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

MATRIX GROUP LIMITED

C/O, BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, LONDON, E14 5NR,
Company Registration Number
03309770
Private Limited Company
Liquidation

Company Overview

About Matrix Group Ltd
MATRIX GROUP LIMITED was founded on 1997-01-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Matrix Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MATRIX GROUP LIMITED
 
Legal Registered Office
C/O
BEGBIES TRAYNOR (CENTRAL) LLP
31ST FLOOR
LONDON
LONDON
E14 5NR
Other companies in E14
 
Telephone01603447447
 
Filing Information
Company Number 03309770
Company ID Number 03309770
Date formed 1997-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 30/01/2012
Return next due 27/02/2013
Type of accounts GROUP
Last Datalog update: 2018-08-04 16:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX GROUP LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 GROUP LIMITED
The following companies were found which have the same name as MATRIX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRIX GROUP LLC 3811 DITMARS BLVD Queens ASTORIA NY 11105 Active Company formed on the 2013-11-27
MATRIX GROUP RESOURCES LLC 251 W 39TH ST 9TH FL 902 NEW YORK NY 10018 Active Company formed on the 2009-12-07
MATRIX GROUP, INC. 1805 S. Bellaire Street Suite 400 Denver CO 80222 Good Standing Company formed on the 1994-04-22
MATRIX GROUP LTD. 33400 NINTH AVE S STE 118 FEDERAL WAY WA 980030000 Dissolved Company formed on the 1996-12-05
MATRIX GROUP 360 LLC 5623 N F ST SPOKANE WA 99205 Dissolved Company formed on the 2010-07-22
MATRIX GROUP, INC. 1712 Pioneer Ave Ste 6558 Cheyenne WY 82001 Active Company formed on the 2014-09-16
MATRIX GROUP INC LTD 28 RAYWOOD CLOSE HAYED MIDDLESEX UNITED KINGDOM UB3 5NL Dissolved Company formed on the 2015-10-07
MATRIX GROUPWARE, INC. 1287 KING AVENUE - #201 - COLUMBUS OH 43212 Active Company formed on the 2005-02-17
MATRIX GROUP, LLC 950 TAYLOR STATION ROAD STE D GAHANNA OH 432306670 Active Company formed on the 2001-10-05
MATRIX GROUP I, LLC 8816 BRESCIA DR LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2002-01-25
MATRIX GROUP, INC. NV Permanently Revoked Company formed on the 1991-02-08
MATRIX GROUP I 9128 PROSPECTORS COVE DRIVE LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2000-04-17
MATRIX GROUP INTERNATIONAL, INC. 2245 NORTH GREEN VALLEY PARKWAY # 211 HENDERSON NV 89014 Revoked Company formed on the 2005-05-12
MATRIX GROUP FLORIDA, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2007-04-30
MATRIX GROUP, LLC 2245 N GREEN VALLEY PKWY #2`11 HENDERSON NV 89014 Revoked Company formed on the 2009-05-29
MATRIX GROUP PUBLISHING INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Active Company formed on the 2010-03-15
MATRIX GROUP CO AUS PTY LTD NSW 2040 Active Company formed on the 2016-04-10
MATRIX GROUP (AUST) PTY LTD QLD 4129 Strike-off action in progress Company formed on the 1989-09-11
MATRIX GROUP CO PTY LTD NSW 2040 External administration (in receivership/liquidation Company formed on the 2012-08-21
MATRIX GROUP ENTERPRISES PTY LTD WA 6103 Active Company formed on the 2001-08-17

