Background WavePink WaveYellow Wave

MATRIX ELECTRONICS LIMITED (08273028)

MATRIX ELECTRONICS LIMITED (08273028) is an active UK company. incorporated on 30 October 2012. with registered office in Catterick Garrison. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MATRIX ELECTRONICS LIMITED has been registered for 13 years. Current directors include CRABTREE, Jason Terence, FRANCIS, Eamon John, TOMPKINS, Andrew John.

Company Number
08273028
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
4 Bailey Court, Catterick Garrison, DL9 4QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CRABTREE, Jason Terence, FRANCIS, Eamon John, TOMPKINS, Andrew John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX ELECTRONICS LIMITED

MATRIX ELECTRONICS LIMITED is an active company incorporated on 30 October 2012 with the registered office located in Catterick Garrison. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MATRIX ELECTRONICS LIMITED was registered 13 years ago.(SIC: 46520)

Status

active

Active since 13 years ago

Company No

08273028

LTD Company

Age

13 Years

Incorporated 30 October 2012

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

AZEGO KS LIMITED
From: 30 October 2012To: 15 February 2019
Contact
Address

4 Bailey Court Colburn Business Park Catterick Garrison, DL9 4QL,

Previous Addresses

7 Ely Road Theale Reading RG7 4BQ England
From: 18 February 2019To: 2 June 2023
, Unit 8 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB
From: 17 May 2013To: 18 February 2019
, 5th Floor, Cyber House Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom
From: 30 October 2012To: 17 May 2013
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Funding Round
Apr 15
Owner Exit
May 23
New Owner
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRABTREE, Jason Terence

Active
Bailey Court, Catterick GarrisonDL9 4QL
Born May 1970
Director
Appointed 05 Aug 2024

FRANCIS, Eamon John

Active
Ely Road, ReadingRG7 4BQ
Born May 1973
Director
Appointed 24 May 2023

TOMPKINS, Andrew John

Active
Bailey Court, Catterick GarrisonDL9 4QL
Born July 1983
Director
Appointed 02 Jan 2025

DOPSON, Steven James

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 30 Oct 2012
Resigned 24 May 2023

ARBUCKLE, Ross Alexander

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born May 1979
Director
Appointed 30 Oct 2012
Resigned 24 May 2023

COPELY, Nigel Dorrien

Resigned
Ely Road, ReadingRG7 4BQ
Born November 1966
Director
Appointed 24 May 2023
Resigned 12 Oct 2024

DOPSON, Steven James

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born May 1966
Director
Appointed 30 Oct 2012
Resigned 24 May 2023

PIDDINGTON, David Milton

Resigned
Theale Lakes Business Park, Moulden Way, ReadingRG7 4GB
Born November 1966
Director
Appointed 25 Feb 2013
Resigned 31 Dec 2024

RUSSELL-SMITH, William

Resigned
Ely Road, ReadingRG7 4BQ
Born January 1984
Director
Appointed 24 May 2023
Resigned 05 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Mercury Road, RichmondDL10 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2023

Mr Ross Alexander Arbuckle

Ceased
Bailey Court, Catterick GarrisonDL9 4QL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2023

Mr David Milton Piddington

Ceased
Ely Road, ReadingRG7 4BQ
Born November 1966

Nature of Control

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

Filing History

71

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 May 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Resolution
15 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Incorporation Company
30 October 2012
NEWINCIncorporation