Company NameMatrix Analytics Limited
Company StatusActive
Company NumberSC230298
CategoryPrivate Limited Company
Incorporation Date12 April 2002(21 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Philip Lanceley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameVanessa Heywood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleChartered Physiotherapist
Country of ResidenceScotland
Correspondence Address28 Lygon Road
Edinburgh
EH16 5QA
Scotland
Director NameSheena Heywood
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1b
19 Elvaston Place
London
SW7 5QF
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed02 May 2007(5 years after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2007)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.matrixalphaanalytics.com/

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neil Heywood
50.00%
Ordinary
1 at £1Vanessa Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth£136,949
Cash£37,629
Current Liabilities£15,685

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 April 2016 (1 page)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 April 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2012Secretary's details changed for Lindsays on 12 April 2012 (2 pages)
9 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2012 (1 page)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
9 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 June 2011Company name changed matrix trading systems LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Lindsays on 12 April 2011 (2 pages)
4 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page)
6 May 2010Director's details changed for Sheena Heywood on 12 April 2010 (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Vanessa Heywood on 12 April 2010 (2 pages)
6 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Lindsays Ws on 12 April 2010 (2 pages)
6 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2009Registered office changed on 22/04/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
22 April 2009Secretary's change of particulars / lindsays ws / 12/04/2009 (1 page)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
11 May 2007Return made up to 12/04/07; full list of members (3 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
16 May 2006Return made up to 12/04/06; full list of members (7 pages)
24 January 2006Registered office changed on 24/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (1 page)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (3 pages)
16 June 2004Company name changed matrix technology ventures limit ed\certificate issued on 16/06/04 (2 pages)
10 May 2004Return made up to 12/04/04; full list of members (8 pages)
16 April 2004New director appointed (1 page)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
22 May 2002Company name changed orchard incorporations (37S) lim ited\certificate issued on 22/05/02 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
12 April 2002Incorporation (21 pages)