Background WavePink WaveYellow Wave

MATRIX SIMOLA LIMITED (09615823)

MATRIX SIMOLA LIMITED (09615823) is an active UK company. incorporated on 1 June 2015. with registered office in Liss. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATRIX SIMOLA LIMITED has been registered for 10 years. Current directors include GREENWOOD, Hamilton Powys, RANDALL, Robert John Hugo, ROYDS, David John George.

Company Number
09615823
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Southdown Farm, Liss, GU33 6NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENWOOD, Hamilton Powys, RANDALL, Robert John Hugo, ROYDS, David John George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX SIMOLA LIMITED

MATRIX SIMOLA LIMITED is an active company incorporated on 1 June 2015 with the registered office located in Liss. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATRIX SIMOLA LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09615823

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Southdown Farm Upland Lane Liss, GU33 6NH,

Previous Addresses

Old Barns the Old Road Felmersham Bedford MK43 7JD England
From: 1 June 2015To: 1 April 2019
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GREENWOOD, Hamilton Powys

Active
Upland Lane, LissGU33 6NH
Born September 1958
Director
Appointed 01 Jun 2015

RANDALL, Robert John Hugo

Active
Upland Lane, LissGU33 6NH
Born June 1960
Director
Appointed 01 Jun 2015

ROYDS, David John George

Active
Upland Lane, LissGU33 6NH
Born May 1960
Director
Appointed 01 Jun 2015

Persons with significant control

3

Mr Robert John Hugo Randall

Active
Upland Lane, LissGU33 6NH
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr David John George Royds

Active
Upland Lane, LissGU33 6NH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Hamilton Powys Greenwood

Active
Upland Lane, LissGU33 6NH
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Incorporation Company
1 June 2015
NEWINCIncorporation