MATRIX POWER LIMITED
Overview
Company Name | MATRIX POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07380939 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MATRIX POWER LIMITED?
- Electrical installation (43210) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MATRIX POWER LIMITED located?
Registered Office Address | Rochester House Ackhurst Business Park Foxhole Road PR7 1NY Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MATRIX POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MATRIX POWER LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for MATRIX POWER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 073809390004, created on Aug 13, 2025 | 13 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Appointment of Mr Mathew Gareth Vaughan as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lee Maxwell as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew David Cowan as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on Mar 18, 2025 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Nov 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Ipsum Utilities Limited as a person with significant control on Mar 07, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ian Hugill as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Neil Stuart Guest as a person with significant control on Mar 07, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Neil Stuart Guest as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Hugill as a secretary on Mar 07, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian David Spellman as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of the annual return made up to Sep 20, 2011 | 21 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Sep 20, 2012 | 22 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Sep 20, 2013 | 22 pages | RP04AR01 | ||||||||||||||
Consolidation of shares on Jan 09, 2012 | 4 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2012
| 4 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 09, 2012
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 12, 2011
| 4 pages | RP04SH01 | ||||||||||||||
Consolidation of shares on Jan 09, 2012 | 4 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2012
| 3 pages | SH01 | ||||||||||||||
Who are the officers of MATRIX POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWAN, Andrew David | Director | Foxhole Road PR7 1NY Chorley Rochester House Ackhurst Business Park England | United Kingdom | British | Ceo | 210423460001 | ||||
CRABTREE, Mark Joseph | Director | Foxhole Road PR7 1NY Chorley Rochester House Ackhurst Business Park England | England | British | Contracts Director | 178023420001 | ||||
HUGILL, Ian | Director | Foxhole Road PR7 1NY Chorley Rochester House Ackhurst Business Park England | England | British | Electrical Engineer | 87156600005 | ||||
MAXWELL, Lee | Director | Foxhole Road PR7 1NY Chorley Rochester House Ackhurst Business Park England | United Kingdom | British | Managing Director | 292594180001 | ||||
VAUGHAN, Mathew Gareth | Director | Foxhole Road PR7 1NY Chorley Rochester House Ackhurst Business Park England | United Kingdom | British | Cfo | 151762730002 | ||||
GUEST, Dawn | Secretary | 162-168 Regent Street W1B 5TD London Suite 250 United Kingdom | 154228280001 | |||||||
HUGILL, Ian | Secretary | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | 163002500001 | |||||||
BELL, Andrew Edward | Director | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland England | United Kingdom | British | Electrical Commissioning Engineer | 181477920001 | ||||
GUEST, Dawn | Director | 162-168 Regent Street W1B 5TD London Suite 250 United Kingdom | United Kingdom | British | Teaching Assistant | 154228270001 | ||||
GUEST, Neil Stuart | Director | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | United Kingdom | British | Electrical Engineer | 75672060001 | ||||
HALLETT, Christopher Mark | Director | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | England | British | Projects Director | 291210990001 | ||||
SPELLMAN, Ian David | Director | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | United Kingdom | British | Technical Director | 147741010001 |
Who are the persons with significant control of MATRIX POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ipsum Utilities Limited | Mar 07, 2025 | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Rochester House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Stuart Guest | Apr 06, 2016 | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Hugill | Apr 06, 2016 | Mickleton Road TS2 1RQ Middlesbrough Unit 4 Cleveland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0