General information

Name:

Matrix Net Ltd

Office Address:

Newstead House Pelham Road NG5 1AP Nottingham

Number: 03911410

Incorporation date: 2000-01-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matrix Net started its business in 2000 as a Private Limited Company with reg. no. 03911410. The business has been active for twenty four years and the present status is active. The company's office is located in Nottingham at Newstead House. You could also locate the firm utilizing the post code of NG5 1AP. Founded as Frameunit, the firm used the business name until 2000, at which moment it was replaced by Matrix Net Limited. This business's Standard Industrial Classification Code is 62090 and their NACE code stands for Other information technology service activities. Tue, 28th Feb 2023 is the last time when account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £5,305 in total. The company also worked with the Derbyshire County Council (2 transactions worth £3,360 in total). Matrix Net was the service provided to the Derbyshire County Council Council covering the following areas: Building Materials and Input Vat.

This company has a single managing director now running this particular firm, specifically Stefan H. who has been executing the director's duties for twenty four years. Since February 2000 Ian C., had been responsible for a variety of tasks within this firm up until the resignation in 2017. As a follow-up a different director, including Matthew G. quit in 2007. Furthermore, the managing director's tasks are aided with by a secretary - Michael H., who was officially appointed by this firm in 2017.

  • Previous company's names
  • Matrix Net Limited 2000-02-25
  • Frameunit Limited 2000-01-21

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Appointed: 01 September 2017

Latest update: 16 January 2024

Stefan H.

Role: Director

Appointed: 22 February 2001

Latest update: 16 January 2024

People with significant control

Stefan H. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Stefan H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Ian C.
Notified on 1 July 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 19 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 25 November 2013
Date Approval Accounts 25 November 2013
Annual Accounts 24 November 2016
Date Approval Accounts 24 November 2016

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
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

6 Nottingham Road

Post code:

NG10 1HP

City / Town:

Long Eaton

HQ address,
2016

Address:

6 Nottingham Road

Post code:

NG10 1HP

City / Town:

Long Eaton

Accountant/Auditor,
2016

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton Nottingham

Post code:

NG10 1HP

City / Town:

United Kingdom

Accountant/Auditor,
2015

Name:

Phipp & Co (accountants) Limited

Address:

6 Nottingham Road Long Eaton

Post code:

NG10 1HP

City / Town:

Nottingham

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
2014 Derby City Council 1 £ 3 955.00
2014-10-03 2098754 £ 3 955.00 Agency Payments
2013 Derbyshire County Council 2 £ 3 360.00
2013-06-27 1900141872 £ 2 800.00 Building Materials
2013-06-27 1900141872 £ 560.00 Input Vat
2011 Derby City Council 1 £ 1 350.00
2011-04-15 1211013 £ 1 350.00 Agency Payments

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies