Background WavePink WaveYellow Wave

MATRIX 2021 MIDCO 1 LIMITED (13679873)

MATRIX 2021 MIDCO 1 LIMITED (13679873) is an active UK company. incorporated on 14 October 2021. with registered office in Twickenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MATRIX 2021 MIDCO 1 LIMITED has been registered for 4 years. Current directors include DUNCAN, Bevan Graeme, JONES, Matthew Peter Andrew, PANCHAL, Sanjay Kiran and 1 others.

Company Number
13679873
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
5th Floor, Regal House, Twickenham, TW1 3QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DUNCAN, Bevan Graeme, JONES, Matthew Peter Andrew, PANCHAL, Sanjay Kiran, RYALLS, Daniel Lee
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX 2021 MIDCO 1 LIMITED

MATRIX 2021 MIDCO 1 LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Twickenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MATRIX 2021 MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13679873

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

FOOTCO 27 LIMITED
From: 14 October 2021To: 26 October 2021
Contact
Address

5th Floor, Regal House London Road Twickenham, TW1 3QS,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 14 October 2021To: 13 July 2022
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Funding Round
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUNCAN, Bevan Graeme

Active
Wood Street, LondonEC2V 7AN
Born September 1977
Director
Appointed 30 Oct 2023

JONES, Matthew Peter Andrew

Active
Regal House, TwickenhamTW1 4LU
Born June 1977
Director
Appointed 26 Oct 2021

PANCHAL, Sanjay Kiran

Active
London Road, TwickenhamTW1 3QS
Born November 1983
Director
Appointed 14 Oct 2021

RYALLS, Daniel Lee

Active
London Road, TwickenhamTW1 3QS
Born July 1974
Director
Appointed 01 Jul 2024

CHHOA-WILSON, Charles Guy

Resigned
Regal House, TwickenhamTW1 4LU
Born November 1978
Director
Appointed 26 Oct 2021
Resigned 01 Jul 2024

CLARKE, Peter

Resigned
82 King Street, ManchesterM2 4WQ
Born February 1967
Director
Appointed 14 Oct 2021
Resigned 08 Dec 2022

SMITH, Robyn Charles

Resigned
London Road, TwickenhamTW1 3QS
Born January 1992
Director
Appointed 20 Dec 2022
Resigned 30 Oct 2023

Persons with significant control

1

70 London Road, TwickenhamTW1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2021
NEWINCIncorporation