Background WavePink WaveYellow Wave

THE MATRIX TRUST (03977050)

THE MATRIX TRUST (03977050) is an active UK company. incorporated on 19 April 2000. with registered office in Guildford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE MATRIX TRUST has been registered for 25 years. Current directors include DAVIS, Matthew Thomas, GOMES, Victoria Jennifer, HALL, Jennifer Margaret and 5 others.

Company Number
03977050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2000
Age
25 years
Address
Allen House Pavilion, Guildford, GU1 4AZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DAVIS, Matthew Thomas, GOMES, Victoria Jennifer, HALL, Jennifer Margaret, JESPERSEN, Lindsay Sarah, MEAD, Kenneth Malcolm, SLATER, Simon David, SLOUGH, Rachel Jane, WRIGHT, Nigel Charles Comstive
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MATRIX TRUST

THE MATRIX TRUST is an active company incorporated on 19 April 2000 with the registered office located in Guildford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE MATRIX TRUST was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

03977050

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Allen House Pavilion Eastgate Gardens Guildford, GU1 4AZ,

Previous Addresses

Allen House Lodge Chertsey Street Guildford Surrey GU1 4HL
From: 20 April 2011To: 22 September 2017
Unit 3 Meadow House 11 Woodbridge Meadows Guildford Surrey GU1 1BA
From: 19 April 2000To: 20 April 2011
Timeline

39 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LITTLEWOOD, Timothy George

Active
Eastgate Gardens, GuildfordGU1 4AZ
Secretary
Appointed 10 Jan 2022

DAVIS, Matthew Thomas

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born May 1987
Director
Appointed 06 Sept 2018

GOMES, Victoria Jennifer

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born August 1984
Director
Appointed 21 Sept 2023

HALL, Jennifer Margaret

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born May 1974
Director
Appointed 17 Mar 2022

JESPERSEN, Lindsay Sarah

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born August 1990
Director
Appointed 16 Dec 2020

MEAD, Kenneth Malcolm

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born May 1964
Director
Appointed 30 Sept 2020

SLATER, Simon David

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born November 1952
Director
Appointed 04 Dec 2014

SLOUGH, Rachel Jane

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born August 1968
Director
Appointed 11 Dec 2024

WRIGHT, Nigel Charles Comstive

Active
Eastgate Gardens, GuildfordGU1 4AZ
Born May 1950
Director
Appointed 17 Dec 2025

EVANS, John Charles Edward

Resigned
19 Byrefield Road, GuildfordGU2 9UD
Secretary
Appointed 05 Dec 2007
Resigned 27 Feb 2015

JONES, Andrew Philip Lawson

Resigned
Bruce Lodge 1 Artillery Terrace, GuildfordGU1 4NL
Secretary
Appointed 19 Apr 2000
Resigned 20 Feb 2003

MILTON, Juliette Dawn

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Secretary
Appointed 23 Mar 2015
Resigned 10 Jan 2022

SCANTLEBURY, John Martin

Resigned
113 Rydes Hill Road, GuildfordGU2 9TY
Secretary
Appointed 20 Feb 2003
Resigned 05 Dec 2007

AHEARN, Joy

Resigned
Chertsey Street, GuildfordGU1 4HL
Born January 1983
Director
Appointed 23 Jun 2012
Resigned 10 May 2018

BOWER, Timothy Langdale

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born June 1975
Director
Appointed 07 Mar 2019
Resigned 14 Dec 2022

COOK, Ian Anthony

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born November 1955
Director
Appointed 01 Oct 2009
Resigned 13 Mar 2023

FENTON, Neil Robert

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born March 1959
Director
Appointed 05 Mar 2020
Resigned 17 Dec 2025

GOODRIDGE, Matthew, Chief Inspector

Resigned
Millmead, GuildfordGU1 9PE
Born January 1983
Director
Appointed 23 Jun 2012
Resigned 26 Jun 2013

GREEN, Jennifer Louise

Resigned
Mint Street, GodalmingGU7 1HE
Born August 1977
Director
Appointed 05 Mar 2008
Resigned 01 Jun 2009

HANNINGTON, Simon Jonathan

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born January 1982
Director
Appointed 11 Dec 2024
Resigned 26 Nov 2025

KANG, Kyung Chul

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born November 1986
Director
Appointed 19 Jul 2017
Resigned 17 Mar 2022

LE BEAU, Emma Jane

Resigned
Flat 3, 51 Woodbridge Road, GuildfordGU1 4RF
Born December 1979
Director
Appointed 30 Nov 2005
Resigned 06 Dec 2008

MARKLEY, David James

Resigned
59 Broadacres, GuildfordGU3 3BD
Born October 1967
Director
Appointed 19 Apr 2000
Resigned 01 Mar 2017

MARSHALL-TAYLOR, Andrew

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born November 1972
Director
Appointed 01 Mar 2017
Resigned 01 Jun 2020

MCLACHLAN, Linda Susan

Resigned
Eastgate Gardens, GuildfordGU1 4AZ
Born March 1960
Director
Appointed 19 Jul 2017
Resigned 19 Jul 2020

MEDLEY, Susan Patricia

Resigned
40 Shepherds Lane, GuildfordGU2 9SL
Born August 1954
Director
Appointed 06 Dec 2006
Resigned 20 Mar 2014

NICHOLSON, Ian

Resigned
Chertsey Street, GuildfordGU1 4HL
Born April 1956
Director
Appointed 23 Jun 2012
Resigned 21 Sept 2023

POULTON, Thomas Jonathan

Resigned
Boxgrove Avenue, GuildfordGU1 1XH
Born February 1991
Director
Appointed 20 Mar 2014
Resigned 10 May 2018

RUBERY, Jani Lynn

Resigned
Sunnywood, AldershotGU12 5DT
Born July 1960
Director
Appointed 13 Oct 2004
Resigned 01 Dec 2011

RUSSELL, John Charles

Resigned
10 Grange Close, GuildfordGU2 9QJ
Born December 1952
Director
Appointed 19 Apr 2000
Resigned 01 Jul 2002

SCANTLEBURY, John Martin

Resigned
113 Rydes Hill Road, GuildfordGU2 9TY
Born October 1948
Director
Appointed 01 Jul 2002
Resigned 05 Dec 2007

SUDWORTH, Timothy

Resigned
2 South Hill, GodalmingGU7 1JT
Born September 1970
Director
Appointed 11 Sept 2001
Resigned 10 May 2006

WIGHTMAN, Inglis

Resigned
10 Sheeplands Avenue, GuildfordGU1 2SG
Born September 1958
Director
Appointed 13 Oct 2004
Resigned 23 Jun 2012

WILKINSON, Janet Tanya

Resigned
Lodge, GuildfordGU1 4HL
Born November 1965
Director
Appointed 20 Mar 2014
Resigned 19 Mar 2016

WILKINSON, Janet Tanya

Resigned
4 Old School House, GuildfordGU3 3QZ
Born November 1965
Director
Appointed 19 Apr 2000
Resigned 11 Sept 2001
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Memorandum Articles
25 January 2019
MAMA
Resolution
25 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2019
CC04CC04
Memorandum Articles
23 November 2018
MAMA
Resolution
9 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2018
CC04CC04
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 April 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
17 August 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
25 June 2002
AAMDAAMD
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Incorporation Company
19 April 2000
NEWINCIncorporation