Background WavePink WaveYellow Wave

MATRIX MANAGED MARKETPLACES LTD (11785230)

MATRIX MANAGED MARKETPLACES LTD (11785230) is an active UK company. incorporated on 24 January 2019. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATRIX MANAGED MARKETPLACES LTD has been registered for 7 years. Current directors include MALLETT, Jacob Yannick Benjamin.

Company Number
11785230
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
2nd Floor Partis House Davy Avenue, Milton Keynes, MK5 8HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALLETT, Jacob Yannick Benjamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX MANAGED MARKETPLACES LTD

MATRIX MANAGED MARKETPLACES LTD is an active company incorporated on 24 January 2019 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATRIX MANAGED MARKETPLACES LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11785230

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2nd Floor Partis House Davy Avenue Knowlhill Milton Keynes, MK5 8HJ,

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALLETT, Jacob Yannick Benjamin

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1993
Director
Appointed 09 Feb 2026

INSKIP, Mark Steven

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born December 1972
Director
Appointed 01 Jun 2021
Resigned 18 Apr 2025

KELLY, Noel Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born July 1968
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2024

MOSELEY, Barry Andrew

Resigned
437 Shirley Road, BirminghamB27 7NX
Born September 1965
Director
Appointed 24 Jan 2019
Resigned 01 Jun 2021

PEPPER, Mark Anthony

Resigned
437 Shirley Road, BirminghamB27 7NX
Born September 1972
Director
Appointed 24 Jan 2019
Resigned 16 Oct 2020

VAN STADEN, Andries Jacobus

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born June 1974
Director
Appointed 28 Jun 2024
Resigned 27 Feb 2026

Persons with significant control

1

Knowlhill, Milton KeynesMK5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2019
NEWINCIncorporation