MATRIX 2021 HOLDINGS LIMITED
Overview
| Company Name | MATRIX 2021 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15034358 |
| 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 2021 HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MATRIX 2021 HOLDINGS LIMITED located?
| Registered Office Address | 5th Floor Regal House 70 London Road TW1 3QS Twickenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MATRIX 2021 HOLDINGS 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for MATRIX 2021 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for MATRIX 2021 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 28, 2025
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2025
| 4 pages | SH01 | ||||||||||
Termination of appointment of Stuart Mcguire as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 04, 2024
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Charles Guy Chhoa-Wilson as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Lee Ryalls as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 25, 2024
| 4 pages | SH01 | ||||||||||
Appointment of Mrs Karen Kudyba Curran as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 5 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Bevan Graeme Duncan as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robyn Charles Smith as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Notification of Livingbridge Enterprise Llp as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Fis Nominee Limited as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Livingbridge Enterprise 3 Gp Llp as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Emma Louise Jones as a person with significant control on Sep 29, 2023 | 2 pages | PSC01 | ||||||||||
Who are the officers of MATRIX 2021 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRAN, Karen Kudyba | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | United States | American | 321365740001 | |||||
| DUNCAN, Bevan Graeme | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | New Zealander | 205039440001 | |||||
| HUMPHRIES, Mark Stephen | Director | Chapel Lane Alvechurch B48 7QJ Birmingham Woodlands Farm England | England | British | 244395390001 | |||||
| HUTCHINSON, Katherine | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 297495860001 | |||||
| JONES, Emma Louise | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 214933010002 | |||||
| JONES, Matthew Peter Andrew | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 149853310003 | |||||
| PANCHAL, Sanjay Kiran | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 227850560001 | |||||
| RYALLS, Daniel Lee | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 194426150002 | |||||
| SEYMOUR, Thomas Michael | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | United Kingdom | British | 312902080001 | |||||
| CHHOA-WILSON, Charles Guy | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 260157320001 | |||||
| MCGUIRE, Stuart | Director | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | England | British | 267824040001 | |||||
| SMITH, Robyn Charles | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | 295728860001 |
Who are the persons with significant control of MATRIX 2021 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Matthew Peter Andrew Jones | Sep 29, 2023 | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Llp | Sep 29, 2023 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise 3 Gp Llp | Sep 29, 2023 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Louise Jones | Sep 29, 2023 | Regal House 70 London Road TW1 3QS Twickenham 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Fis Nominee Limited | Jul 28, 2023 | Wood Street EC2V 7AN London 100 England | Yes | ||||||||||
| |||||||||||||
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