CompanyTrack
M

MATRIX FPMS LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head offices
M

MATRIX FPMS LIMITED

Activities of head offices

Founded 24 Sept 2007 Dissolved London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 12 Oct 2023
Confirmation Statement Submitted 19 Aug 2024
Net assets £9.52M £386.00K 2022 year on year
Total assets £9.52M £386.00K 2022 year on year
Total Liabilities £0.00
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

Cannon Place 78 Cannon Street London EC4N 6AF

Credit Report

Discover MATRIX FPMS 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

£1.00

Net Assets

£9.52M

Decreased by £386.00k (-4%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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 KingdomUnknown21 Nov 2007Active
John Ivor CavillDirectorBritishUnited Kingdom5325 Jan 2016Active
Mark Jonathan KnightDirectorBritishUnited Kingdom5114 Nov 2023Active

Shareholders

Shareholders (1)

Matrix Fpms Holdings Limited
100.0%
123 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Matrix Fpms Holdings 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

MATRIX FPMS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATRIX PFI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 FPMS LIMITED Current Company
SD MARINE SERVICES (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Dec 2024GazetteGazette Dissolved VoluntaryView(1 page)
8 Oct 2024GazetteGazette Notice VoluntaryView(1 page)
1 Oct 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
19 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-19 with no updatesView(3 pages)
2 Jan 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
24 Dec 2024 Gazette

Gazette Dissolved Voluntary

8 Oct 2024 Gazette

Gazette Notice Voluntary

1 Oct 2024 Dissolution

Dissolution Application Strike Off Company

19 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-19 with no updates

2 Jan 2024 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 24 Dec 2024

Gazette Notice Voluntary

1 years ago on 8 Oct 2024

Dissolution Application Strike Off Company

1 years ago on 1 Oct 2024

Confirmation statement made on 2024-08-19 with no updates

1 years ago on 19 Aug 2024

Change Corporate Secretary Company With Change Date

2 years ago on 2 Jan 2024