Company NameMatrix Pro Limited
DirectorsDrew James Norman and Nicholas Scott
Company StatusActive
Company Number06980369
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Drew James Norman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Nicholas Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew James Norman
50.00%
Ordinary
50 at £1Nicholas Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,703
Cash£6,668
Current Liabilities£29,352

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

6 October 2017Change of details for Mr Drew James Norman as a person with significant control on 1 August 2017 (2 pages)
6 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 October 2017Change of details for Mr Nicholas Scott as a person with significant control on 1 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 October 2015Director's details changed for Mr Drew James Norman on 1 August 2015 (2 pages)
26 October 2015Director's details changed for Mr Drew James Norman on 1 August 2015 (2 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Director's details changed for Mr Nicholas Scott on 1 August 2015 (2 pages)
26 October 2015Director's details changed for Mr Nicholas Scott on 1 August 2015 (2 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Director's details changed for Mr Drew James Norman on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Nicholas Scott on 4 August 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Nicholas Scott on 4 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Drew James Norman on 4 August 2010 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 4 August 2009
  • GBP 100
(4 pages)
27 November 2009Statement of capital following an allotment of shares on 4 August 2009
  • GBP 100
(4 pages)
6 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
4 August 2009Incorporation (17 pages)