3c Visual Matrix Limited DARLINGTON


Founded in 2009, 3c Visual Matrix, classified under reg no. 06871103 is an active company. Currently registered at 43 Coniscliffe Road DL3 7EH, Darlington the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 24th May 2011 3c Visual Matrix Limited is no longer carrying the name 3c Colour -ordinate Communicate.

The firm has 3 directors, namely William S., David F. and Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 6 April 2009 and William S. and David F. have been with the company for the least time - from 13 March 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Byron L. who worked with the the firm until 14 June 2011.

3c Visual Matrix Limited Address / Contact

Office Address 43 Coniscliffe Road
Town Darlington
Post code DL3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06871103
Date of Incorporation Mon, 6th Apr 2009
Industry specialised design activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

William S.

Position: Director

Appointed: 13 March 2014

David F.

Position: Director

Appointed: 13 March 2014

Andrew T.

Position: Director

Appointed: 06 April 2009

Philip N.

Position: Director

Appointed: 17 March 2011

Resigned: 28 February 2014

Neil H.

Position: Director

Appointed: 14 May 2009

Resigned: 17 March 2011

Byron L.

Position: Secretary

Appointed: 06 April 2009

Resigned: 14 June 2011

Leigh T.

Position: Director

Appointed: 06 April 2009

Resigned: 17 March 2011

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

3c Colour -ordinate Communicate May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-47 873-50 754-61 127       
Balance Sheet
Cash Bank In Hand1 223850850       
Current Assets1 224850850850850850850850850850
Debtors1         
Intangible Fixed Assets12 21710 218        
Net Assets Liabilities  -61 127-61 518-61 794-62 105-62 412-62 731-63 192-63 415
Net Assets Liabilities Including Pension Asset Liability-47 873-50 754-61 127       
Tangible Fixed Assets134         
Reserves/Capital
Called Up Share Capital850850850       
Profit Loss Account Reserve-48 873-51 754-62 127       
Shareholder Funds-47 873-50 754-61 127       
Other
Average Number Employees During Period       111
Capital Redemption Reserve150150150       
Creditors  54 20054 20054 20054 20054 20054 20054 20010 065
Creditors Due After One Year54 20054 20054 200       
Creditors Due Within One Year7 2487 6227 777       
Fixed Assets12 35110 218        
Intangible Fixed Assets Aggregate Amortisation Impairment7 7779 77619 994       
Intangible Fixed Assets Amortisation Charged In Period 1 99910 218       
Intangible Fixed Assets Cost Or Valuation19 99419 994        
Net Current Assets Liabilities-6 024-6 772-6 927-7 318-7 594-7 905-8 212-8 531-8 992-9 215
Number Shares Allotted 850850       
Par Value Share 11       
Share Capital Allotted Called Up Paid850850850       
Tangible Fixed Assets Cost Or Valuation3 3223 322        
Tangible Fixed Assets Depreciation3 1883 322        
Tangible Fixed Assets Depreciation Charged In Period 134        
Total Assets Less Current Liabilities6 3273 446-6 927-7 318-7 594-7 905-8 212-8 531-8 992-9 215

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements