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

MATRIX MOUNT WISE (GP) LIMITED

OAKFIELD LOW WESTWOOD LANE, GOLCAR, HUDDERSFIELD, HD7 4EW,
Company Registration Number
07246860
Private Limited Company
Active

Company Overview

About Matrix Mount Wise (gp) Ltd
MATRIX MOUNT WISE (GP) LIMITED was founded on 2010-05-07 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Matrix Mount Wise (gp) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MATRIX MOUNT WISE (GP) LIMITED
 
Legal Registered Office
OAKFIELD LOW WESTWOOD LANE
GOLCAR
HUDDERSFIELD
HD7 4EW
Other companies in W1J
 
Filing Information
Company Number 07246860
Company ID Number 07246860
Date formed 2010-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:03:41
Primary Source:Companies House
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 MATRIX MOUNT WISE (GP) LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BLAKE
Director 2010-05-10
DOUGLAS MICHAEL FRIEND
Director 2013-08-29
ROBERT JOHN HUGO RANDALL
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATRIX REGISTRARS LIMITED
Company Secretary 2010-05-07 2012-11-05
DAVID JOHN GEORGE ROYDS
Director 2010-05-10 2012-11-05
HANY TIRTA
Company Secretary 2010-05-10 2010-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BLAKE HARROLD PLACE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1992-04-27 Active
IAN DAVID BLAKE MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
IAN DAVID BLAKE MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
IAN DAVID BLAKE GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
IAN DAVID BLAKE MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
IAN DAVID BLAKE PLOT 403-405 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 403-405 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE MATRIX SPINNINGFIELDS LIMITED Director 2005-01-05 CURRENT 2002-07-02 Active
IAN DAVID BLAKE GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
IAN DAVID BLAKE MATRIX PROPERTY MANAGEMENT LIMITED Director 2004-07-15 CURRENT 1998-07-16 Active
IAN DAVID BLAKE MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
IAN DAVID BLAKE MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
IAN DAVID BLAKE MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
DOUGLAS MICHAEL FRIEND PL CLUB 5 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND PL CLUB 4 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND PL CLUB 3 LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND SQG UFFCOLME LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND OCEANUS SQG LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
DOUGLAS MICHAEL FRIEND COLERAINE BUSINESS PARK 1 LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
DOUGLAS MICHAEL FRIEND PRESCIENT CAPITAL LIMITED Director 2016-03-09 CURRENT 2013-02-11 Active
DOUGLAS MICHAEL FRIEND MOUNT WISE ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 2010-07-01 Dissolved 2017-09-19
DOUGLAS MICHAEL FRIEND MOUNT WISE LIVING LIMITED Director 2013-03-27 CURRENT 2010-09-16 Active
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 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 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
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-15CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-03-24Director's details changed for Mr Robert John Hugo Randall on 2023-03-20
2023-03-24Director's details changed for Mr Robert John Hugo Randall on 2023-03-20
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-05-21CH01Director's details changed for Mr Robert John Hugo Randall on 2020-05-20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BLAKE
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-06-13DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-31DISS40Compulsory strike-off action has been discontinued
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-09CH01Director's details changed for Mr Douglas Michael Friend on 2016-09-01
2016-10-08CH01Director's details changed for Mr Robert John Hugo Randall on 2016-09-01
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01AR0107/05/16 ANNUAL RETURN FULL LIST
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM OAKFIELD LOW WESTWOOD LANE GOLCAR HUDDERSFIELD HD7 4EW ENGLAND
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 4 BROOKSIDE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5BZ
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0107/05/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM One Vine Street London W1J 0AH United Kingdom
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0107/05/14 NO CHANGES
2014-12-08AP01DIRECTOR APPOINTED MR DOUGLAS MICHAEL FRIEND
2014-12-08AR0107/05/13 NO CHANGES
2014-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2014-12-08RT01Administrative restoration application
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED
2012-05-25LATEST SOC25/05/12 STATEMENT OF CAPITAL;GBP 1
2012-05-25AR0107/05/12 FULL LIST
2012-02-02AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-11AR0107/05/11 FULL LIST
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HANY TIRTA
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010
2010-05-25AP03SECRETARY APPOINTED HANNY TIRTA
2010-05-25AP01DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROYDS
2010-05-25AP01DIRECTOR APPOINTED IAN BLAKE
2010-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MATRIX MOUNT WISE (GP) 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 Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against MATRIX MOUNT WISE (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATRIX MOUNT WISE (GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MOUNT WISE (GP) LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX MOUNT WISE (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX MOUNT WISE (GP) LIMITED
Trademarks
We have not found any records of MATRIX MOUNT WISE (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX MOUNT WISE (GP) 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 (64999 - Financial intermediation not elsewhere classified) as MATRIX MOUNT WISE (GP) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MATRIX MOUNT WISE (GP) 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 MOUNT WISE (GP) LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX MOUNT WISE (GP) 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 MOUNT WISE (GP) 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.