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

MARGAUX MATRIX LIMITED

50 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
Company Registration Number
07055208
Private Limited Company
Active

Company Overview

About Margaux Matrix Ltd
MARGAUX MATRIX LIMITED was founded on 2009-10-23 and has its registered office in London. The organisation's status is listed as "Active". Margaux Matrix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARGAUX MATRIX LIMITED
 
Legal Registered Office
50 FEATHERSTONE STREET
LONDON
EC1Y 8RT
Other companies in GU26
 
Filing Information
Company Number 07055208
Company ID Number 07055208
Date formed 2009-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB983981261  
Last Datalog update: 2024-01-08 02:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGAUX MATRIX 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.

Company Officers of MARGAUX MATRIX LIMITED

Current Directors
Officer Role Date Appointed
TILLY HEALD
Company Secretary 2018-05-22
SUNDIP SINGH CHAHAL
Director 2018-05-22
ALEXANDER GEORGE MCINTOSH
Director 2018-05-22
FRANCISCO SAEZ
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY LEE ROONEY
Director 2014-08-07 2017-07-14
JOHN ANDREW WOOLLHEAD
Company Secretary 2013-01-04 2014-08-07
ZAK DOFFMAN
Director 2013-01-04 2014-08-07
COLIN MICHAEL EVANS
Director 2013-01-04 2014-08-07
NICHOLAS JAMES HOLGATE
Director 2013-01-04 2013-07-08
STEPHEN KENNETH PROCTOR
Director 2009-10-23 2013-01-04
BARRY LEE ROONEY
Director 2012-04-27 2013-01-04
STEWART JOHN HEFFERMAN
Director 2009-10-23 2012-04-27
ROBERT CLIVE HEGINBOTHAM
Director 2009-11-30 2011-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE MCINTOSH MMH 2014 LTD Director 2018-05-22 CURRENT 2014-04-25 Active
ALEXANDER GEORGE MCINTOSH SMG INSIGHT LIMITED Director 2018-05-22 CURRENT 2010-07-08 Active
ALEXANDER GEORGE MCINTOSH CRUNCH CLOUD ANALYTICS LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
ALEXANDER GEORGE MCINTOSH COEDITOR LTD Director 2017-12-06 CURRENT 2010-11-05 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH YOUGOV PLC Director 2017-12-06 CURRENT 1998-07-30 Active
ALEXANDER GEORGE MCINTOSH YOUGOVSTONE LIMITED Director 2017-12-06 CURRENT 2007-02-21 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH YOUGOV SERVICES LIMITED Director 2017-12-06 CURRENT 2008-11-03 Active
ALEXANDER GEORGE MCINTOSH YGV FINANCE LIMITED Director 2017-12-06 CURRENT 2012-07-06 Active - Proposal to Strike off
ALEXANDER GEORGE MCINTOSH DOUGHTY MEDIA 2 LTD Director 2017-12-06 CURRENT 2010-10-08 Active
FRANCISCO SAEZ MMH 2014 LTD Director 2017-08-14 CURRENT 2014-04-25 Active
FRANCISCO SAEZ SMG GLOBAL LIMITED Director 2013-11-01 CURRENT 2013-10-03 Dissolved 2016-12-27
FRANCISCO SAEZ SMG INSIGHT LIMITED Director 2010-07-08 CURRENT 2010-07-08 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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR SUNDIP SINGH CHAHAL
2023-12-11CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-04-26Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-26Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-04-26Audit exemption subsidiary accounts made up to 2022-07-31
2022-12-16CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2021-12-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-19CH01Director's details changed for Mr Francisco Saez on 2021-04-19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-14CH01Director's details changed for Mr Sundip Singh Chahal on 2019-07-24
2019-04-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Mr Sundip Singh Chahal on 2018-05-22
2018-07-06AA01Current accounting period extended from 30/03/19 TO 31/07/19
2018-05-25AP03Appointment of Ms Tilly Heald as company secretary on 2018-05-22
2018-05-25AP01DIRECTOR APPOINTED MR SUNDIP SINGH CHAHAL
2018-05-25AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England
2018-03-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX England
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LEE ROONEY
2017-08-23AP01DIRECTOR APPOINTED MR FRANCISCO SAEZ
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM 56 Church Street Weybridge Surrey KT13 8DP
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-08-20AUDAUDITOR'S RESIGNATION
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM C/O Digital Barriers Enterprise House Hatfields London SE1 9PG
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLHEAD
2014-08-11AP01DIRECTOR APPOINTED MR BARRY LEE ROONEY
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-28AR0123/10/13 FULL LIST
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF UNITED KINGDOM
2013-01-29AP03SECRETARY APPOINTED JOHN ANDREW WOOLLHEAD
2013-01-29AP01DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE
2013-01-29AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2013-01-29AP01DIRECTOR APPOINTED MR COLIN MICHAEL EVANS
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROONEY
2013-01-29AA01CURRSHO FROM 31/07/2013 TO 31/03/2013
2013-01-14AR0123/10/12 FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM
2012-06-01AP01DIRECTOR APPOINTED MR BARRY LEE ROONEY
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HEFFERMAN
2011-11-18AR0123/10/11 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM
2011-10-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-01-05AR0123/10/10 FULL LIST
2010-11-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AA01PREVSHO FROM 31/10/2010 TO 31/07/2010
2010-03-15SH0130/11/09 STATEMENT OF CAPITAL GBP 31
2010-02-23AP01DIRECTOR APPOINTED ROBERT CLIVE HEGINBOTHAM
2010-02-23AP01DIRECTOR APPOINTED STEPHEN KENNETH PROCTOR
2009-12-21RES01ADOPT ARTICLES 30/11/2009
2009-10-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to MARGAUX MATRIX 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 MARGAUX MATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARGAUX MATRIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2012-07-31 £ 121,410
Creditors Due Within One Year 2011-07-31 £ 147,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MARGAUX MATRIX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 12,796
Cash Bank In Hand 2011-07-31 £ 20,293
Current Assets 2012-07-31 £ 60,940
Current Assets 2011-07-31 £ 91,723
Debtors 2012-07-31 £ 48,144
Debtors 2011-07-31 £ 71,430
Fixed Assets 2012-07-31 £ 17,034
Fixed Assets 2011-07-31 £ 24,558
Tangible Fixed Assets 2012-07-31 £ 1,681
Tangible Fixed Assets 2011-07-31 £ 2,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARGAUX MATRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGAUX MATRIX LIMITED
Trademarks
We have not found any records of MARGAUX MATRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGAUX MATRIX 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 (73200 - Market research and public opinion polling) as MARGAUX MATRIX LIMITED are:

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