Background WavePink WaveYellow Wave

MATRIX MET CORP LIMITED (12723932)

MATRIX MET CORP LIMITED (12723932) is an active UK company. incorporated on 6 July 2020. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. MATRIX MET CORP LIMITED has been registered for 5 years. Current directors include MAHESHWARI, Amit, MAHESHWARI, Deepti, SONEE, Kirti.

Company Number
12723932
Status
active
Type
ltd
Incorporated
6 July 2020
Age
5 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MAHESHWARI, Amit, MAHESHWARI, Deepti, SONEE, Kirti
SIC Codes
38210, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX MET CORP LIMITED

MATRIX MET CORP LIMITED is an active company incorporated on 6 July 2020 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. MATRIX MET CORP LIMITED was registered 5 years ago.(SIC: 38210, 46770)

Status

active

Active since 5 years ago

Company No

12723932

LTD Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MATRIX CORP. PVT LIMITED
From: 6 July 2020To: 3 December 2023
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 24
Director Joined
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAHESHWARI, Amit

Active
Great Portland Street, LondonW1W 7LT
Born February 1973
Director
Appointed 01 Mar 2024

MAHESHWARI, Deepti

Active
Great Portland Street, LondonW1W 7LT
Born July 1975
Director
Appointed 28 Nov 2024

SONEE, Kirti

Active
Great Portland Street, LondonW1W 7LT
Born December 1980
Director
Appointed 20 Aug 2021

SONEE, Ramnaresh Shyamsunder

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1979
Director
Appointed 06 Jul 2020
Resigned 20 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Kirti Sonee

Active
Great Portland Street, LondonW1W 7LT
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2021

Mr Ramnaresh Shyamsunder Sonee

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Jul 2020
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Incorporation Company
6 July 2020
NEWINCIncorporation