Company Information for MARGAUX MATRIX LIMITED
50 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
|
Company Registration Number
07055208
Private Limited Company
Active |
Company Name | |
---|---|
MARGAUX MATRIX LIMITED | |
Legal Registered Office | |
50 FEATHERSTONE STREET LONDON EC1Y 8RT Other companies in GU26 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TILLY HEALD |
||
SUNDIP SINGH CHAHAL |
||
ALEXANDER GEORGE MCINTOSH |
||
FRANCISCO SAEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LEE ROONEY |
Director | ||
JOHN ANDREW WOOLLHEAD |
Company Secretary | ||
ZAK DOFFMAN |
Director | ||
COLIN MICHAEL EVANS |
Director | ||
NICHOLAS JAMES HOLGATE |
Director | ||
STEPHEN KENNETH PROCTOR |
Director | ||
BARRY LEE ROONEY |
Director | ||
STEWART JOHN HEFFERMAN |
Director | ||
ROBERT CLIVE HEGINBOTHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMH 2014 LTD | Director | 2018-05-22 | CURRENT | 2014-04-25 | Active | |
SMG INSIGHT LIMITED | Director | 2018-05-22 | CURRENT | 2010-07-08 | Active | |
CRUNCH CLOUD ANALYTICS LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
COEDITOR LTD | Director | 2017-12-06 | CURRENT | 2010-11-05 | Active - Proposal to Strike off | |
YOUGOV PLC | Director | 2017-12-06 | CURRENT | 1998-07-30 | Active | |
YOUGOVSTONE LIMITED | Director | 2017-12-06 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
YOUGOV SERVICES LIMITED | Director | 2017-12-06 | CURRENT | 2008-11-03 | Active | |
YGV FINANCE LIMITED | Director | 2017-12-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
DOUGHTY MEDIA 2 LTD | Director | 2017-12-06 | CURRENT | 2010-10-08 | Active | |
MMH 2014 LTD | Director | 2017-08-14 | CURRENT | 2014-04-25 | Active | |
SMG GLOBAL LIMITED | Director | 2013-11-01 | CURRENT | 2013-10-03 | Dissolved 2016-12-27 | |
SMG INSIGHT LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SUNDIP SINGH CHAHAL | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CH01 | Director's details changed for Mr Francisco Saez on 2021-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sundip Singh Chahal on 2019-07-24 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sundip Singh Chahal on 2018-05-22 | |
AA01 | Current accounting period extended from 30/03/19 TO 31/07/19 | |
AP03 | Appointment of Ms Tilly Heald as company secretary on 2018-05-22 | |
AP01 | DIRECTOR APPOINTED MR SUNDIP SINGH CHAHAL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX England | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LEE ROONEY | |
AP01 | DIRECTOR APPOINTED MR FRANCISCO SAEZ | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM 56 Church Street Weybridge Surrey KT13 8DP | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM C/O Digital Barriers Enterprise House Hatfields London SE1 9PG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLHEAD | |
AP01 | DIRECTOR APPOINTED MR BARRY LEE ROONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED JOHN ANDREW WOOLLHEAD | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE | |
AP01 | DIRECTOR APPOINTED MR ZAK DOFFMAN | |
AP01 | DIRECTOR APPOINTED MR COLIN MICHAEL EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ROONEY | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 23/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR BARRY LEE ROONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART HEFFERMAN | |
AR01 | 23/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2010 TO 31/07/2010 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 31 | |
AP01 | DIRECTOR APPOINTED ROBERT CLIVE HEGINBOTHAM | |
AP01 | DIRECTOR APPOINTED STEPHEN KENNETH PROCTOR | |
RES01 | ADOPT ARTICLES 30/11/2009 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
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 Due Within One Year | 2012-07-31 | £ 121,410 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 147,446 |
Creditors and other liabilities
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as MARGAUX MATRIX LIMITED are:
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. |