Background WavePink WaveYellow Wave

VOLKERMATRIX LIMITED (03298375)

VOLKERMATRIX LIMITED (03298375) is an active UK company. incorporated on 2 January 1997. with registered office in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VOLKERMATRIX LIMITED has been registered for 29 years. Current directors include HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED.

Company Number
03298375
Status
active
Type
ltd
Incorporated
2 January 1997
Age
29 years
Address
Hoddesdon, EN11 9BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Anita Suzanne, WILKINS, Andrew Michael, VOLKERWESSELS UK LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERMATRIX LIMITED

VOLKERMATRIX LIMITED is an active company incorporated on 2 January 1997 with the registered office located in Hoddesdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VOLKERMATRIX LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03298375

LTD Company

Age

29 Years

Incorporated 2 January 1997

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

MATRIX POWER LIMITED
From: 3 April 1997To: 27 February 2009
CROSSCO (241) LIMITED
From: 2 January 1997To: 3 April 1997
Contact
Address

Hertford Road Hoddesdon, EN11 9BX,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRIS, Anita Suzanne

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1975
Director
Appointed 14 Jan 2025

WILKINS, Andrew Michael

Active
Hertford Road, HoddesdonEN11 9BX
Born October 1964
Director
Appointed 01 Jul 2010

VOLKERWESSELS UK LIMITED

Active
Hertford Road, HoddesdonEN11 9BX
Corporate director
Appointed 09 Jun 2009

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Secretary
Appointed 22 Sept 2006
Resigned 20 Mar 2008

SULLIVAN, Russell Anthony

Resigned
20 Hawkridge Close, Stockton On TeesTS17 0QS
Secretary
Appointed 10 Feb 1997
Resigned 22 Sept 2006

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Secretary
Appointed 20 Mar 2008
Resigned 10 Feb 2009

WEST, Alison Taylor

Resigned
Hertford Road, HoddesdonEN11 9BX
Secretary
Appointed 10 Feb 2009
Resigned 31 Jul 2014

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 02 Jan 1997
Resigned 31 Mar 1997

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 02 Jan 1997
Resigned 31 Mar 1997

COCLIFF, Stephen Jeffrey

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1958
Director
Appointed 30 Nov 2009
Resigned 31 Dec 2024

EATON, Keith Andrew

Resigned
32 Burghley Road, LincolnLN6 7YE
Born February 1948
Director
Appointed 22 Sept 2006
Resigned 20 Mar 2008

EDWARDS, Grenville John

Resigned
Trent House, GainsboroughDN21 3DX
Born July 1957
Director
Appointed 23 Nov 2006
Resigned 12 Feb 2010

FLANNIGAN, David

Resigned
22 Hammond Close, MartonTS7 8HL
Born June 1961
Director
Appointed 10 Feb 1997
Resigned 16 Jan 2003

GUEST, Neil Stuart

Resigned
49 Fearnhead, MartonTS8 9XN
Born October 1959
Director
Appointed 10 Feb 1997
Resigned 22 Sept 2006

MACKENZIE, Andrew Derek

Resigned
Oak Farm, YorkYO42 4PP
Born June 1964
Director
Appointed 22 Sept 2006
Resigned 23 Nov 2006

MITCHELL, Stephen Alexander

Resigned
Westgate, HalifaxHX4 9HN
Born July 1960
Director
Appointed 20 Mar 2008
Resigned 30 Nov 2009

NOLAN, Paul Howard

Resigned
Hertford Road, HoddesdonEN11 9BX
Born September 1966
Director
Appointed 30 Nov 2009
Resigned 15 Jul 2024

ORPEN, James Gareth

Resigned
Hurworth Cottage 7 Croft Road, DarlingtonDL2 2HD
Born August 1948
Director
Appointed 10 Feb 1997
Resigned 22 Sept 2006

SULLIVAN, Russell Anthony

Resigned
20 Hawkridge Close, Stockton On TeesTS17 0QS
Born October 1962
Director
Appointed 10 Feb 1997
Resigned 22 Sept 2006

TAYLOR, Richard John

Resigned
Bilborough Road, NottinghamNG8 4DS
Born November 1961
Director
Appointed 20 Mar 2008
Resigned 01 Jul 2010

Persons with significant control

1

Hertford Road, HoddesdonEN11 9BX

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
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Corporate Director Company With Change Date
31 May 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
23 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 December 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
88(2)R88(2)R
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
287Change of Registered Office
Certificate Change Of Name Company
2 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1997
NEWINCIncorporation