CompanyTrack
M

MATRIX PFI DEVELOPMENTS LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head offices
M

MATRIX PFI DEVELOPMENTS LIMITED

Activities of head offices

Founded 22 Jun 2006 Dissolved London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 22 Oct 2024
Confirmation Statement Submitted 2 Jul 2025
Net assets £-19.01M £692.03K 2022 year on year
Total assets £9.02K £96.00 2022 year on year
Total Liabilities £19.02M £692.13K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8th Floor 6 Kean Street London WC2B 4AS United Kingdom

Credit Report

Discover MATRIX PFI DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£9.02k

Increased by £96.00 (+1%)

Net Assets

-£19.01M

Decreased by £692.03k (-4%)

Total Liabilities

£19.02M

Increased by £692.13k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

210716%

Increased by 5486 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Officers

Officers

3 active 12 resigned
Status
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown23 Oct 2006Active
John Ivor CavillDirectorBritishEngland5325 Jan 2016Active
Mark Jonathan KnightDirectorBritishUnited Kingdom5114 Nov 2023Active

Shareholders

Shareholders (1)

12 Holdco 2 Limited
100.0%
129 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

I2 Holdco 2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

I2 HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
MATRIX PFI DEVELOPMENTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
24 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
2 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-01 with no updatesView(3 pages)
21 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Feb 2025Persons With Significant ControlChange to I2 Holdco 2 Limited as a person with significant control on 2025-02-17View(2 pages)
7 Oct 2025 Gazette

Gazette Notice Voluntary

24 Sept 2025 Dissolution

Dissolution Application Strike Off Company

2 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-01 with no updates

21 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Feb 2025 Persons With Significant Control

Change to I2 Holdco 2 Limited as a person with significant control on 2025-02-17

Recent Activity

Latest Activity

Gazette Notice Voluntary

4 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 24 Sept 2025

Confirmation statement made on 2025-07-01 with no updates

7 months ago on 2 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 21 Feb 2025

Change to I2 Holdco 2 Limited as a person with significant control on 2025-02-17

12 months ago on 20 Feb 2025