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

MATRIX SPEKE LIMITED

3 WOODLAND RISE, WELWYN GARDEN CITY, AL8 7LE,
Company Registration Number
04948743
Private Limited Company
Active

Company Overview

About Matrix Speke Ltd
MATRIX SPEKE LIMITED was founded on 2003-10-30 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Matrix Speke Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MATRIX SPEKE LIMITED
 
Legal Registered Office
3 WOODLAND RISE
WELWYN GARDEN CITY
AL8 7LE
Other companies in NW8
 
Filing Information
Company Number 04948743
Company ID Number 04948743
Date formed 2003-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX SPEKE 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 SPEKE LIMITED
The following companies were found which have the same name as MATRIX SPEKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRIX SPEKE LIMITED PARTNERSHIP 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Active Company formed on the 2003-12-02

Company Officers of MATRIX SPEKE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HUGO RANDALL
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BLAKE
Director 2003-10-30 2016-01-22
DAVID JOHN GEORGE ROYDS
Director 2003-10-30 2013-11-27
MATRIX REGISTRARS LIMITED
Company Secretary 2004-10-11 2013-05-21
HANY TIRTA
Company Secretary 2003-10-30 2010-10-27
MATRIX SECURITIES LIMITED
Company Secretary 2004-04-14 2004-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-30 2003-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-30 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HUGO RANDALL 5NINES (COLERAINE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-05-01
ROBERT JOHN HUGO RANDALL MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ROBERT JOHN HUGO RANDALL HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
ROBERT JOHN HUGO RANDALL SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL PRESCIENT APPS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-12-02
ROBERT JOHN HUGO RANDALL KNOCKWORTHY SOLAR PARK LIMITED Director 2013-03-19 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
ROBERT JOHN HUGO RANDALL RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WYLD MEADOW FARM SOLAR PARK LIMITED Director 2012-10-31 CURRENT 2012-03-20 Active
ROBERT JOHN HUGO RANDALL RENEWABLE ENERGY HOLDCO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MICHCO 1208 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT JOHN HUGO RANDALL MICHCO 1205 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL RRAM ENERGY LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MICHCO 1204 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
ROBERT JOHN HUGO RANDALL MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
ROBERT JOHN HUGO RANDALL MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-06-23
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS NO1 LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2016-03-01
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2017-04-18
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (GP) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (NOMINEE) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
ROBERT JOHN HUGO RANDALL MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX SPINNINGFIELDS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
ROBERT JOHN HUGO RANDALL MATRIX INCHINNAN RR LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO MP NO 1. LTD. Director 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-10-11
ROBERT JOHN HUGO RANDALL MATRIX GROUP LIMITED Director 2000-03-28 CURRENT 1997-01-30 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX HULL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Director 1999-04-06 CURRENT 1999-03-17 Active
ROBERT JOHN HUGO RANDALL MATRIX PROPERTY MANAGEMENT LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
ROBERT JOHN HUGO RANDALL MATRIX-SECURITIES LIMITED Director 1997-09-10 CURRENT 1986-12-11 Liquidation

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
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-23CH01Director's details changed for Mr Robert John Hugo Randall on 2018-11-21
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BLAKE
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-11TM02Termination of appointment of Matrix Registrars Limited on 2013-05-21
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM One Vine Street London W1J 0AH United Kingdom
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-22AR0130/10/12 ANNUAL RETURN FULL LIST
2013-03-19DISS40Compulsory strike-off action has been discontinued
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-23AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-23CH04SECRETARY'S DETAILS CHNAGED FOR MATRIX REGISTRARS LIMITED on 2011-01-01
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-16AR0130/10/10 FULL LIST
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HANY TIRTA
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010
2010-05-18AA01CURRSHO FROM 31/08/2010 TO 30/06/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-09AR0130/10/09 FULL LIST
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 06/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/10/2009
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2007-10-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-06225ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/08/06
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-11-25363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2004-11-10363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 7-8 GOSSARD HOUSE SAVILE ROW LONDON W1S 3PE
2004-10-20225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05
2004-04-26ELRESS386 DISP APP AUDS 31/03/04
2004-04-26ELRESS366A DISP HOLDING AGM 31/03/04
2004-04-22288aNEW SECRETARY APPOINTED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2004-01-0788(2)RAD 15/12/03--------- £ SI 99@1=99 £ IC 1/100
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28CERTNMCOMPANY NAME CHANGED MATRIX POWDERJET LIMITED CERTIFICATE ISSUED ON 28/11/03
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MATRIX SPEKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against MATRIX SPEKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2005-07-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2004-01-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 SPEKE LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX SPEKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX SPEKE LIMITED
Trademarks
We have not found any records of MATRIX SPEKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX SPEKE 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 (74990 - Non-trading company) as MATRIX SPEKE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX SPEKE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMATRIX SPEKE LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX SPEKE 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 SPEKE 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.