Background WavePink WaveYellow Wave

MATRIX POWER LIMITED (07380939)

MATRIX POWER LIMITED (07380939) is an active UK company. incorporated on 20 September 2010. with registered office in Chorley. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. MATRIX POWER LIMITED has been registered for 15 years. Current directors include COWAN, Andrew David, CRABTREE, Mark Joseph, MAXWELL, Lee and 1 others.

Company Number
07380939
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
Rochester House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COWAN, Andrew David, CRABTREE, Mark Joseph, MAXWELL, Lee, VAUGHAN, Mathew Gareth
SIC Codes
43210, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX POWER LIMITED

MATRIX POWER LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. MATRIX POWER LIMITED was registered 15 years ago.(SIC: 43210, 43999)

Status

active

Active since 15 years ago

Company No

07380939

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Rochester House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ
From: 13 April 2015To: 18 March 2025
Suite 33 34 the Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH
From: 8 December 2011To: 13 April 2015
Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
From: 20 September 2010To: 8 December 2011
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Loan Secured
Apr 14
Loan Cleared
Sept 18
Loan Cleared
Jan 19
Loan Secured
Mar 19
Director Left
Mar 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
May 24
Director Left
Dec 24
Funding Round
Feb 25
Share Issue
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Aug 25
Director Left
Oct 25
6
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 07 Mar 2025

CRABTREE, Mark Joseph

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1961
Director
Appointed 10 Jan 2022

MAXWELL, Lee

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1973
Director
Appointed 07 Mar 2025

VAUGHAN, Mathew Gareth

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1976
Director
Appointed 07 Mar 2025

GUEST, Dawn

Resigned
162-168 Regent Street, LondonW1B 5TD
Secretary
Appointed 20 Sept 2010
Resigned 12 Sept 2011

HUGILL, Ian

Resigned
Mickleton Road, MiddlesbroughTS2 1RQ
Secretary
Appointed 12 Sept 2011
Resigned 07 Mar 2025

BELL, Andrew Edward

Resigned
Mickleton Road, MiddlesbroughTS2 1RQ
Born December 1982
Director
Appointed 01 Aug 2013
Resigned 06 Mar 2020

GUEST, Dawn

Resigned
162-168 Regent Street, LondonW1B 5TD
Born July 1960
Director
Appointed 20 Sept 2010
Resigned 12 Sept 2011

GUEST, Neil Stuart

Resigned
Mickleton Road, MiddlesbroughTS2 1RQ
Born October 1959
Director
Appointed 12 Sept 2011
Resigned 07 Mar 2025

HALLETT, Christopher Mark

Resigned
Mickleton Road, MiddlesbroughTS2 1RQ
Born February 1984
Director
Appointed 10 Jan 2022
Resigned 20 Dec 2024

HUGILL, Ian

Resigned
Foxhole Road, ChorleyPR7 1NY
Born January 1972
Director
Appointed 12 Sept 2011
Resigned 10 Oct 2025

SPELLMAN, Ian David

Resigned
Mickleton Road, MiddlesbroughTS2 1RQ
Born February 1969
Director
Appointed 01 Jun 2012
Resigned 07 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Mr Neil Stuart Guest

Ceased
Mickleton Road, MiddlesbroughTS2 1RQ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2025

Mr Ian Hugill

Ceased
Mickleton Road, MiddlesbroughTS2 1RQ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Resolution
19 March 2025
RESOLUTIONSResolutions
Memorandum Articles
19 March 2025
MAMA
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Resolution
11 March 2025
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
20 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 February 2025
RP04AR01RP04AR01
Capital Alter Shares Consolidation
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2025
RP04SH01RP04SH01
Capital Alter Shares Consolidation
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Legacy
27 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Incorporation Company
20 September 2010
NEWINCIncorporation