Background WavePink WaveYellow Wave

MATRIX SPINNINGFIELDS LIMITED (04475912)

MATRIX SPINNINGFIELDS LIMITED (04475912) is an active UK company. incorporated on 2 July 2002. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MATRIX SPINNINGFIELDS LIMITED has been registered for 23 years. Current directors include RANDALL, Robert John Hugo.

Company Number
04475912
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
3 Woodland Rise, Welwyn Garden City, AL8 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RANDALL, Robert John Hugo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX SPINNINGFIELDS LIMITED

MATRIX SPINNINGFIELDS LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MATRIX SPINNINGFIELDS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04475912

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

3 Woodland Rise Welwyn Garden City, AL8 7LE,

Previous Addresses

55 Loudoun Road St. John's Wood London NW8 0DL
From: 27 November 2013To: 31 October 2023
One Vine Street London W1J 0AH United Kingdom
From: 2 July 2002To: 27 November 2013
Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 12
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RANDALL, Robert John Hugo

Active
Woodland Rise, Welwyn Garden CityAL8 7LE
Born June 1960
Director
Appointed 02 Jul 2002

BLAKEMORE, Christina

Resigned
Flat 13 Gun Wharf, LondonE1W 2NH
Secretary
Appointed 02 Jul 2002
Resigned 10 Dec 2002

TIRTA, Hany

Resigned
Vine Street, LondonW1J 0AH
Secretary
Appointed 08 Jul 2002
Resigned 27 Oct 2010

MATRIX REGISTRARS LIMITED

Resigned
Vine Street, LondonW1J 0AH
Corporate secretary
Appointed 11 Oct 2004
Resigned 05 Nov 2012

MATRIX SECURITIES LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

BLAKE, Ian David

Resigned
Woodland Rise, Welwyn Garden CityAL8 7LE
Born January 1963
Director
Appointed 05 Jan 2005
Resigned 31 Oct 2023

ROYDS, David John George

Resigned
Vine Street, LondonW1J 0AH
Born May 1960
Director
Appointed 02 Jul 2002
Resigned 05 Nov 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
31st Floor, LondonE14 5NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mr Robert John Hugo Randall

Active
Woodland Rise, Welwyn Garden CityAL8 7LE
Born June 1960

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

97

Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
88(2)R88(2)R
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation