ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matrix Graphics Limited

Matrix Graphics Limited is an active company incorporated on 7 November 1990 with the registered office located in Birmingham, West Midlands. Matrix Graphics Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02556297
Private limited company
Age
34 years
Incorporated 7 November 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 July 2025 (1 month ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Assay Studios
141 Newhall Street
Birmingham
West Midlands
B3 1SF
England
Address changed on 14 Feb 2025 (6 months ago)
Previous address was 1.05B Assay Studios 141 Newhall Street Birmingham B3 1SF England
Telephone
01216432227
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Jan 1969
Marktrix Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marktrix Limited
Mark Christopher Wheeler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£78.79K
Increased by £40.34K (+105%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£471.5K
Decreased by £72.51K (-13%)
Total Liabilities
-£385.6K
Decreased by £122.55K (-24%)
Net Assets
£85.91K
Increased by £50.04K (+140%)
Debt Ratio (%)
82%
Decreased by 11.63% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Jul 2025
Mr Mark Christopher Wheeler Details Changed
6 Months Ago on 14 Feb 2025
Mr Mark Thomas Harknett Details Changed
6 Months Ago on 14 Feb 2025
Registered Address Changed
6 Months Ago on 14 Feb 2025
Mr Mark Thomas Harknett Details Changed
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 9 Months Ago on 6 Dec 2022
Get Credit Report
Discover Matrix Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 26 Jul 2025
Director's details changed for Mr Mark Thomas Harknett on 14 February 2025
Submitted on 14 Feb 2025
Director's details changed for Mr Mark Christopher Wheeler on 14 February 2025
Submitted on 14 Feb 2025
Secretary's details changed for Mr Mark Thomas Harknett on 14 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 1.05B Assay Studios 141 Newhall Street Birmingham B3 1SF England to Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF on 14 February 2025
Submitted on 14 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 13 Jan 2025
Confirmation statement made on 19 July 2024 with updates
Submitted on 26 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 12 Dec 2023
Confirmation statement made on 19 July 2023 with no updates
Submitted on 26 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 6 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year