Background WavePink WaveYellow Wave

MATRIX APA (UK) LTD (05758515)

MATRIX APA (UK) LTD (05758515) is an active UK company. incorporated on 28 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. MATRIX APA (UK) LTD has been registered for 20 years. Current directors include BRADSHAW, Charles James Anthony, BRADSHAW, Olivia Isabel.

Company Number
05758515
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
70 New Oxford Street, London, WC1A 1EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BRADSHAW, Charles James Anthony, BRADSHAW, Olivia Isabel
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX APA (UK) LTD

MATRIX APA (UK) LTD is an active company incorporated on 28 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. MATRIX APA (UK) LTD was registered 20 years ago.(SIC: 46190)

Status

active

Active since 20 years ago

Company No

05758515

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MATRIX DESIGN AND SOURCING LTD
From: 28 March 2006To: 12 March 2013
Contact
Address

70 New Oxford Street London, WC1A 1EU,

Previous Addresses

51 Clapham High Street London SW4 7TL
From: 2 September 2013To: 8 April 2023
2Nd Floor 2-10 Balham Station Road London SW12 9SG
From: 28 March 2006To: 2 September 2013
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 10
Director Left
Mar 17
Loan Secured
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCGEE, Claire

Active
New Oxford Street, LondonWC1A 1EU
Secretary
Appointed 09 Jul 2021

BRADSHAW, Charles James Anthony

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born December 1975
Director
Appointed 28 Mar 2006

BRADSHAW, Olivia Isabel

Active
St. Paul's Churchyard, LondonEC4M 8AB
Born July 1976
Director
Appointed 25 Mar 2009

GREEN, Patrick Arthur

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 08 Apr 2019
Resigned 09 Jul 2021

KAHN, Dan

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 27 Mar 2018
Resigned 07 Feb 2019

PARFITT, Timothy James

Resigned
102 Graham Road, LondonSW19 3SS
Secretary
Appointed 28 Mar 2006
Resigned 31 Dec 2006

STOKES, Adele

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 31 Dec 2006
Resigned 27 Mar 2017

TUCKER, Simon Patrick

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 28 Mar 2017
Resigned 27 Mar 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2006

BIDWELL, Tobias Thomas

Resigned
St John's Hill Grove, LondonSW11 2RG
Born May 1971
Director
Appointed 28 Mar 2006
Resigned 29 Jan 2009

BOYD, Peter Thomas Stanley

Resigned
Bollin Way, MacclesfieldSK10 4BX
Born September 1949
Director
Appointed 01 Nov 2006
Resigned 05 Jul 2010

BRADSHAW, Nicholas Charles Anthony

Resigned
St. Paul's Churchyard, LondonEC4M 8AB
Born October 1949
Director
Appointed 17 Mar 2009
Resigned 27 Mar 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

2

Mr Charles James Anthony Bradshaw

Active
New Oxford Street, LondonWC1A 1EU
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mrs Olivia Isabel Bradshaw

Active
New Oxford Street, LondonWC1A 1EU
Born July 1976

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
19 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
169169
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
24 April 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Incorporation Company
28 March 2006
NEWINCIncorporation