Background WavePink WaveYellow Wave

ATRIX SERVICES LIMITED (06944038)

ATRIX SERVICES LIMITED (06944038) is an active UK company. incorporated on 25 June 2009. with registered office in Wickford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATRIX SERVICES LIMITED has been registered for 16 years. Current directors include GOODWIN, Craig Stuart.

Company Number
06944038
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
Second Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODWIN, Craig Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRIX SERVICES LIMITED

ATRIX SERVICES LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Wickford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATRIX SERVICES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06944038

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Second Floor De Burgh House Market Road Wickford, SS12 0FD,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
From: 18 April 2011To: 26 June 2013
Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom
From: 7 January 2010To: 18 April 2011
21 Bedford Square London WC1B 3HH
From: 25 June 2009To: 7 January 2010
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Aug 17
Owner Exit
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 23
Director Left
May 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0BB
Corporate secretary
Appointed 26 Jun 2010

GOODWIN, Craig Stuart

Active
Market Road, WickfordSS12 0FD
Born July 1982
Director
Appointed 01 Apr 2023

FARRUGIA, Jennifer

Resigned
Soleandra, Swiequi
Secretary
Appointed 25 Jun 2009
Resigned 26 Jun 2010

BORG, Mario

Resigned
Market Road, WickfordSS12 0BB
Born January 1959
Director
Appointed 25 Jun 2009
Resigned 26 Jun 2010

CLARKSON, Jade Louise

Resigned
Market Road, WickfordSS12 0FD
Born November 1991
Director
Appointed 31 Dec 2014
Resigned 01 Jan 2016

FARRUGIA, Jennifer

Resigned
Market Road, WickfordSS12 0BB
Born January 1963
Director
Appointed 25 Jun 2009
Resigned 01 May 2010

O'BOYLE, Anthony Pierre

Resigned
Market Road, WickfordSS12 0FD
Born June 1970
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2019

ST. PIERRE, Aston May, Miss.

Resigned
Market Road, WickfordSS12 0FD
Born January 1990
Director
Appointed 26 Jun 2010
Resigned 31 Dec 2014

TABONE, Jason Anthony

Resigned
Market Road, WickfordSS12 0BB
Born July 1970
Director
Appointed 25 Jun 2009
Resigned 26 Jun 2010

WEBBER, Simon Paul

Resigned
Market Road, WickfordSS12 0FD
Born December 1986
Director
Appointed 30 Sept 2019
Resigned 01 Apr 2023

ZABURAITE, Maryte

Resigned
Market Road, WickfordSS12 0BB
Born August 1982
Director
Appointed 01 May 2010
Resigned 26 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2018

Mr Gary Alan Stern

Ceased
Market Road, WickfordSS12 0FD
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Incorporation Company
25 June 2009
NEWINCIncorporation