Background WavePink WaveYellow Wave

MATRIX TOPCO LIMITED (10765301)

MATRIX TOPCO LIMITED (10765301) is an active UK company. incorporated on 11 May 2017. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATRIX TOPCO LIMITED has been registered for 8 years. Current directors include GREENHALGH, Simon George, HARRIS, Michael Christopher James.

Company Number
10765301
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENHALGH, Simon George, HARRIS, Michael Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX TOPCO LIMITED

MATRIX TOPCO LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATRIX TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10765301

LTD Company

Age

8 Years

Incorporated 11 May 2017

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Biocomposites Limited Keele Science Park Keele Newcastle, ST5 5NL,

Previous Addresses

C/O Biocomposities Limited Keele Science Park Keele Newcastle Staffs ST5 5NL England
From: 8 June 2017To: 18 July 2017
Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England
From: 12 May 2017To: 8 June 2017
Devonshire House Mayfair Place London W1J 8AJ England
From: 12 May 2017To: 12 May 2017
Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England
From: 11 May 2017To: 12 May 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Jan 19
Director Joined
Jul 19
Funding Round
Aug 19
Director Joined
Jun 22
Director Joined
Jun 22
Share Issue
Jun 22
Funding Round
May 24
Share Issue
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Director Left
May 25
Owner Exit
Jun 25
8
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREENHALGH, Simon George

Active
Science Park, NewcastleST5 5NL
Born March 1972
Director
Appointed 26 Apr 2022

HARRIS, Michael Christopher James

Active
Keele Science Park, NewcastleST5 5NL
Born May 1970
Director
Appointed 11 Jul 2019

BAHNSEN, Birker

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1977
Director
Appointed 11 May 2017
Resigned 28 Feb 2025

BRATT, John Stephen

Resigned
Keele Science Park, NewcastleST5 5NL
Born September 1952
Director
Appointed 31 May 2017
Resigned 28 Feb 2025

HESP, Michael John

Resigned
Keele Science Park, NewcastleST5 5NL
Born July 1962
Director
Appointed 31 May 2017
Resigned 28 Feb 2025

PARKIN, Christopher Graham

Resigned
Keele Science Park, NewcastleST5 5NL
Born May 1973
Director
Appointed 11 May 2017
Resigned 28 Feb 2025

WIDENGREN, Lovisa Astrid Lander

Resigned
Mayfair Place, LondonW1J 8AJ
Born July 1985
Director
Appointed 26 Apr 2022
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Science Park, NewcastleST5 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Mayfair Place, LondonW1J 8AJ

Nature of Control

Right to appoint and remove directors
Notified 11 May 2017
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Resolution
7 May 2024
RESOLUTIONSResolutions
Memorandum Articles
7 May 2024
MAMA
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 June 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
17 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 June 2017
AA01Change of Accounting Reference Date
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Incorporation Company
11 May 2017
NEWINCIncorporation