Background WavePink WaveYellow Wave

F. M. MATRIX LIMITED (08113034)

F. M. MATRIX LIMITED (08113034) is an active UK company. incorporated on 20 June 2012. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. F. M. MATRIX LIMITED has been registered for 13 years. Current directors include FAISAL, Aisha, MIRZA, Faisal Mahmood.

Company Number
08113034
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
FAISAL, Aisha, MIRZA, Faisal Mahmood
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. M. MATRIX LIMITED

F. M. MATRIX LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. F. M. MATRIX LIMITED was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08113034

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BUSHEY STORE LIMITED
From: 20 June 2012To: 13 April 2019
Contact
Address

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136/140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 20 June 2012To: 25 June 2015
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Oct 12
Loan Cleared
Feb 16
Director Left
Feb 18
New Owner
Oct 18
New Owner
Mar 19
Director Joined
Mar 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAISAL, Aisha

Active
Collins Close, Milton KeynesMK17 8GY
Born January 1970
Director
Appointed 28 Mar 2019

MIRZA, Faisal Mahmood

Active
Collins Close, Milton KeynesMK17 8GY
Born January 1968
Director
Appointed 20 Jun 2012

JAFFAR, Kashif Nadeem

Resigned
Dunthorne Way, Milton KeynesMK8 0LW
Born April 1968
Director
Appointed 01 Oct 2012
Resigned 15 Jan 2018

Persons with significant control

2

Mrs Aisha Faisal

Active
Collins Close, Milton KeynesMK17 8GY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2019

Mr Faisal Mahmood Mirza

Active
Collins Close, Milton KeynesMK17 8GY
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Resolution
13 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
7 November 2012
MG01MG01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Incorporation Company
20 June 2012
NEWINCIncorporation