Background WavePink WaveYellow Wave

MATRIX IQ LTD (04361601)

MATRIX IQ LTD (04361601) is an active UK company. incorporated on 28 January 2002. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MATRIX IQ LTD has been registered for 24 years. Current directors include AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, PACKMAN, Mark Frederick and 2 others.

Company Number
04361601
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Matrix House, Altrincham, WA14 5NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, PACKMAN, Mark Frederick, PARKINSON, Thomas Graeme, POWELL, Phil
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX IQ LTD

MATRIX IQ LTD is an active company incorporated on 28 January 2002 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MATRIX IQ LTD was registered 24 years ago.(SIC: 45310)

Status

active

Active since 24 years ago

Company No

04361601

LTD Company

Age

24 Years

Incorporated 28 January 2002

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 7 October 2025 (5 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MATRIX TELEMATICS LIMITED
From: 31 March 2004To: 2 July 2025
DANTRACK LIMITED
From: 28 January 2002To: 31 March 2004
Contact
Address

Matrix House Merlin Court Atlantic Street Altrincham, WA14 5NL,

Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Apr 10
Director Joined
Nov 11
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Oct 14
Director Joined
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Cleared
May 16
Loan Cleared
May 16
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Jun 20
Funding Round
Jun 20
Owner Exit
Feb 21
New Owner
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
7
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PACKMAN, Mark Frederick

Active
Matrix House, AltrinchamWA14 5NL
Secretary
Appointed 20 May 2002

AUDLEY, Benjamin Glen

Active
Matrix House, AltrinchamWA14 5NL
Born June 1987
Director
Appointed 14 Feb 2025

GIBSON, Christopher Ross

Active
Matrix House, AltrinchamWA14 5NL
Born May 1986
Director
Appointed 31 Jul 2025

PACKMAN, Mark Frederick

Active
Matrix House, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 20 May 2002

PARKINSON, Thomas Graeme

Active
Matrix House, AltrinchamWA14 5NL
Born June 1984
Director
Appointed 13 Jun 2025

POWELL, Phil

Active
Matrix House, AltrinchamWA14 5NL
Born April 1981
Director
Appointed 25 Sept 2023

COOPER, Carol Louise

Resigned
37 Fair View, PontefractWF8 3NT
Secretary
Appointed 28 Jan 2002
Resigned 20 May 2002

BALL, Geoffrey

Resigned
Greek Street, StockportSK3 8AB
Born January 1962
Director
Appointed 01 Oct 2014
Resigned 18 Mar 2021

BRAHAM, Simon Benjamin

Resigned
Seymour Street, LondonW1H 7BP
Born December 1975
Director
Appointed 29 Apr 2022
Resigned 31 Jul 2025

COOPER, Simon James

Resigned
37 Fair View, PontefractWF8 3NT
Born October 1966
Director
Appointed 28 Jan 2002
Resigned 26 Oct 2011

FISHWICK, Ian Guy

Resigned
4 Greek Street, StockportSK3 8AB
Born January 1960
Director
Appointed 01 Oct 2014
Resigned 21 Feb 2023

LEAHY, Gerald John

Resigned
Matrix House, AltrinchamWA14 5NL
Born March 1984
Director
Appointed 25 Sept 2023
Resigned 31 Dec 2024

SHILLITO, Thomas

Resigned
Chester Road, KnutsfordWA16 6LF
Born February 1940
Director
Appointed 26 Oct 2011
Resigned 01 Feb 2021

SHILLITO, Wayne Thomas

Resigned
Matrix House, AltrinchamWA14 5NL
Born April 1967
Director
Appointed 20 May 2002
Resigned 29 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Atlantic Street, AltrinchamWA14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2021

Mr Mark Frederick Packman

Ceased
Matrix House, AltrinchamWA14 5NL
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2020
Ceased 18 Mar 2021

Mr Wayne Thomas Shillito

Ceased
Matrix House, AltrinchamWA14 5NL
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021

Thomas Shillito

Ceased
Matrix House, AltrinchamWA14 5NL
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 November 2011
RP04RP04
Resolution
4 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
27 January 2006
287Change of Registered Office
Legacy
25 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2002
88(2)R88(2)R
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
123Notice of Increase in Nominal Capital
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Incorporation Company
28 January 2002
NEWINCIncorporation