debenture 23 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.