Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Matrix Microscience Limited
Matrix Microscience Limited is an active company incorporated on 26 June 2000 with the registered office located in Altrincham, Greater Manchester. Matrix Microscience Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04021220
Private limited company
Age
25 years
Incorporated
26 June 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Matrix Microscience Limited
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Same address for the past
7 years
Companies in WA14 2DT
Telephone
01638723111
Email
Available in Endole App
Website
Hsbcgroup.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Georgina Adams Green, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Helmet Securities Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Maybridge Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Life Sciences International Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Thermo Electron Limited
Georgina Adams Green, Anthony Hugh Smith, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£11.21B
Increased by £504M (+5%)
Total Liabilities
-£221M
Increased by £126M (+133%)
Net Assets
£10.99B
Increased by £378M (+4%)
Debt Ratio (%)
2%
Increased by 1.08% (+122%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Small Accounts Submitted
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Georgina Adams Green Appointed
1 Year 4 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 4 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Life Technologies Limited (PSC) Resigned
2 Years 6 Months Ago on 9 Mar 2023
Thermo Fisher Scientific Life Financing 2 Limited (PSC) Appointed
2 Years 6 Months Ago on 9 Mar 2023
Get Alerts
Get Credit Report
Discover Matrix Microscience Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 30 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 20 Nov 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 30 Apr 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Appointment of Alison Jane Starr as a director on 18 April 2024
Submitted on 19 Apr 2024
Resolutions
Submitted on 4 Jan 2024
Memorandum and Articles of Association
Submitted on 4 Jan 2024
Statement of capital following an allotment of shares on 13 March 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs