Background WavePink WaveYellow Wave

MATRIX IQ IOT LIMITED (15124736)

MATRIX IQ IOT LIMITED (15124736) is an active UK company. incorporated on 8 September 2023. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. MATRIX IQ IOT LIMITED has been registered for 2 years. Current directors include GIBSON, Christopher Ross, PACKMAN, Mark Frederick, PARKINSON, Thomas Graeme and 1 others.

Company Number
15124736
Status
active
Type
ltd
Incorporated
8 September 2023
Age
2 years
Address
Matrix House, Altrincham, WA14 5NL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GIBSON, Christopher Ross, PACKMAN, Mark Frederick, PARKINSON, Thomas Graeme, POWELL, Phil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX IQ IOT LIMITED

MATRIX IQ IOT LIMITED is an active company incorporated on 8 September 2023 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MATRIX IQ IOT LIMITED was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15124736

LTD Company

Age

2 Years

Incorporated 8 September 2023

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 27 May 2025 (10 months ago)
Period: 8 September 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

AGHOCO 2273 LIMITED
From: 8 September 2023To: 10 January 2024
Contact
Address

Matrix House Merlin Court Atlantic Street Altrincham, WA14 5NL,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 September 2023To: 10 September 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GIBSON, Christopher Ross

Active
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born July 1986
Director
Appointed 31 Jul 2025

PACKMAN, Mark Frederick

Active
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 28 Aug 2024

PARKINSON, Thomas Graeme

Active
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born June 1984
Director
Appointed 13 Jun 2025

POWELL, Phil

Active
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born April 1981
Director
Appointed 28 Aug 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Sept 2023
Resigned 28 Aug 2024

BRAHAM, Simon Benjamin

Resigned
Seymour Street, LondonW1H 7BP
Born December 1975
Director
Appointed 28 Aug 2024
Resigned 31 Jul 2025

HART, Roger

Resigned
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born January 1971
Director
Appointed 08 Sept 2023
Resigned 28 Aug 2024

LEAHY, Gerald John

Resigned
Merlin Court Atlantic Street, AltrinchamWA14 5NL
Born March 1984
Director
Appointed 28 Aug 2024
Resigned 13 Jun 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Sept 2023
Resigned 28 Aug 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Sept 2023
Resigned 28 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Merlin Court Atlantic Street, AltrinchamWA14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2023
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2023
NEWINCIncorporation