Background WavePink WaveYellow Wave

MATRIX MIDCO 2 LIMITED (10765803)

MATRIX MIDCO 2 LIMITED (10765803) 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 MIDCO 2 LIMITED has been registered for 8 years. Current directors include GREENHALGH, Simon George.

Company Number
10765803
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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX MIDCO 2 LIMITED

MATRIX MIDCO 2 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 MIDCO 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10765803

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: Full 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

Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England
From: 12 May 2017To: 9 June 2017
Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England
From: 11 May 2017To: 12 May 2017
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Loan Secured
May 22
Capital Update
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Jun 25
Director Left
Sept 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENHALGH, Simon George

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

BAHNSEN, Birker

Resigned
Keele Science Park, NewcastleST5 5NL
Born January 1977
Director
Appointed 11 May 2017
Resigned 31 May 2017

BRATT, John Stephen

Resigned
Keele Science Park, NewcastleST5 5NL
Born September 1952
Director
Appointed 31 May 2017
Resigned 26 Aug 2025

HESP, Michael John

Resigned
Keele Science Park, NewcastleST5 5NL
Born July 1962
Director
Appointed 31 May 2017
Resigned 30 Jun 2022

PARKIN, Christopher Graham

Resigned
Keele Science Park, NewcastleST5 5NL
Born May 1973
Director
Appointed 11 May 2017
Resigned 31 May 2017

Persons with significant control

1

Keele, 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 11 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 June 2022
SH19Statement of Capital
Legacy
6 June 2022
SH20SH20
Legacy
6 June 2022
CAP-SSCAP-SS
Resolution
6 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
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