Matrix Platinum Ltd ROSSENDALE


Founded in 1999, Matrix Platinum, classified under reg no. 03875632 is an active company. Currently registered at Matrix House, Kingsway BB4 4QJ, Rossendale the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Stephen P., Geoffrey W.. Of them, Stephen P., Geoffrey W. have been with the company the longest, being appointed on 11 November 1999. Currenlty, the firm lists one former director, whose name is Karen W. and who left the the firm on 21 February 2020. In addition, there is one former secretary - Karen W. who worked with the the firm until 21 February 2020.

Matrix Platinum Ltd Address / Contact

Office Address Matrix House, Kingsway
Office Address2 Haslingden
Town Rossendale
Post code BB4 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875632
Date of Incorporation Thu, 11th Nov 1999
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Stephen P.

Position: Director

Appointed: 11 November 1999

Geoffrey W.

Position: Director

Appointed: 11 November 1999

Karen W.

Position: Director

Appointed: 02 January 2006

Resigned: 21 February 2020

Karen W.

Position: Secretary

Appointed: 11 November 1999

Resigned: 21 February 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Geoffrey W. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen P.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey W.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 006 4971 008 9761 469 189497 630577 209
Current Assets1 446 7351 762 9952 236 2291 365 9191 443 232
Debtors440 238749 019766 040867 289851 606
Net Assets Liabilities300 873381 041943 3941 289 3291 011 191
Other Debtors300 920192 577283 817133 958156 512
Property Plant Equipment711 722822 501870 637897 552792 191
Total Inventories 5 000   
Other
Accumulated Amortisation Impairment Intangible Assets    87 568
Accumulated Depreciation Impairment Property Plant Equipment262 513335 668436 224570 127717 798
Additions Other Than Through Business Combinations Intangible Assets    437 839
Additions Other Than Through Business Combinations Property Plant Equipment 183 934148 692160 81842 310
Amounts Owed By Other Related Parties Other Than Directors   501 393419 880
Amounts Owed By Related Parties 316 476349 732501 393 
Amounts Owed To Related Parties   5 955134 761
Average Number Employees During Period310202431
Bank Borrowings152 25779 2736 687227 831 
Bank Overdrafts 968 681968 928  
Consideration Received For Shares Issued In Period 2446  
Corporation Tax Payable   206 647130 396
Creditors180 805107 089462 769409 984183 454
Current Tax For Period   69 605106 879
Deferred Income 48 184102 430307 059251 920
Deferred Tax Assets  380401391
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   23 760-27 719
Deferred Tax Liabilities25 15549 03459 03282 81355 084
Financial Liabilities28 54827 81627 08426 35125 619
Fixed Assets711 722822 8011 635 5471 697 9221 279 593
Increase Decrease In Current Tax From Adjustment For Prior Periods   -1 269 
Increase From Amortisation Charge For Year Intangible Assets    87 568
Increase From Depreciation Charge For Year Property Plant Equipment 73 155100 556133 903147 671
Intangible Assets    350 271
Intangible Assets Gross Cost    437 839
Investments Fixed Assets 300764 910800 370137 131
Investments In Subsidiaries300300764 910550 370137 131
Net Current Assets Liabilities-204 889-285 637-170 73283 803-30 255
Nominal Value Allotted Share Capital 2446  
Number Shares Issued Fully Paid100400500  
Number Shares Issued In Period- Gross 2446  
Other Creditors1 139 699174 037174 3214002 778
Other Payables Accrued Expenses16 33152 20293 32943 351160 357
Other Remaining Borrowings 100 000428 998383 633157 835
Ownership Interest In Subsidiary Percent 100100100100
Par Value Share 11  
Prepayments92 605137 40578 418158 264113 326
Property Plant Equipment Gross Cost974 2351 158 1691 306 8611 467 6791 509 989
Raw Materials Consumables  1 0001 00014 417
Taxation Social Security Payable68 528120 438242 351198 661225 955
Tax Tax Credit On Profit Or Loss On Ordinary Activities   92 09679 160
Total Assets Less Current Liabilities506 833537 1641 464 8151 781 7251 249 338
Total Borrowings152 25779 273435 685383 633157 835
Trade Creditors Trade Payables323 475320 848226 674288 832337 142
Trade Debtors Trade Receivables46 713102 56154 07373 674161 888
Unpaid Contributions To Pension Schemes 2 3603 7883 3803 363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (17 pages)

Company search

Advertisements