Matrix Innovations Limited

General information

Name:

Matrix Innovations Ltd

Office Address:

167 Turners Hill EN8 9BH Cheshunt

Number: 04322969

Incorporation date: 2001-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matrix Innovations is a business registered at EN8 9BH Cheshunt at 167 Turners Hill. The enterprise was established in 2001 and is registered as reg. no. 04322969. The enterprise has been on the English market for twenty three years now and company last known status is active. This company's declared SIC number is 32300 and has the NACE code: Manufacture of sports goods. Matrix Innovations Ltd reported its account information for the period that ended on 2022-11-30. The company's most recent annual confirmation statement was submitted on 2022-11-15.

The corporation's trademark is "Blackout". They applied to register it on 2016-04-01 and it was accepted after five months. The trademark remains valid until 2026-04-01.

When it comes to this particular company, many of director's responsibilities up till now have been met by Matthew J., Anthony J., Lewis J. and 2 other directors who might be found below. When it comes to these five people, Matthew J. has managed company for the longest period of time, having been a member of officers' team since 2001. Additionally, the director's assignments are often aided with by a secretary - Frances J., who was officially appointed by the following company on 2001-11-22.

Trade marks

Trademark UK00003157616
Trademark image:-
Trademark name:Blackout
Status:Registered
Filing date:2016-04-01
Date of entry in register:2016-09-02
Renewal date:2026-04-01
Owner name:Matrix Innovations Ltd
Owner address:167 Turners Hill, Cheshunt, WALTHAM CROSS, United Kingdom, EN8 9BH

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 22 November 2001

Latest update: 22 April 2024

Anthony J.

Role: Director

Appointed: 22 November 2001

Latest update: 22 April 2024

Lewis J.

Role: Director

Appointed: 22 November 2001

Latest update: 22 April 2024

Frances J.

Role: Director

Appointed: 22 November 2001

Latest update: 22 April 2024

Frances J.

Role: Secretary

Appointed: 22 November 2001

Latest update: 22 April 2024

Alan J.

Role: Director

Appointed: 22 November 2001

Latest update: 22 April 2024

People with significant control

Anthony J. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 12 May 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 June 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 June 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 1st December 2017 director's details were changed (CH01)
filed on: 7th, December 2017
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
22
Company Age

Similar companies nearby

Closest companies