Background WavePink WaveYellow Wave

E-METRIXX LTD (03679286)

E-METRIXX LTD (03679286) is an active UK company. incorporated on 4 December 1998. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. E-METRIXX LTD has been registered for 27 years. Current directors include WALTERS, David Barry.

Company Number
03679286
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
14 Cecil Road, Altrincham, WA15 9PA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WALTERS, David Barry
SIC Codes
58290, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-METRIXX LTD

E-METRIXX LTD is an active company incorporated on 4 December 1998 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. E-METRIXX LTD was registered 27 years ago.(SIC: 58290, 85600)

Status

active

Active since 27 years ago

Company No

03679286

LTD Company

Age

27 Years

Incorporated 4 December 1998

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MMIXX LIMITED
From: 8 April 2009To: 20 May 2011
URBAN GRAFFITI LIMITED
From: 4 December 2002To: 8 April 2009
BUILDERS TEA LIMITED
From: 27 August 2002To: 4 December 2002
BLUE TAB LIMITED
From: 4 December 1998To: 27 August 2002
Contact
Address

14 Cecil Road Hale Altrincham, WA15 9PA,

Previous Addresses

45 Albert Road Hale Altrincham WA15 9AH England
From: 12 December 2017To: 3 March 2025
The Downs Cottage C/O Mr David Barry Walters Woodville Road, Bowdon Cheshire WA14 2AN
From: 4 December 1998To: 12 December 2017
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Mar 14
Director Left
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WALTERS, David Barry

Active
The Downs Cottage, AltrinchamWA14 2AN
Secretary
Appointed 04 Dec 1998

WALTERS, David Barry

Active
The Downs Cottage, AltrinchamWA14 2AN
Born July 1961
Director
Appointed 04 Dec 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 04 Dec 1998

BATEY, Mark Daniel, Dr

Resigned
Bramhall Lane, StockportSK3 8TX
Born July 1977
Director
Appointed 09 Sept 2009
Resigned 21 Mar 2014

DAVIES, Simon John

Resigned
6 Corbetts Close, Hampton In ArdenB92 0BU
Born August 1963
Director
Appointed 04 Dec 1998
Resigned 12 Nov 2012

IRWING, Paul, Dr

Resigned
Rossetti Pl, ManchesterM3 4AN
Born October 1950
Director
Appointed 08 Nov 2010
Resigned 30 Jun 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 1998
Resigned 04 Dec 1998

Persons with significant control

1

Mr David Barry Walters

Active
Cecil Road, AltrinchamWA15 9PA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
190190
Legacy
26 November 2007
353353
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Incorporation Company
4 December 1998
NEWINCIncorporation