Background WavePink WaveYellow Wave

MATRIX GLOBAL HOLDINGS LIMITED (12430928)

MATRIX GLOBAL HOLDINGS LIMITED (12430928) is an active UK company. incorporated on 29 January 2020. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATRIX GLOBAL HOLDINGS LIMITED has been registered for 6 years. Current directors include ASGHAR, Mohammad Arshad, Dr, CHELLIAH, Udayaraj, JHOOTY, Manjit Singh and 6 others.

Company Number
12430928
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
International House, Walsall, WS4 2LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASGHAR, Mohammad Arshad, Dr, CHELLIAH, Udayaraj, JHOOTY, Manjit Singh, MEHTA, Bhavinkumar, Dr, MOHINDROO, Rajnish, MUNDLUR, Praveen, Dr, MUNEER REEHANA, Salma Parveen, Dr, NEW, Natasha, Dr, SAINI, Avtar Singh, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX GLOBAL HOLDINGS LIMITED

MATRIX GLOBAL HOLDINGS LIMITED is an active company incorporated on 29 January 2020 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATRIX GLOBAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12430928

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 30/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

International House Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Arbor House Broadway North Walsall WS1 2AN United Kingdom
From: 29 January 2020To: 5 August 2022
Timeline

12 key events • 2020 - 2020

Funding Officers Ownership
New Owner
Jan 20
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

ASGHAR, Mohammad Arshad, Dr

Active
Hatherton Street, WalsallWS4 2LA
Born March 1962
Director
Appointed 01 Feb 2020

CHELLIAH, Udayaraj

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born June 1978
Director
Appointed 01 Feb 2020

JHOOTY, Manjit Singh

Active
Hatherton Street, WalsallWS4 2LA
Born June 1974
Director
Appointed 29 Jan 2020

MEHTA, Bhavinkumar, Dr

Active
Hatherton Street, WalsallWS4 2LA
Born April 1966
Director
Appointed 01 Feb 2020

MOHINDROO, Rajnish

Active
Hatherton Street, WalsallWS4 2LA
Born April 1973
Director
Appointed 01 Feb 2020

MUNDLUR, Praveen, Dr

Active
20 Hatherton Street, WalsallWS4 2LA
Born November 1978
Director
Appointed 29 Jan 2020

MUNEER REEHANA, Salma Parveen, Dr

Active
20 Hatherton Street, WalsallWS4 2LA
Born April 1978
Director
Appointed 01 Feb 2020

NEW, Natasha, Dr

Active
20 Hatherton Street, WalsallWS4 2LA
Born February 1979
Director
Appointed 01 Feb 2020

SAINI, Avtar Singh, Dr

Active
20 Hatherton Street, WalsallWS4 2LA
Born April 1966
Director
Appointed 01 Feb 2020

Persons with significant control

2

0 Active
2 Ceased
International House, WalsallWS4 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2020
Ceased 01 Feb 2020

Dr Praveen Mundlur

Ceased
Broadway North, WalsallWS1 2AN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2020
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Legacy
16 July 2020
RPCH01RPCH01
Legacy
16 July 2020
RPCH01RPCH01
Notification Of A Person With Significant Control Statement
19 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
6 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Incorporation Company
29 January 2020
NEWINCIncorporation