General information

Name:

Matrix Ip Ltd

Office Address:

Newstead House Pelham Road NG5 1AP Nottingham

Number: 03917799

Incorporation date: 2000-02-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Matrix Ip Limited. This company was founded 24 years ago and was registered with 03917799 as the reg. no. This particular office of the firm is situated in Nottingham. You may visit them at Newstead House, Pelham Road. It has been already eighteen years that Matrix Ip Limited is no longer featured under the business name Jenerix. The firm's Standard Industrial Classification Code is 62090: Other information technology service activities. The company's most recent financial reports describe the period up to Sunday 30th April 2023 and the most current confirmation statement was released on Thursday 2nd February 2023.

1 transaction have been registered in 2011 with a sum total of £450. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

Andrew M. and Alan P. are listed as firm's directors and have been cooperating as the Management Board since August 2013.

  • Previous company's names
  • Matrix Ip Limited 2006-07-21
  • Jenerix Limited 2000-02-02

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 01 August 2013

Latest update: 17 April 2024

Alan P.

Role: Director

Appointed: 22 January 2013

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Alan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 1 £ 450.00
2011-08-05 1294192 £ 450.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode