Matrix Credit Limited STOKE-ON-TRENT


Founded in 2000, Matrix Credit, classified under reg no. 04100903 is an active company. Currently registered at Genesis Centre Innovation Way ST6 4BF, Stoke-on-trent the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Ian B., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 5 December 2000 and Ian B. has been with the company for the least time - from 31 March 2001. Currenlty, the firm lists one former director, whose name is James T. and who left the the firm on 1 October 2009. In addition, there is one former secretary - James T. who worked with the the firm until 1 October 2009.

Matrix Credit Limited Address / Contact

Office Address Genesis Centre Innovation Way
Office Address2 North Staffs Business Park
Town Stoke-on-trent
Post code ST6 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100903
Date of Incorporation Thu, 2nd Nov 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 31 March 2001

Nigel H.

Position: Director

Appointed: 05 December 2000

James T.

Position: Director

Appointed: 05 December 2000

Resigned: 01 October 2009

James T.

Position: Secretary

Appointed: 05 December 2000

Resigned: 01 October 2009

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 02 November 2000

Resigned: 05 December 2000

Creditreform Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2000

Resigned: 05 December 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Ian B. This PSC has significiant influence or control over this company,.

Ian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand331 054499522222
Current Assets171 847176 263184 47876 7172   
Debtors171 814175 209183 97976 665    
Net Assets Liabilities-6251 8371 861-27 196-27 196-27 196-27 196-27 794
Other Debtors2 331394      
Other
Accrued Liabilities 33 04039 06912 791    
Accumulated Amortisation Impairment Intangible Assets6 2036 2036 2036 2036 2036 2036 2036 203
Accumulated Depreciation Impairment Property Plant Equipment5 0835 0835 0835 0835 0835 0835 0835 083
Administrative Expenses  1 002 429748 549    
Amounts Owed To Related Parties116 597116 856117 56084 10027 19827 19827 19827 796
Average Number Employees During Period79742222
Cost Sales  551 958392 298    
Creditors172 472174 426182 617103 91327 19827 19827 19827 796
Gross Profit Loss  1 002 452719 489    
Intangible Assets Gross Cost6 2036 2036 2036 2036 2036 2036 2036 203
Operating Profit Loss  23-29 060    
Other Creditors41 64033 040      
Other Interest Receivable Similar Income Finance Income  13    
Prepayments 3945050    
Profit Loss  24-29 057    
Profit Loss On Ordinary Activities Before Tax  24-29 057    
Property Plant Equipment Gross Cost5 0835 0835 0835 0835 0835 0835 0835 083
Trade Creditors Trade Payables14 23524 53025 9887 022    
Trade Debtors Trade Receivables169 483174 815183 92976 615    
Turnover Revenue  1 554 4101 111 787    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements