Background WavePink WaveYellow Wave

MATRIX IDM LIMITED (11721990)

MATRIX IDM LIMITED (11721990) is an active UK company. incorporated on 11 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MATRIX IDM LIMITED has been registered for 7 years. Current directors include MAYADAS, Vijay, PEMBLE, Stuart.

Company Number
11721990
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
2 Seething Lane, London, EC3N 4AT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAYADAS, Vijay, PEMBLE, Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX IDM LIMITED

MATRIX IDM LIMITED is an active company incorporated on 11 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MATRIX IDM LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11721990

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Seething Lane London, EC3N 4AT,

Previous Addresses

2 3rd Floor Seething Lane London EC3N 4AT England
From: 11 March 2025To: 11 March 2025
Elsley Court, 20-22 Great Titchfield Street Great Titchfield Street London W1W 8BE England
From: 8 November 2023To: 11 March 2025
C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
From: 14 December 2021To: 8 November 2023
C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
From: 29 September 2020To: 14 December 2021
C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
From: 18 August 2020To: 29 September 2020
County House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom
From: 30 January 2020To: 18 August 2020
Front Office Right 15 Eton Garages Lambolle Place London NW3 4PE United Kingdom
From: 8 May 2019To: 30 January 2020
Galaxy House 32 Leonard Street London EC2A 4LX United Kingdom
From: 11 December 2018To: 8 May 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 19
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 22
Loan Secured
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENNETT, Christina Meriel

Active
Seething Lane, LondonEC3N 4AT
Secretary
Appointed 12 Sept 2023

MAYADAS, Vijay

Active
Seething Lane, LondonEC3N 4AT
Born May 1972
Director
Appointed 13 Nov 2025

PEMBLE, Stuart

Active
Seething Lane, LondonEC3N 4AT
Born July 1974
Director
Appointed 01 Dec 2021

HUNT, Bradley Ronald

Resigned
Seething Lane, LondonEC3N 4AT
Born November 1964
Director
Appointed 30 Nov 2021
Resigned 14 Nov 2025

LOTTER, Neil

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born October 1967
Director
Appointed 02 Mar 2020
Resigned 30 Nov 2021

PLANE, Stuart James

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born February 1975
Director
Appointed 11 Dec 2018
Resigned 30 Nov 2021

SIMPSON, Daniel John

Resigned
15 Eton Garages, LondonNW3 4PE
Born July 1975
Director
Appointed 18 Apr 2019
Resigned 24 Jan 2020

WEBER, Robert

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1973
Director
Appointed 24 Feb 2020
Resigned 30 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Seething Lane, LondonEC3N 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Neil Lotter

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020
Ceased 30 Nov 2021

Mrs Lucia Serena Plane

Ceased
Anglo House, AmershamHP6 6FA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 30 Nov 2021

Mr Stuart James Plane

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Incorporation Company
11 December 2018
NEWINCIncorporation