Background WavePink WaveYellow Wave

MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED (05364257)

MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED (05364257) is an active UK company. incorporated on 14 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED has been registered for 21 years. Current directors include COOMBER, Malcolm Edwin, CRUMP, Michael John, PLATT, Karl and 1 others.

Company Number
05364257
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Solar House 4th Floor, London, E15 4LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOMBER, Malcolm Edwin, CRUMP, Michael John, PLATT, Karl, SYRADD, Andrew Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED

MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED is an active company incorporated on 14 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05364257

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Solar House 4th Floor Romford Road London, E15 4LJ,

Previous Addresses

Suite B0058 Suite B0058 the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3FW
From: 27 November 2014To: 22 February 2018
Suite B0058 120 Kingston Road Wimbledon London SW19 1LY
From: 5 February 2014To: 27 November 2014
, 8-12 Priestgate, Peterborough, Cambs, PE1 1JA
From: 14 February 2005To: 5 February 2014
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 11
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 24
Director Joined
Jun 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PLATT, Karl

Active
Romford Road, LondonE15 4LJ
Secretary
Appointed 14 Feb 2014

COOMBER, Malcolm Edwin

Active
St. Nicholas Way, SuttonSM1 1JB
Born September 1947
Director
Appointed 07 Aug 2020

CRUMP, Michael John

Active
St. Nicholas Way, SuttonSM1 1JB
Born June 1958
Director
Appointed 07 Aug 2020

PLATT, Karl

Active
Romford Road, LondonE15 4LJ
Born September 1971
Director
Appointed 14 Feb 2005

SYRADD, Andrew Mark

Active
Romford Road, LondonE15 4LJ
Born April 1970
Director
Appointed 28 Jun 2024

ELLIOTT, Jonathan Trevor Holdon

Resigned
40 Keys Park, PeterboroughPE1 4SL
Secretary
Appointed 14 Feb 2005
Resigned 31 May 2011

ELLIOTT, Jonathan Trevor Holdon

Resigned
8-12 Priestgate, CambsPE1 1JA
Born December 1945
Director
Appointed 14 Feb 2005
Resigned 31 May 2011

NATHANIEL, Rohit Sandeep

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born January 1969
Director
Appointed 07 Aug 2020
Resigned 19 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2019
Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Legacy
18 March 2014
AGREEMENT2AGREEMENT2
Legacy
18 March 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Secretary Company
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Incorporation Company
14 February 2005
NEWINCIncorporation