Company Officers of MATRIX GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATRIX REGISTRARS LIMITED
Company Secretary 2004-07-29
ROBERT JOHN HUGO RANDALL
Director 2000-03-28
DAVID JOHN GEORGE ROYDS
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RANDHIR SINGH
Director 2011-01-01 2013-10-07
CHARLES ANTHONY GOOD
Director 2008-05-07 2012-06-30
JOHN RICHARD OWEN
Director 2009-03-10 2012-06-30
ANGUS SUTHERLAND HAMISH WOOLHOUSE
Director 2010-12-07 2012-01-24
RUPERT CHARLES GIFFORD LYWOOD
Director 1997-01-30 2011-11-01
MALCOLM JOHN LE MAY
Director 2010-07-01 2011-08-15
CHRISTOPHER JAMES MERRY
Director 2007-06-04 2011-06-17
PHILIP HENRY MARMION DYMOKE
Director 2000-03-28 2009-12-22
BRIDGET ELISABETH GUERIN
Director 2000-03-28 2009-12-22
JOHN NICHOLAS HARDY
Director 2005-09-12 2009-12-22
DONALD IAIN ALASDAIR MACKINNON
Director 2000-03-28 2009-12-22
MARK STEVEN WIGNALL
Director 2006-09-06 2009-12-22
KENNETH CHARLES VERE NICOLL
Director 2000-03-28 2009-11-30
DAVID JOHN COULSON
Director 2001-07-02 2008-08-31
PHILIP JAMES HARRISON
Director 2000-11-29 2006-11-10
ANTONY JOHN HOPKINS
Director 2000-03-28 2006-11-10
MARK STEVEN WIGNALL
Director 2004-05-05 2006-06-30
HELEN RACHELLE SINCLAIR
Director 2003-05-07 2005-05-16
SARAH BRADLY
Company Secretary 1998-08-06 2004-07-29
SARAH BRADLY
Director 2000-03-28 2004-07-28
MARK GEOFFREY WILLIAM BURGESS
Director 2000-09-29 2003-02-05
PETER JAN FUDAKOWSKI
Director 2000-03-28 2001-06-21
MARTIN ANTHONY COOKE
Director 2000-09-13 2001-02-28
ALASDAIR MICHAEL HUGH THOMAS
Director 1997-01-30 1999-12-14
SUZANNAH WOODROW BELL
Company Secretary 1997-01-30 1998-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATRIX REGISTRARS LIMITED MATRIX CC LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Dissolved 2014-06-15
MATRIX REGISTRARS LIMITED MPE PARTNERS LIMITED Company Secretary 2004-10-11 CURRENT 1987-05-06 Liquidation
MATRIX REGISTRARS LIMITED MATRIX MONEY MANAGERS LIMITED Company Secretary 2004-07-29 CURRENT 1998-10-01 Dissolved 2014-06-17
MATRIX REGISTRARS LIMITED MATRIX MONEY MANAGEMENT LIMITED Company Secretary 2004-07-29 CURRENT 1998-09-25 Liquidation
MATRIX REGISTRARS LIMITED MATRIX-SECURITIES LIMITED Company Secretary 2004-07-27 CURRENT 1986-12-11 Liquidation
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 MATRIX SPEKE LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
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 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
DAVID JOHN GEORGE ROYDS MATRIX CC LIMITED Director 2005-09-05 CURRENT 2005-08-16 Dissolved 2014-06-15
DAVID JOHN GEORGE ROYDS MATRIX MONEY MANAGEMENT LIMITED Director 1998-09-25 CURRENT 1998-09-25 Liquidation
DAVID JOHN GEORGE ROYDS MATRIX-SECURITIES LIMITED Director 1992-07-30 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
2023-09-09Voluntary liquidation Statement of receipts and payments to 2023-07-01
2022-08-23Voluntary liquidation Statement of receipts and payments to 2022-07-01
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-01
2020-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-01
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-01
2018-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-01
2017-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-01
2016-12-13LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-12-134.40Notice of ceasing to act as a voluntary liquidator
2016-12-13600Appointment of a voluntary liquidator
2016-09-094.68 Liquidators' statement of receipts and payments to 2016-07-01
2015-09-074.68 Liquidators' statement of receipts and payments to 2015-07-01
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 32 Cornhill London EC3V 3BT
2014-09-044.68 Liquidators' statement of receipts and payments to 2014-07-01
2014-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RANDHIR SINGH
2013-07-16600Appointment of a voluntary liquidator
2013-07-112.24BAdministrator's progress report to 2013-07-01
2013-07-022.34BNotice of move from Administration to creditors voluntary liquidation
2013-06-112.24BAdministrator's progress report to 2013-05-05
2013-01-242.23BResult of meeting of creditors
2013-01-242.17BStatement of administrator's proposal
2013-01-072.17BStatement of administrator's proposal
2012-12-122.16BStatement of affairs with form 2.14B
2012-11-152.12BAppointment of an administrator
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM One Vine Street London W1J 0AH
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOD
2012-06-25RES01ADOPT ARTICLES 25/06/12
2012-06-13MISCSECTION 519
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-27LATEST SOC27/02/12 STATEMENT OF CAPITAL;GBP 23509211.8
2012-02-27AR0130/01/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WOOLHOUSE
2012-01-19SH0121/12/11 STATEMENT OF CAPITAL GBP 23509211.80
2012-01-13AP01DIRECTOR APPOINTED RANDHIR SINGH
2012-01-05RES13SUBDIVIDE & INCREASE B SHARES 21/12/2011
2012-01-05RES01ADOPT ARTICLES 21/12/2011
2011-12-20SH0122/11/11 STATEMENT OF CAPITAL GBP 15686661.8
2011-12-06SH0119/10/11 STATEMENT OF CAPITAL GBP 15686661.80
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LYWOOD
2011-11-04SH02SUB-DIVISION 18/10/11
2011-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-28RES13SUBDIVISION, INC SHARE CAP 18/10/2011
2011-09-15RES13ALLOT SHARES & ENTITLE TO SUBSCRIBE 29/06/2011
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY
2011-07-27SH0129/06/11 STATEMENT OF CAPITAL GBP 3430828.5
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 20/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY GOOD / 20/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 20/07/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY
2011-02-25SH0124/02/11 STATEMENT OF CAPITAL GBP 3370828.5
2011-02-02AR0130/01/11 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED ANGUS SUTHERLAND HAMISH WOOLHOUSE
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-04AP01DIRECTOR APPOINTED MALCOLM JOHN LE MAY
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-03-03AUDAUDITOR'S RESIGNATION
2010-03-02AR0130/01/10 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINNON
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYMOKE
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET GUERIN
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WIGNALL
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH VERE NICOLL
2009-11-10SH0122/10/09 STATEMENT OF CAPITAL GBP 3370828.50
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES VERE NICOLL / 07/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD IAIN ALASDAIR MACKINNON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MERRY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELISABETH GUERIN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WIGNALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD OWEN / 01/10/2009
2009-03-18288aDIRECTOR APPOINTED JOHN RICHARD OWEN
2009-02-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-17123NC INC ALREADY ADJUSTED 11/12/08
2008-12-17RES01ADOPT ARTICLES 11/12/2008
2008-12-17RES04GBP NC 10000000/15000000 11/12/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-07-10
Notices to Creditors2013-07-10
Meetings of Creditors2012-12-31
Appointment of Administrators2012-11-14
Fines / Sanctions
No fines or sanctions have been issued against MATRIX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-12-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MATRIX GROUP LIMITED owns 1 domain names.

