Warning: file_put_contents(c/6465c6727fe75deaef778e72939a7a27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
3c Visual Matrix Limited, DL3 7EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3C VISUAL MATRIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3c Visual Matrix Limited. The company was founded 15 years ago and was given the registration number 06871103. The firm's registered office is in DARLINGTON. You can find them at 43 Coniscliffe Road, , Darlington, Co Durham. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:3C VISUAL MATRIX LIMITED
Company Number:06871103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:43 Coniscliffe Road, Darlington, Co Durham, DL3 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westcroft, St Oswins Street, South Shields, England, NE33 4SE

Director13 March 2014Active
26 Plantations, Wynyard Woods, Billingham, United Kingdom, TS22 5SN

Director13 March 2014Active
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director06 April 2009Active
17 The Hawthorns, East Boldon, NE36 0DP

Secretary06 April 2009Active
39 The Westlands, High Barnes, Sunderland, SR4 7RP

Director14 May 2009Active
43, Coniscliffe Road, Darlington, DL3 7EH

Director17 March 2011Active
18 Alverton Drive, Newton Aycliffe, DL5 7PP

Director06 April 2009Active

People with Significant Control

Mr Andrew Turner
Notified on:30 June 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:43, Coniscliffe Road, Darlington, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Frame
Notified on:30 June 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Westcroft, St. Oswins Street, South Shields, United Kingdom, NE33 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Scott
Notified on:30 June 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:26, The Plantations, Billingham, United Kingdom, TS22 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Gazette

Gazette filings brought up to date.

Download
2017-06-27Gazette

Gazette notice compulsory.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-01-13Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Gazette

Gazette filings brought up to date.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.