Background WavePink WaveYellow Wave

MATRIX NETWORKS GROUP LIMITED (11227977)

MATRIX NETWORKS GROUP LIMITED (11227977) is an active UK company. incorporated on 27 February 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATRIX NETWORKS GROUP LIMITED has been registered for 8 years. Current directors include ANDREWS, Wendy, HINDLE, Nicola Ruth, LILLEY, Adam Frederick.

Company Number
11227977
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Eleanor House Queenswood Office Park, Northampton, NN4 7JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Wendy, HINDLE, Nicola Ruth, LILLEY, Adam Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX NETWORKS GROUP LIMITED

MATRIX NETWORKS GROUP LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATRIX NETWORKS GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11227977

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 26 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 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 England
From: 27 February 2018To: 17 December 2021
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Funding Round
Dec 20
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDREWS, Wendy

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born January 1971
Director
Appointed 05 Apr 2018

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

BECK, Paul Michael Jeffrey

Resigned
King Street, NorfolkPE30 1HJ
Born January 1965
Director
Appointed 05 Apr 2018
Resigned 12 Feb 2020

MANN, Christopher James

Resigned
King Street, NorfolkPE30 1HJ
Born July 1967
Director
Appointed 13 Apr 2018
Resigned 12 Feb 2020

SANDERSON, Matthew Alexander

Resigned
King Street, NorfolkPE30 1HJ
Born August 1972
Director
Appointed 05 Apr 2018
Resigned 12 Feb 2020

SMITH, James Thomas

Resigned
Daresbury, WarringtonWA4 4GE
Born February 1980
Director
Appointed 19 Jul 2023
Resigned 30 Aug 2024

SPARKES, Robert James

Resigned
King Street, NorfolkPE30 1HJ
Born November 1974
Director
Appointed 27 Feb 2018
Resigned 12 May 2025

WALSH, Neil

Resigned
King Street, NorfolkPE30 1HJ
Born March 1968
Director
Appointed 27 Feb 2018
Resigned 19 Jul 2023

WELSH, Francis Paul

Resigned
Daresbury Park, WarringtonWA4 4GE
Born January 1972
Director
Appointed 01 Jul 2018
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020

Mr. Christopher James Mann

Ceased
King Street, NorfolkPE30 1HJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Ceased 12 Feb 2020

Mr Robert James Sparkes

Ceased
King Street, NorfolkPE30 1HJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2018
Ceased 13 Apr 2018

Mr Neil Walsh

Ceased
King Street, NorfolkPE30 1HJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2018
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
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
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
11 April 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 Updates
10 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2021
SH10Notice of Particulars of Variation
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Resolution
3 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Resolution
7 December 2020
RESOLUTIONSResolutions
Memorandum Articles
7 December 2020
MAMA
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Incorporation Company
27 February 2018
NEWINCIncorporation