matrixgroup.co.uk  

Trademarks
We have not found any records of MATRIX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX GROUP 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 (70100 - Activities of head offices) as MATRIX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX GROUP 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 TypeNotices to Creditors
Defending partyMATRIX GROUP LIMITEDEvent Date2013-07-05
Neil John Mather (IP No 008747) and Kirstie Jane Provan (IP No 009681) both of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT were appointed Joint Liquidators of the Company on 2 July 2013. Creditors of the Company are required on or before the 1 September 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator’s office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMATRIX GROUP LIMITEDEvent Date2013-07-02
Neil John Mather and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidators office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMATRIX GROUP LIMITEDEvent Date2012-11-06
In the High Court of Justice, Chancery Division Companies Court case number 8188 Neil John Mather and Kirstie Jane Provan (IP Nos 008747 and 009681 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killickby email at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMATRIX GROUP LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 8188 We Neil John Mather and Kirstie Jane Provan (IP Nos 008747 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 6 November 2012. An initialmeeting of creditors of Matrix Group Limited is to be held at MWB Business Exchange,60 Cannon Street, London, EC4N 6NP on 14 January 2013 at 11.00 am . The meeting is being convened by the joint administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement ofproposals and, if creditors think fit, to establish a creditors’ committee. If nocreditor’s committee is formed at this meeting, resolutions may be taken at the meetingthat unpaid pre-administration costs be paid as an expense of the administration andalso to fix the basis of the joint administrators’ remuneration. Any creditor entitledto attend and vote at the meeting is entitled to do so either in person or by proxy.If you cannot attend and wish to be represented, a completed proxy form must be lodgedwith joint administrators at their address above by the date of the meeting. Pleasenote that the joint administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to voteat the meeting, creditors must lodge details of their claim in writing with the JointAdministrators at 32 Cornhill, London, EC3V 3BT not later than 12.00 noon on the businessday before the day fixed for the meeting. Secured creditors (unless they surrendertheir security) should also include a statement giving details of their security,the date(s) on which it was given and the estimated value at which it is assessed.Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick byemail at simon.killick@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX GROUP 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 GROUP 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.