Background WavePink WaveYellow Wave

MATRIX BUSINESS GROUP LIMITED (10099654)

MATRIX BUSINESS GROUP LIMITED (10099654) is an active UK company. incorporated on 4 April 2016. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATRIX BUSINESS GROUP LIMITED has been registered for 10 years. Current directors include CRAGGS, Christian James Foxton, GREENSMITH, Paul John.

Company Number
10099654
Status
active
Type
ltd
Incorporated
4 April 2016
Age
10 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAGGS, Christian James Foxton, GREENSMITH, Paul John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX BUSINESS GROUP LIMITED

MATRIX BUSINESS GROUP LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATRIX BUSINESS GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10099654

LTD Company

Age

10 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT England
From: 5 March 2024To: 3 February 2026
Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT England
From: 5 March 2024To: 5 March 2024
Carnac Cottage Carnac Court Cams Estate Fareham PO16 8UB United Kingdom
From: 26 March 2021To: 5 March 2024
G1, Fareham Heights Standard Way Fareham Hampshire PO16 8XT England
From: 13 May 2019To: 26 March 2021
G1 Fareham Heights Standard Way Fareham Hampshire PO16 8XT England
From: 22 March 2018To: 13 May 2019
G1, Fareham Hieghts Standard Way Fareham Hampshire PO16 8XT England
From: 4 April 2016To: 22 March 2018
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
May 16
Director Left
May 17
Share Buyback
Jun 17
Capital Reduction
Jul 17
Owner Exit
Sept 17
Director Joined
Mar 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
May 20
Director Left
Aug 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Sept 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Share Issue
Mar 22
Funding Round
Feb 23
Director Left
Feb 23
Director Left
Mar 25
Share Buyback
May 25
Capital Reduction
Jun 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Share Issue
Feb 26
Capital Reduction
Feb 26
17
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 30 Jan 2026

GREENSMITH, Paul John

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 30 Jan 2026

CARNELL, Steven James

Resigned
Cams Hall Estate, FarehamPO16 8UT
Born June 1976
Director
Appointed 01 Jun 2020
Resigned 30 Jan 2026

CRONIN, John Nicholas

Resigned
Cams Hall Estate, FarehamPO16 8UT
Born January 1973
Director
Appointed 04 Apr 2016
Resigned 30 Jan 2026

CRONIN, John Denis

Resigned
Standard Way, FarehamPO16 8XT
Born April 1954
Director
Appointed 04 Apr 2016
Resigned 31 Mar 2020

FAULKNER, Matthew Neil

Resigned
Cams Hall Estate, FarehamPO16 8UT
Born December 1982
Director
Appointed 02 Aug 2021
Resigned 28 Feb 2025

GASCOIGNE, Mary Louise

Resigned
Cams Hall Estate, FarehamPO16 8UT
Born June 1974
Director
Appointed 04 Apr 2016
Resigned 30 Jan 2026

LOCKWOOD, Ian Terry

Resigned
Carnac Court, FarehamPO16 8UB
Born July 1958
Director
Appointed 08 Sept 2021
Resigned 15 Nov 2022

MANLEY, Peter Graeme

Resigned
Lock Approach, Port SolentPO6 4UW
Born January 1965
Director
Appointed 04 Apr 2016
Resigned 27 Feb 2017

MCQUAID, Gareth Michael

Resigned
Carnac Court, FarehamPO16 8UB
Born April 1973
Director
Appointed 04 Apr 2019
Resigned 22 Apr 2021

PENNY, Kevin Lee

Resigned
Cams Hall Estate, FarehamPO16 8UT
Born July 1980
Director
Appointed 22 Dec 2017
Resigned 30 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr John Nicholas Cronin

Ceased
Cams Hall Estate, FarehamPO16 8UT
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026

Mr John Denis Cronin

Ceased
Standard Way, FarehamPO16 8XT
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Mar 2020

Peter Graeme Manley

Ceased
4400 Parkway, FarehamPO15 7FJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 February 2026
RESOLUTIONSResolutions
Memorandum Articles
12 February 2026
MAMA
Capital Alter Shares Subdivision
5 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Second Filing Cessation Of A Person With Significant Control
5 February 2026
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2026
SH03Return of Purchase of Own Shares
Resolution
30 January 2026
RESOLUTIONSResolutions
Resolution
30 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 February 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement
19 October 2022
CS01Confirmation Statement
Memorandum Articles
29 September 2022
MAMA
Capital Alter Shares Subdivision
24 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
31 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 December 2021
SH06Cancellation of Shares
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Change Person Director Company
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Incorporation Company
4 April 2016
NEWINCIncorporation