Background WavePink WaveYellow Wave

MATRIX SCM LIMITED (02227962)

MATRIX SCM LIMITED (02227962) is an active UK company. incorporated on 7 March 1988. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATRIX SCM LIMITED has been registered for 38 years.

Company Number
02227962
Status
active
Type
ltd
Incorporated
7 March 1988
Age
38 years
Address
2nd Floor Partis House, Milton Keynes, MK5 8HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX SCM LIMITED

MATRIX SCM LIMITED is an active company incorporated on 7 March 1988 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATRIX SCM LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02227962

LTD Company

Age

38 Years

Incorporated 7 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

EXECUTIVE SELECTION ASSOCIATES LTD.
From: 23 June 1993To: 8 January 2008
EXECUTIVE SELECTION ASSOCIATES (MIDLANDS) LIMITED
From: 7 March 1988To: 23 June 1993
Contact
Address

2nd Floor Partis House Knowlhill Milton Keynes, MK5 8HJ,

Previous Addresses

Partis House Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom
From: 4 April 2018To: 12 July 2018
249 Midsummer Boulevard Milton Keynes MK9 1EA
From: 7 March 1988To: 4 April 2018
Timeline

31 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Cleared
Dec 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Loan Secured
Sept 20
Director Joined
Sept 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Dec 21
Loan Cleared
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
15 July 2020
MAMA
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Miscellaneous
18 June 2012
MISCMISC
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Legacy
3 August 2011
MG01MG01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Legacy
17 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
19 January 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
122122
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
287Change of Registered Office
Legacy
15 July 2008
287Change of Registered Office
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
155(6)a155(6)a
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
363aAnnual Return
Legacy
7 November 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
287Change of Registered Office
Legacy
10 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
155(6)a155(6)a
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
225Change of Accounting Reference Date
Legacy
9 May 1997
287Change of Registered Office
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
288288
Legacy
30 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
18 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Certificate Change Of Name Company
22 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
23 September 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Auditors Resignation Company
21 March 1991
AUDAUD
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
27 October 1989
288288
Legacy
2 October 1989
225(2)225(2)
Legacy
18 August 1989
288288
Incorporation Company
7 March 1988
NEWINCIncorporation
Miscellaneous
7 March 1988
MISCMISC