General information

Name:

Margaux Matrix Ltd

Office Address:

50 Featherstone Street EC1Y 8RT London

Number: 07055208

Incorporation date: 2009-10-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the beginning of Margaux Matrix Limited, a firm registered at 50 Featherstone Street, in London. That would make fifteen years Margaux Matrix has prospered in the business, as it was registered on 2009-10-23. The firm registered no. is 07055208 and its zip code is EC1Y 8RT. This company's classified under the NACE and SIC code 73200 and their NACE code stands for Market research and public opinion polling. 2022-07-31 is the last time when the accounts were filed.

Alexander M. and Sundip C. are registered as the company's directors and have been expanding the company since 2018. Moreover, the director's duties are constantly supported by a secretary - Tilly H., who was officially appointed by this firm 6 years ago.

The companies that control this firm are: Mmh2014 Ltd owns over 3/4 of company shares. This business can be reached in Ayr at Baird Road, KA7 4PN and was registered as a PSC under the registration number 476152.

Financial data based on annual reports

Company staff

Tilly H.

Role: Secretary

Appointed: 22 May 2018

Latest update: 4 February 2024

Alexander M.

Role: Director

Appointed: 22 May 2018

Latest update: 4 February 2024

Sundip C.

Role: Director

Appointed: 22 May 2018

Latest update: 4 February 2024

People with significant control

Mmh2014 Ltd
Address: 6 Baird Road, Ayr, KA7 4PN, Scotland
Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 476152
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 31 December 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Other Resolution
Free Download
Director's appointment was terminated on November 10, 2023 (TM01)
filed on: 13th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Enterprise House 1-2 Hatfields

Post code:

SE1 9PG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
14
Company Age

Similar companies nearby

Closest companies