Background WavePink WaveYellow Wave

MATRIX DIAGNOSTICS LIMITED (08149556)

MATRIX DIAGNOSTICS LIMITED (08149556) is an active UK company. incorporated on 19 July 2012. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MATRIX DIAGNOSTICS LIMITED has been registered for 13 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
08149556
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX DIAGNOSTICS LIMITED

MATRIX DIAGNOSTICS LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MATRIX DIAGNOSTICS LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08149556

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
From: 18 March 2015To: 6 July 2022
C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL
From: 15 February 2013To: 18 March 2015
1 Church Street Adlington Chorley Lancashire PR7 4EX United Kingdom
From: 19 July 2012To: 15 February 2013
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
May 13
Director Left
Jun 13
Loan Secured
Jul 14
Funding Round
Jul 16
Funding Round
Dec 16
Share Issue
Dec 16
Loan Cleared
Oct 20
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 05 Jul 2022

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 05 Jul 2022

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 05 Jul 2022
Resigned 31 Aug 2024

LAWSON, James Patrick

Resigned
The Old Bakery, Lytham St. AnnesFY8 5LG
Born April 1973
Director
Appointed 23 May 2013
Resigned 05 Jul 2022

STAMATO, Matteo

Resigned
Church Road, Lytham St AnnesFY8 5PL
Born September 1980
Director
Appointed 19 Jul 2012
Resigned 05 Jun 2013

Persons with significant control

4

1 Active
3 Ceased
Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022

Mr Philip Michael Owen

Ceased
The Old Bakery, Lytham St. AnnesFY8 5LG
Born February 1965

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 05 Jul 2022

Mr Duncan Richard Cowburn

Ceased
The Old Bakery, Lytham St. AnnesFY8 5LG
Born March 1965

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 05 Jul 2022

Mr James Lawson

Ceased
The Old Bakery, Lytham St. AnnesFY8 5LG
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Resolution
30 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 December 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Incorporation Company
19 July 2012
NEWINCIncorporation