Matrox Vite Limited HAREFIELD


Founded in 1988, Matrox Vite, classified under reg no. 02289700 is an active company. Currently registered at Chaplin House, Widewater Place UB9 6NS, Harefield the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 28, 1999 Matrox Vite Limited is no longer carrying the name Matrox (u.k.).

At present there are 2 directors in the the company, namely Aron K. and Lorne T.. In addition one secretary - Aron K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Matrox Vite Limited Address / Contact

Office Address Chaplin House, Widewater Place
Office Address2 Moorhall Road
Town Harefield
Post code UB9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289700
Date of Incorporation Thu, 25th Aug 1988
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Aron K.

Position: Secretary

Appointed: 30 August 2019

Aron K.

Position: Director

Appointed: 30 August 2019

Lorne T.

Position: Director

Appointed: 20 November 1991

Branislav M.

Position: Director

Resigned: 26 September 2016

Goran M.

Position: Director

Appointed: 26 September 2016

Resigned: 30 August 2019

Philip W.

Position: Secretary

Appointed: 03 August 2004

Resigned: 20 November 2007

Lidija M.

Position: Director

Appointed: 27 March 2000

Resigned: 31 March 2002

Lidija M.

Position: Secretary

Appointed: 27 March 2000

Resigned: 03 August 2004

Craig W.

Position: Secretary

Appointed: 10 December 1996

Resigned: 27 March 2000

Nabil T.

Position: Director

Appointed: 12 March 1996

Resigned: 02 October 2006

Craig W.

Position: Director

Appointed: 12 March 1996

Resigned: 27 March 2000

Edward H.

Position: Secretary

Appointed: 20 November 1991

Resigned: 30 April 1996

Sylvain C.

Position: Director

Appointed: 20 November 1991

Resigned: 27 March 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Lorne T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matrox Electronics Systems that entered Dorval, Canada as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lorne T.

Notified on 31 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matrox Electronics Systems

1055 St-Regis Blvd.Dorval, Quebec, Canada 1055 St-Regis Blvd,, Dorval, Quebec, Canada

Legal authority Canadian Legislation
Legal form Limited Company
Country registered Canada
Place registered Quebec, Canada
Registration number 103563276
Notified on 10 November 2016
Ceased on 10 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Matrox (u.k.) April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand313 553216 856291 642188 626
Current Assets1 593 7541 572 110387 814670 077
Debtors1 280 2011 355 25496 172481 451
Net Assets Liabilities1 373 1551 304 900126 618238 451
Property Plant Equipment9 7423 505 47 367
Other
Accumulated Depreciation Impairment Property Plant Equipment501 320507 557 8 036
Average Number Employees During Period12121120
Creditors137 341171 215236 196440 483
Fixed Assets9 7423 505 47 367
Increase From Depreciation Charge For Year Property Plant Equipment 6 237 8 036
Net Current Assets Liabilities1 456 4131 400 895151 618229 594
Property Plant Equipment Gross Cost511 062511 062 55 403
Provisions For Liabilities Balance Sheet Subtotal93 00099 50025 00038 510
Total Additions Including From Business Combinations Property Plant Equipment   55 403
Total Assets Less Current Liabilities1 466 1551 404 400151 618276 961

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2022
filed on: 14th, December 2022
Free Download (20 pages)

Company search

Advertisements