Background WavePink WaveYellow Wave

MATRIX NETWORKS (HOLDINGS) LIMITED (09011066)

MATRIX NETWORKS (HOLDINGS) LIMITED (09011066) is an active UK company. incorporated on 25 April 2014. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MATRIX NETWORKS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include HINDLE, Nicola Ruth, LILLEY, Adam Frederick.

Company Number
09011066
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
Eleanor House Queenswood Office Park, Northampton, NN4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINDLE, Nicola Ruth, LILLEY, Adam Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX NETWORKS (HOLDINGS) LIMITED

MATRIX NETWORKS (HOLDINGS) LIMITED is an active company incorporated on 25 April 2014 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MATRIX NETWORKS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09011066

LTD Company

Age

11 Years

Incorporated 25 April 2014

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Eleanor House Queenswood Office Park Newport Pagnell Road Northampton, NN4 7JJ,

Previous Addresses

6500 Daresbury Park Daresbury Warrington WA4 4GE England
From: 17 December 2021To: 21 November 2023
22-26 King Street King's Lynn Norfolk PE30 1HJ
From: 25 April 2014To: 17 December 2021
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jun 14
New Owner
Feb 18
Director Joined
Apr 18
Loan Secured
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Jun 22
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HINDLE, Nicola Ruth

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born April 1976
Director
Appointed 12 May 2025

LILLEY, Adam Frederick

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born August 1979
Director
Appointed 05 May 2022

ANDREWS, Wendy

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Born January 1971
Director
Appointed 12 Feb 2020
Resigned 10 Jun 2025

MANN, Christopher James

Resigned
King Street, King's LynnPE30 1HJ
Born July 1967
Director
Appointed 25 Apr 2014
Resigned 12 Feb 2020

SPARKES, Robert James

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Born November 1974
Director
Appointed 03 Apr 2018
Resigned 12 May 2025

Persons with significant control

3

1 Active
2 Ceased
King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2018

Mr Christopher James Mann

Ceased
King Street, King's LynnPE30 1HJ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Apr 2018

Mrs Michelle Suzanne Mann

Ceased
King Street, King's LynnPE30 1HJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Resolution
25 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Incorporation Company
25 April 2014
NEWINCIncorporation