Background WavePink WaveYellow Wave

MATRIX HERITAGE (NO.7) LIMITED (03460147)

MATRIX HERITAGE (NO.7) LIMITED (03460147) is an active UK company. incorporated on 4 November 1997. with registered office in Devon. The company operates in the Construction sector, engaged in development of building projects. MATRIX HERITAGE (NO.7) LIMITED has been registered for 28 years. Current directors include DE FALBE, William Frederick.

Company Number
03460147
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
26-28 Southernhay East, Devon, EX1 1NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE FALBE, William Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX HERITAGE (NO.7) LIMITED

MATRIX HERITAGE (NO.7) LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Devon. The company operates in the Construction sector, specifically engaged in development of building projects. MATRIX HERITAGE (NO.7) LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03460147

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

26-28 Southernhay East Exeter Devon, EX1 1NS,

Timeline

2 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE FALBE, Juliet Alice

Active
Southernhay East, ExeterEX1 1NS
Secretary
Appointed 26 May 2006

DE FALBE, William Frederick

Active
Southernhay East, ExeterEX1 1NS
Born August 1966
Director
Appointed 26 May 2006

BELL, Suzannah Woodrow

Resigned
Flat M, LondonW2 3HB
Secretary
Appointed 04 Nov 1997
Resigned 29 Jan 2001

BLAKEMORE, Christina

Resigned
Flat 13 Gun Wharf, LondonE1W 2NH
Secretary
Appointed 29 Jan 2001
Resigned 10 Dec 2002

MATRIX REGISTRARS LIMITED

Resigned
One Jermyn Street, LondonSW1Y 4UH
Corporate secretary
Appointed 11 Oct 2004
Resigned 30 May 2006

MATRIX SECURITIES LIMITED

Resigned
Gossard House, LondonW1S 3PE
Corporate secretary
Appointed 10 Dec 2002
Resigned 11 Oct 2004

HOWE, Christopher John

Resigned
78 High Street, IngatestoneCM4 9DW
Born April 1946
Director
Appointed 06 Jan 1998
Resigned 30 May 2006

KEATLEY, Elizabeth Jane

Resigned
ExeterEX1 1NS
Born October 1939
Director
Appointed 26 May 2006
Resigned 21 Oct 2025

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 04 Nov 1997
Resigned 30 May 2006

Persons with significant control

2

William Frederick De Falbe

Active
Southernhay East, ExeterEX1 1NS
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Juliet De Falbe

Active
ExeterEX1 1NS
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts Amended With Made Up Date
29 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Legacy
29 October 2004
287Change of Registered Office
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
18 February 1999
288cChange of Particulars
Legacy
6 November 1998
363aAnnual Return
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
9 January 1998
88(2)R88(2)R
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Incorporation Company
4 November 1997
NEWINCIncorporation