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

MATRIX INNOVATIONS LIMITED

167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH,
Company Registration Number
04322969
Private Limited Company
Active

Company Overview

About Matrix Innovations Ltd
MATRIX INNOVATIONS LIMITED was founded on 2001-11-15 and has its registered office in Cheshunt. The organisation's status is listed as "Active". Matrix Innovations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MATRIX INNOVATIONS LIMITED
 
Legal Registered Office
167 TURNERS HILL
CHESHUNT
HERTS
EN8 9BH
Other companies in EN8
 
Filing Information
Company Number 04322969
Company ID Number 04322969
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB780352139  
Last Datalog update: 2024-02-06 18:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX INNOVATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEY MILLEN LIMITED   BRINDLEY WILSON LIMITED   HEWITT WARIN LTD
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 INNOVATIONS LIMITED
The following companies were found which have the same name as MATRIX INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRIX INNOVATIONS, LLC 1576 SHERMAN ST STE 100 Denver CO 80203 Delinquent Company formed on the 2002-04-05
MATRIX INNOVATIONS LIMITED H' BLOCK 1ST FLOOR DHIRUBHAI AMBANI KNOWLEDGE CITY KOPARKHAIRANE NAVI MUMBAI Maharashtra 400710 AMALGAMATED Company formed on the 2000-04-19
MATRIX INNOVATIONS PTY LTD Active Company formed on the 1990-12-05
MATRIX INNOVATIONS, INC. 6016 GUILIA DR GRAND PRAIRIE TX 75052 Active Company formed on the 2016-09-21
MATRIX INNOVATIONS, INC. 177 HOLLAND CT RUSTBURG VA 24588 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2006-03-07
MATRIX INNOVATIONS LLC 2020 NE 163 ST North Miami Beach FL 33162 Active Company formed on the 2012-04-30
MATRIX INNOVATIONS INC Delaware Unknown
MATRIX INNOVATIONS INC Georgia Unknown
MATRIX INNOVATIONS LLC Michigan UNKNOWN
MATRIX INNOVATIONS LLC New Jersey Unknown
MATRIX INNOVATIONS INCORPORATED California Unknown
MATRIX INNOVATIONS INCORPORATED California Unknown
Matrix Innovations Inc Indiana Unknown
MATRIX INNOVATIONS INC Georgia Unknown

Company Officers of MATRIX INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES ELIZABETH JOHNSON
Company Secretary 2001-11-22
ALAN CHARLES JOHNSON
Director 2001-11-22
ANTHONY MARTIN JOHNSON
Director 2001-11-22
FRANCES ELIZABETH JOHNSON
Director 2001-11-22
LEWIS STEFAN JOHNSON
Director 2001-11-22
MATTHEW LEIGH JOHNSON
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-15 2001-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-15 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ELIZABETH JOHNSON JOHNSON ROSS TACKLE LIMITED Company Secretary 2002-04-05 CURRENT 2002-04-05 Active
ALAN CHARLES JOHNSON JOHNSON ROSS TACKLE LIMITED Director 2002-04-05 CURRENT 2002-04-05 Active
ANTHONY MARTIN JOHNSON LOVE HODDESDON BID LTD Director 2018-03-01 CURRENT 2018-02-02 Active
FRANCES ELIZABETH JOHNSON JOHNSON ROSS TACKLE LIMITED Director 2002-04-05 CURRENT 2002-04-05 Active
LEWIS STEFAN JOHNSON JOHNSON ROSS TACKLE LIMITED Director 2017-05-25 CURRENT 2002-04-05 Active
MATTHEW LEIGH JOHNSON JOHNSON ROSS TACKLE LIMITED Director 2017-05-25 CURRENT 2002-04-05 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
2023-07-24Unaudited abridged accounts made up to 2022-11-30
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-12-07CH01Director's details changed for Mr Anthony Martin Johnson on 2017-12-01
2017-12-01PSC04Change of details for Mr Anthony Martin Johnson as a person with significant control on 2017-12-01
2017-07-11AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH JOHNSON / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS STEFAN JOHNSON / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH JOHNSON / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JOHNSON / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JOHNSON / 01/10/2014
2014-09-26CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH JOHNSON on 2014-09-26
2014-05-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH JOHNSON on 2012-11-15
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JOHNSON / 15/11/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH JOHNSON / 15/11/2012
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JOHNSON / 15/11/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH JOHNSON / 15/11/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS STEFAN JOHNSON / 15/11/2012
2012-06-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-01AR0115/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JOHNSON / 15/11/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES ELIZABETH JOHNSON / 15/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH JOHNSON / 15/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JOHNSON / 15/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH JOHNSON / 15/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS STEFAN JOHNSON / 15/11/2011
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-20AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-08AR0115/11/10 FULL LIST
2010-05-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-08AR0115/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH JOHNSON / 15/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS STEFAN JOHNSON / 15/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH JOHNSON / 15/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN JOHNSON / 15/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JOHNSON / 15/11/2009
2009-06-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-15363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-12363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-0488(2)RAD 22/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288bSECRETARY RESIGNED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to MATRIX INNOVATIONS 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 INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-16 Outstanding THE COUNCIL OF THE BOROUGH OF BROXBOURNE
Creditors
Creditors Due Within One Year 2013-11-30 £ 71,461
Creditors Due Within One Year 2012-11-30 £ 40,637
Creditors Due Within One Year 2012-11-30 £ 40,637
Creditors Due Within One Year 2011-11-30 £ 50,574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 INNOVATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 102,315
Cash Bank In Hand 2012-11-30 £ 104,587
Cash Bank In Hand 2012-11-30 £ 104,587
Cash Bank In Hand 2011-11-30 £ 122,246
Current Assets 2013-11-30 £ 233,601
Current Assets 2012-11-30 £ 232,467
Current Assets 2012-11-30 £ 232,467
Current Assets 2011-11-30 £ 229,434
Debtors 2013-11-30 £ 32,568
Debtors 2012-11-30 £ 22,385
Debtors 2012-11-30 £ 22,385
Debtors 2011-11-30 £ 25,371
Fixed Assets 2013-11-30 £ 24,034
Shareholder Funds 2013-11-30 £ 186,174
Shareholder Funds 2012-11-30 £ 191,830
Shareholder Funds 2012-11-30 £ 191,830
Shareholder Funds 2011-11-30 £ 178,860
Stocks Inventory 2013-11-30 £ 98,718
Stocks Inventory 2012-11-30 £ 105,495
Stocks Inventory 2012-11-30 £ 105,495
Stocks Inventory 2011-11-30 £ 81,817
Tangible Fixed Assets 2013-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATRIX INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX INNOVATIONS LIMITED
Trademarks
We have not found any records of MATRIX INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX INNOVATIONS 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 (32300 - Manufacture of sports goods) as MATRIX INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRIX INNOVATIONS 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 INNOVATIONS 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 INNOVATIONS 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.