UKBizDB.co.uk

OBJECT MATRIX LIMITED

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

This company is commonly known as Object Matrix Limited. The company was founded 20 years ago and was given the registration number 04933751. The firm's registered office is in CARDIFF. You can find them at 14th Floor, Capital Tower, Greyfriars Road, Cardiff, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:OBJECT MATRIX LIMITED
Company Number:04933751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG

Secretary15 October 2011Active
14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG

Director26 August 2005Active
3 Bouverie Park, Stanton St. Quintin, Chippenham, SN14 6EE

Secretary10 November 2004Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary15 October 2003Active
14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG

Director06 March 2015Active
Southgate House, Wood Street, Cardiff, Wales, CF10 1EW

Director25 October 2011Active
14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG

Director30 March 2007Active
125 Telescombe Way, Stopsley, Luton, LU2 8QP

Director15 October 2003Active
14th Floor, Capital Tower, Greyfriars Road, Cardiff, United Kingdom, CF10 3AG

Director13 February 2007Active
The Innovation Centre, Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR

Director19 October 2016Active

People with Significant Control

Mr Jonathan Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Wood Street, Cardiff, United Kingdom, CF10 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
South West Ventures Fund
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Innovation Centre, Bristol & Bath Science Park Dirac Cresce, Bristol, United Kingdom, BS16 7FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.