Edinburgh
EH16 5QA
Scotland
Director Name | Vanessa Heywood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 28 Lygon Road Edinburgh EH16 5QA Scotland |
Director Name | Sheena Heywood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1b 19 Elvaston Place London SW7 5QF |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2007(5 years after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2007) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | www.matrixalphaanalytics.com/ |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neil Heywood 50.00% Ordinary |
---|---|
1 at £1 | Vanessa Heywood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,949 |
Cash | £37,629 |
Current Liabilities | £15,685 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
5 May 2017 | Resolutions
|
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered 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 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2012 | Secretary's details changed for Lindsays on 12 April 2012 (2 pages) |
9 May 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 June 2011 | Company name changed matrix trading systems LIMITED\certificate issued on 15/06/11
|
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Lindsays on 12 April 2011 (2 pages) |
4 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 May 2011 (1 page) |
6 May 2010 | Director's details changed for Sheena Heywood on 12 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Vanessa Heywood on 12 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Lindsays Ws on 12 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 May 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
22 April 2009 | Secretary's change of particulars / lindsays ws / 12/04/2009 (1 page) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
11 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page) |
16 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
16 June 2004 | Company name changed matrix technology ventures limit ed\certificate issued on 16/06/04 (2 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
16 April 2004 | New director appointed (1 page) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 May 2003 | Return made up to 12/04/03; full list of members
|
19 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
22 May 2002 | Company name changed orchard incorporations (37S) lim ited\certificate issued on 22/05/02 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
12 April 2002 | Incorporation (21 pages) |