Background WavePink WaveYellow Wave

T P MATRIX LIMITED (03283023)

T P MATRIX LIMITED (03283023) is an active UK company. incorporated on 25 November 1996. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. T P MATRIX LIMITED has been registered for 29 years. Current directors include JONES, Steve, WHITCOMB, Hugh Mark.

Company Number
03283023
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
T P House Prince Of Wales Industrial Units, Oldham, OL1 4ER
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
JONES, Steve, WHITCOMB, Hugh Mark
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T P MATRIX LIMITED

T P MATRIX LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. T P MATRIX LIMITED was registered 29 years ago.(SIC: 26110)

Status

active

Active since 29 years ago

Company No

03283023

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

T.P. RAILTECH LIMITED
From: 4 January 2000To: 3 July 2003
JACKMASTER LTD
From: 25 November 1996To: 4 January 2000
Contact
Address

T P House Prince Of Wales Industrial Units Vulcan Street Oldham, OL1 4ER,

Previous Addresses

55a Bury Old Road Prestwich Manchester M25 0FG
From: 25 November 1996To: 16 September 2020
Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 16
Capital Reduction
May 17
Share Buyback
Jun 17
Director Left
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Secured
Nov 22
Capital Update
May 23
Loan Secured
Aug 23
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LOCKHART-ROSS, Inca

Active
Prince Of Wales Industrial Units, OldhamOL1 4ER
Secretary
Appointed 01 Mar 2022

JONES, Steve

Active
Prince Of Wales Industrial Units, OldhamOL1 4ER
Born September 1977
Director
Appointed 27 Mar 2021

WHITCOMB, Hugh Mark

Active
Prince Of Wales Industrial Units, OldhamOL1 4ER
Born November 1961
Director
Appointed 27 Mar 2021

MORRIS, Christopher

Resigned
Prince Of Wales Business Park, OldhamOL1 4ER
Secretary
Appointed 04 Feb 1997
Resigned 27 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 14 Jan 1997

HEMMINGS, Lance Simon

Resigned
12 Merlecrest Drive, TarletonPR4 6BD
Born May 1960
Director
Appointed 01 Mar 2002
Resigned 31 Aug 2004

MARLAND, John

Resigned
93 Mossley Road, Ashton Under LyneOL6 9RH
Born August 1946
Director
Appointed 25 Oct 2000
Resigned 10 Apr 2015

MORRIS, Christopher

Resigned
Prince Of Wales Business Park, OldhamOL1 4ER
Born February 1962
Director
Appointed 04 Feb 1997
Resigned 27 Mar 2021

STOTT, Anthony

Resigned
1 Malvern Close, OldhamOL2 5HH
Born July 1950
Director
Appointed 04 Feb 1997
Resigned 15 Mar 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Nov 1996
Resigned 14 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2021

Mr Christopher Morris

Ceased
Prince Of Wales Industrial Units, Vulcan Street, OldhamOL1 4ER
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Legacy
2 May 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2023
SH19Statement of Capital
Legacy
2 May 2023
CAP-SSCAP-SS
Resolution
2 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
15 March 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 March 2016
RP04RP04
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
16 February 2007
287Change of Registered Office
Legacy
5 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
23 March 2005
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
88(2)R88(2)R
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
88(2)R88(2)R
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
287Change of Registered Office
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Incorporation Company
25 November 1996
NEWINCIncorporation