CompanyTrack
M

MATRIX IQ LTD

Active Altrincham

Wholesale trade of motor vehicle parts and accessories

0 employees Website
Supply chain, manufacturing and commerce models Supply-chain analytics & optimisation Wholesale trade of motor vehicle parts and accessories
M

MATRIX IQ LTD

Wholesale trade of motor vehicle parts and accessories

Founded 28 Jan 2002 Active Altrincham, United Kingdom 0 employees matrixiq.com
Supply chain, manufacturing and commerce models Supply-chain analytics & optimisation Wholesale trade of motor vehicle parts and accessories
Accounts Submitted 7 Oct 2025
Confirmation Statement Submitted 12 Feb 2025
Net assets £11.08M £496.89K 2023 year on year
Total assets £13.41M £1.03M 2023 year on year
Total Liabilities £2.33M £528.71K 2023 year on year
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL

Website

matrixiq.com

Credit Report

Discover MATRIX IQ LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£596.32k

Decreased by £41.55k (-7%)

Net Assets

£11.08M

Increased by £496.89k (+5%)

Total Liabilities

£2.33M

Increased by £528.71k (+29%)

Turnover

N/A

Employees

N/A

Debt Ratio

17%

Increased by 2 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 38,298 Shares £38k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Mar 202138,298£38k£1

Officers

Officers

6 active 8 resigned
Status
Benjamin Glen AudleyDirectorBritishEngland3814 Feb 2025Active
Christopher Ross GibsonDirectorSouth AfricanEngland3931 Jul 2025Active
Mark Frederick PackmanDirectorBritishUnited Kingdom6420 May 2002Active
Mark Frederick PackmanSecretaryBritishUnknown20 May 2002Active
Phil PowellDirectorBritishUnited Kingdom4425 Sept 2023Active
Thomas Graeme ParkinsonDirectorBritishEngland4113 Jun 2025Active

Shareholders

Shareholders (12)

William Packman
0.0%
07 Feb 2022
Wayne Thomas Shillito
0.0%
07 Feb 2022
Thomas Shillito
0.0%
07 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Project Trinity Bidco Limited

United Kingdom

Active
Notified 18 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Thomas Shillito

Ceased 15 Dec 2020

Ceased

Mark Frederick Packman

Ceased 18 Mar 2021

Ceased

Wayne Thomas Shillito

Ceased 18 Mar 2021

Ceased

Group Structure

Group Structure

PROJECT TRINITY BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT TRINITY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT TRINITY TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BRIDGES SUSTAINABLE GROWTH FUND IV (GENERAL PARTNER) LLP united kingdom significant influence or control limited liability partnership
BRIDGES/GMPF CO-INVESTMENT VEHICLE (GENERAL PARTNER) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRIDGES VENTURES (GENERAL PARTNERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATRIX IQ LTD Current Company
DRIIVE CONSULTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MATRIX IQ IOT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025OfficersChange to director Christopher Ross Gibson on 2025-10-14View(2 pages)
7 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
20 Aug 2025OfficersAppointment of Christopher Ross Gibson as director on 2025-07-31View(2 pages)
20 Aug 2025OfficersTermination of Simon Benjamin Braham as director on 2025-07-31View(1 page)
2 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
14 Oct 2025 Officers

Change to director Christopher Ross Gibson on 2025-10-14

7 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

20 Aug 2025 Officers

Appointment of Christopher Ross Gibson as director on 2025-07-31

20 Aug 2025 Officers

Termination of Simon Benjamin Braham as director on 2025-07-31

2 Jul 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Change to director Christopher Ross Gibson on 2025-10-14

4 months ago on 14 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 7 Oct 2025

Appointment of Christopher Ross Gibson as director on 2025-07-31

6 months ago on 20 Aug 2025

Termination of Simon Benjamin Braham as director on 2025-07-31

6 months ago on 20 Aug 2025

Certificate Change Of Name Company

7 months ago on 2 Jul 2025