Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX RETAIL LIMITED
Company Information for

MATRIX RETAIL LIMITED

EAST QUAY, KITE HILL, WOOTTON BRIDGE, ISLE OF WIGHT, PO33 4LA,
Company Registration Number
03647755
Private Limited Company
Active

Company Overview

About Matrix Retail Ltd
MATRIX RETAIL LIMITED was founded on 1998-10-09 and has its registered office in Wootton Bridge. The organisation's status is listed as "Active". Matrix Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MATRIX RETAIL LIMITED
 
Legal Registered Office
EAST QUAY
KITE HILL
WOOTTON BRIDGE
ISLE OF WIGHT
PO33 4LA
Other companies in PO30
 
Filing Information
Company Number 03647755
Company ID Number 03647755
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723360067  
Last Datalog update: 2023-11-06 07:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX RETAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SWIMEX FABRICATION LIMITED   HARRISON BLACK LIMITED   RON HARRIS & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATRIX RETAIL LIMITED
The following companies were found which have the same name as MATRIX RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRIX RETAIL LEASING LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 2001-02-14
MATRIX RETAIL, INC. 732 SMITHTOWN BY-PASS SUITE 200 SMITHTOWN NY 11787 Active Company formed on the 2004-05-04
MATRIX RETAIL SOLUTIONS, LLC PO BOX 361 Nassau ROSLYN HEIGHTS NY 115770361 Active Company formed on the 2013-09-27
MATRIX RETAIL CONSTRUCTION, INC. 18100 VON KARMAN AVE SUITE 850 IRVINE CA 92612 Active Company formed on the 2015-07-14
MATRIX RETAIL CONSTRUCTION, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2010-06-23
MATRIX RETAIL INDIA PRIVATE LIMITED CLOVER LING FIELD PLAZA SALUNKHE VIHAR ROAD WANOWARIE PUNE - 48 WANOWARIE PUNE - 48 Maharashtra ACTIVE Company formed on the 2005-07-22
Matrix Retail Construction, Inc. One Capitol Mall Ste 660 Sacramento CA 95814 Active Company formed on the 2015-06-24
MATRIX RETAIL SYSTEMS T/A MATRIX RETAIL LIMITED 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE Active - Proposal to Strike off Company formed on the 2018-05-31
MATRIX RETAIL CONSTRUCTION, INC. 17901 VON KARMAN AVE STE 600 IRVINE CA 92614 Forfeited Company formed on the 2018-10-22
MATRIX RETAIL INC North Carolina Unknown

Company Officers of MATRIX RETAIL LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY REES
Company Secretary 2006-05-12
WAYNE CHARLES WHITTLE
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH WHITTLE
Company Secretary 1998-10-09 2006-05-08
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-10-09 1998-10-09
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-10-09 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY REES MATRIX RETAIL LEASING LIMITED Company Secretary 2006-05-12 CURRENT 2001-02-14 Active
WAYNE CHARLES WHITTLE THE BIG KAHUNA (IOW) LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
WAYNE CHARLES WHITTLE RYDE SLIDE LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-09-19
WAYNE CHARLES WHITTLE MATRIX RETAIL LEASING LIMITED Director 2001-02-16 CURRENT 2001-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM Harrison Black Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-11CH01Director's details changed for Mr Wayne Charles Whittle on 2016-10-05
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP .999999
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP .999999
2014-10-09AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP .999999
2013-10-14AR0109/10/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0109/10/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0109/10/10 FULL LIST
2010-04-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-23AA01PREVEXT FROM 31/10/2009 TO 31/01/2010
2009-10-12AR0109/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHARLES WHITTLE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHARLES WHITTLE / 30/09/2009
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-1588(2)AD 31/03/09 GBP SI 98@1=98 GBP IC 100/198
2009-04-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-12363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 136-137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-06288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2005-10-05363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-04363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-09363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 16C SANDOWN ROAD SANDOWN ISLE OF WIGHT PO36 9JP
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-10-23363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-15287REGISTERED OFFICE CHANGED ON 15/04/00 FROM: TREVAYLOR THE MEADOWS PRIORY DRIVE SEAVIEW ISLE OF WIGHT PO34 5EA
2000-01-04363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-11-02288aNEW DIRECTOR APPOINTED
1998-11-02288aNEW SECRETARY APPOINTED
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 229 NETHER STREET LONDON N3 1NT
1998-11-02288bSECRETARY RESIGNED
1998-11-02288bDIRECTOR RESIGNED
1998-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to MATRIX RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATRIX RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-01 Satisfied IM PROPERTIES (WOKING 2) LIMITED
RENT DEPOSIT DEED 2008-09-12 Satisfied KILMERLIN DANESMOUNT LIMITED
LEGAL CHARGE 2004-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-07-18 Satisfied FRESHNEY PLACE (NO.2) LIMITED
RENT DEPOSIT DEED 1999-03-16 Satisfied HAMMERSON (ST JAMES'S) LIMITED
RENT DEPOSIT DEED 1998-12-01 Satisfied SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY
Creditors
Creditors Due Within One Year 2013-01-31 £ 92,492
Creditors Due Within One Year 2012-01-31 £ 62,955

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX RETAIL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 100,752
Cash Bank In Hand 2012-01-31 £ 34,179
Current Assets 2013-01-31 £ 134,664
Current Assets 2012-01-31 £ 63,507
Debtors 2013-01-31 £ 1,337
Debtors 2012-01-31 £ 1,488
Fixed Assets 2013-01-31 £ 418,986
Fixed Assets 2012-01-31 £ 400,336
Shareholder Funds 2013-01-31 £ 461,158
Shareholder Funds 2012-01-31 £ 400,888
Stocks Inventory 2013-01-31 £ 32,575
Stocks Inventory 2012-01-31 £ 27,840
Tangible Fixed Assets 2013-01-31 £ 418,986
Tangible Fixed Assets 2012-01-31 £ 400,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATRIX RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX RETAIL LIMITED
Trademarks
We have not found any records of MATRIX RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MATRIX RETAIL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATRIX RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.