MATRIX NETWORKS LIMITED
Construction of utility projects for electricity and telecommunications
MATRIX NETWORKS LIMITED
Construction of utility projects for electricity and telecommunications
Contact & Details
Contact
Registered Address
Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England
Full company profile for MATRIX NETWORKS LIMITED (06024071), an active property, infrastructure and construction company based in Northampton, England. Incorporated 11 Dec 2006. Construction of utility projects for electricity and telecommunications. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£996.00k
Net Assets
£3.19M
Total Liabilities
£35.97M
Turnover
£24.54M
Employees
82
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Feb 2020 | Private Equity |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Matrix Networks Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Christopher James Mann
Ceased 13 Apr 2018
Matthew Alexander Sanderson
Ceased 13 Apr 2018
Matrix Networks (holdings) Limited
Ceased 31 Mar 2019
Robert James Sparkes
Ceased 1 Dec 2022
Neil Walsh
Ceased 1 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Eleanor House, Newport Pagnell Road West, Northampton (NN4 7JJ) WEST NORTHAMPTONSHIRE | Leasehold | - | 23 Aug 2022 |
Unit 5a Cinnabar Court, Chester Road, Preston Brook, Runcorn HALTON | Freehold | - | 15 Oct 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 17 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-11 with no updates | |
| 10 Jun 2025 | Officers | Appointment of Ms Nicola Ruth Hindle as director on 2025-06-10 | |
| 10 Jun 2025 | Officers | Appointment of Mr Adam Frederick Lilley as director on 2025-06-10 | |
| 27 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-12-11 with no updates
Appointment of Ms Nicola Ruth Hindle as director on 2025-06-10
Appointment of Mr Adam Frederick Lilley as director on 2025-06-10
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 23 Dec 2025
Confirmation statement made on 2025-12-11 with no updates
4 months ago on 17 Dec 2025
Appointment of Ms Nicola Ruth Hindle as director on 2025-06-10
10 months ago on 10 Jun 2025
Appointment of Mr Adam Frederick Lilley as director on 2025-06-10
10 months ago on 10 Jun 2025
Annual accounts made up to 2024-03-31
1 years ago on 27 Dec 2024
