Matrix 2021 Topco Limited TWICKENHAM


Matrix 2021 Topco Limited is a private limited company situated at 5Th Floor, Regal House, 70 London Road, Twickenham TW1 3QS. Incorporated on 2021-10-14, this 2-year-old company is run by 5 directors.
Director Bevan D., appointed on 30 October 2023. Director Mark H., appointed on 25 May 2022. Director Matthew J., appointed on 26 October 2021.
The company is officially classified as "activities of financial services holding companies" (Standard Industrial Classification: 64205). According to CH information there was a name change on 2021-10-26 and their previous name was Footco 26 Limited.
The latest confirmation statement was sent on 2022-10-13 and the date for the following filing is 2023-10-27. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Matrix 2021 Topco Limited Address / Contact

Office Address 5th Floor, Regal House
Office Address2 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 13678796
Date of Incorporation Thu, 14th Oct 2021
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Bevan D.

Position: Director

Appointed: 30 October 2023

Mark H.

Position: Director

Appointed: 25 May 2022

Matthew J.

Position: Director

Appointed: 26 October 2021

Charles C.

Position: Director

Appointed: 26 October 2021

Sanjay P.

Position: Director

Appointed: 14 October 2021

Robyn S.

Position: Director

Appointed: 20 December 2022

Resigned: 30 October 2023

Thomas S.

Position: Director

Appointed: 20 December 2022

Resigned: 30 October 2023

Katherine H.

Position: Director

Appointed: 20 June 2022

Resigned: 30 October 2023

Emma J.

Position: Director

Appointed: 26 October 2021

Resigned: 30 October 2023

Stuart M.

Position: Director

Appointed: 26 October 2021

Resigned: 30 October 2023

Peter C.

Position: Director

Appointed: 14 October 2021

Resigned: 08 December 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As we researched, there is Matrix 2021 Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Livingbridge Enterprise Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Emma J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matrix 2021 Holdings Limited

5th Floor Regal House 70 London Road, London, Twickenham, TW1 3QS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15034358
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Livingbridge Enterprise Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority Limited Partnerships Act
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc401650
Notified on 26 October 2021
Ceased on 29 September 2023
Nature of control: significiant influence or control

Emma J.

Notified on 26 October 2021
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Livingbridge Enterprise 3 Gp Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority Limited Partnerships Act
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Lp019946
Notified on 26 October 2021
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew J.

Notified on 26 October 2021
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fis Nominee Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03630494
Notified on 14 October 2021
Ceased on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Footco 26 October 26, 2021

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 12th April 2024: 37548051.03 GBP
filed on: 30th, April 2024
Free Download (3 pages)

Company search