Vision Matrix Limited NORTH YORKSHIRE


Founded in 1996, Vision Matrix, classified under reg no. 03152261 is an active company. Currently registered at 31 East Parade HG1 5LQ, North Yorkshire the company has been in the business for twenty eight years. Its financial year was closed on Thu, 28th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Glynn A., Elizabeth A.. Of them, Glynn A., Elizabeth A. have been with the company the longest, being appointed on 29 January 1996. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosemary M. who worked with the the company until 31 December 2020.

Vision Matrix Limited Address / Contact

Office Address 31 East Parade
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152261
Date of Incorporation Mon, 29th Jan 1996
Industry Wholesale of pharmaceutical goods
End of financial Year 28th March
Company age 28 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Glynn A.

Position: Director

Appointed: 29 January 1996

Elizabeth A.

Position: Director

Appointed: 29 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

Bryan B.

Position: Director

Appointed: 29 January 1996

Resigned: 31 December 2020

Rosemary M.

Position: Secretary

Appointed: 29 January 1996

Resigned: 31 December 2020

Rosemary M.

Position: Director

Appointed: 29 January 1996

Resigned: 31 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Glynn A. This PSC and has 25-50% shares. Another one in the PSC register is Elizabeth A. This PSC owns 25-50% shares. Then there is Rosemary M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Glynn A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rosemary M.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% shares

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 Hand2 60712 36855 016103 345270 900326 778410 034529 633
Current Assets476 575688 579802 8701 077 8231 147 062934 8801 124 1471 194 338
Debtors252 369444 584505 197642 785590 585376 411613 538621 778
Net Assets Liabilities22 308361 176513 100711 212780 105776 824855 380905 810
Property Plant Equipment20 72936 49528 08620 71815 09056 11757 08951 277
Total Inventories221 599231 627242 657331 693285 577231 691100 57542 927
Other
Accrued Liabilities1 8051 7743 7753 8348 7508 82513 57513 575
Accumulated Depreciation Impairment Property Plant Equipment87 54391 272100 188109 109117 617124 590131 545138 466
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  4 050-1 368-1 043-756  
Average Number Employees During Period 7777666
Bank Borrowings22 236       
Bank Borrowings Overdrafts34 286       
Corporation Tax Payable67 979 8 29921 47320 40017 76032 99058 299
Creditors75 000362 789312 697383 538379 29950 00035 83325 833
Increase From Depreciation Charge For Year Property Plant Equipment 3 7298 9168 9218 5086 9736 9556 921
Net Current Assets Liabilities76 579325 790490 173694 285767 763572 699636 318681 470
Number Shares Issued Fully Paid 1111111
Other Taxation Social Security Payable61 415101 37659 12962 08747 25326 29352 60558 637
Par Value Share 1111111
Property Plant Equipment Gross Cost108 272127 767128 274129 827132 707180 707188 634189 743
Provisions 1 1095 1593 7912 7481 9922 1941 104
Provisions For Liabilities Balance Sheet Subtotal 1 1095 1593 7912 7481 9922 1941 104
Total Additions Including From Business Combinations Property Plant Equipment 19 4955071 5532 88048 0007 9271 109
Total Assets Less Current Liabilities97 308362 285518 259715 003782 853828 816893 407932 747
Trade Creditors Trade Payables213 782259 639241 494296 144302 896309 303378 659372 357
Trade Debtors Trade Receivables192 632276 935268 553241 947171 20323 714139 732157 748
Additional Provisions Increase From New Provisions Recognised      202-1 090
Fixed Assets    15 090256 117257 089251 277
Intangible Assets     200 000200 000200 000
Intangible Assets Gross Cost     200 000200 000 
Other Remaining Borrowings     50 00035 83325 833
Total Additions Including From Business Combinations Intangible Assets     200 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements