MATRIX NETWORKS GROUP LIMITED

  • Company statusactive
  • Company No11227977
  • Age7 years 5 months Incorporated 27 February 2018
  • Officers3

Address

Eleanor House Queenswood Office Park, Newport Pagnell Road, Northampton, Northamptonshire, NN4 7JJ, England

MATRIX NETWORKS GROUP LIMITED is an active company incorporated on 27 February 2018 and based in Northampton, Northamptonshire, England. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 13 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 13 May 2025

Confirmation Statement With No Updates

5 Months Ago on 27 Feb 2025

Accounts With Accounts Type Group

7 Months Ago on 27 Dec 2024

Termination Director Company With Name Termination Date

10 Months Ago on 04 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 05 Mar 2024

Accounts With Accounts Type Full

1 Year Ago on 03 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 15 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 21 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 10 Aug 2023

Appoint Person Director Company With Name Date

1 Year Ago on 10 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 28 Feb 2023

Accounts With Accounts Type Full

2 Years Ago on 07 Jan 2023

Change Person Director Company With Change Date

3 Years Ago on 15 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 12 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 11 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 17 Dec 2021

Accounts With Accounts Type Full

3 Years Ago on 13 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 10 May 2021

Capital Name Of Class Of Shares

4 Years Ago on 03 Apr 2021

Capital Variation Of Rights Attached To Shares

4 Years Ago on 03 Apr 2021

Resolution

4 Years Ago on 03 Apr 2021

Memorandum Articles

4 Years Ago on 03 Apr 2021

Resolution

4 Years Ago on 03 Apr 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ANDREWS, Wendydirector Jan 197105 Apr 2018
HINDLE, Nicola Ruthdirector Apr 197612 May 2025
LILLEY, Adam Frederickdirector Aug 197905 May 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Taranis Bidco Limited 12 Feb 2020
Mr. Christopher James Mann Jul 196713 Apr 2018
Mr Robert James Sparkes Nov 197427 Feb 2018
Mr Neil Walsh Mar 196827 Feb 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.