CompanyTrack
M

MATRIX MANAGED MARKETPLACES LTD

Active Milton Keynes

Dormant Company

0 employees
Dormant Company
M

MATRIX MANAGED MARKETPLACES LTD

Dormant Company

Founded 24 Jan 2019 Active Milton Keynes, United Kingdom 0 employees
Dormant Company
Accounts Submitted 1 Apr 2025
Confirmation Statement Submitted 23 Jan 2025
Net assets £100.00 £0.00 2025 year on year
Total assets £0.00 £100.00 2025 year on year
Total Liabilities £0.00
Charges 1
1 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

2nd Floor Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2023–2025)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2023
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

1 active 4 resigned
Status
Andries Jacobus Van StadenDirectorBritish,south AfricanUnited Kingdom5128 Jun 2024Active

Shareholders

Shareholders (1)

Matrix Scm Group Ltd
100.0%
1001 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Matrix Scm Group Ltd

United Kingdom

Active
Notified 24 Jan 2019
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 SCM GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZURE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZURE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZURE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZURE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZURE TOPCO LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC III GP LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
BDC III GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC III GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
MATRIX MANAGED MARKETPLACES LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2025OfficersTermination of Mark Steven Inskip as director on 2025-04-18View(1 page)
1 Apr 2025AccountsAnnual accounts made up to 2025-03-31View(2 pages)
31 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(2 pages)
23 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-12 with no updatesView(3 pages)
2 Jul 2024OfficersTermination of Noel Anthony Kelly as director on 2024-06-28View(1 page)
6 May 2025 Officers

Termination of Mark Steven Inskip as director on 2025-04-18

1 Apr 2025 Accounts

Annual accounts made up to 2025-03-31

31 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

23 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-12 with no updates

2 Jul 2024 Officers

Termination of Noel Anthony Kelly as director on 2024-06-28

Recent Activity

Latest Activity

Termination of Mark Steven Inskip as director on 2025-04-18

9 months ago on 6 May 2025

Annual accounts made up to 2025-03-31

10 months ago on 1 Apr 2025

Annual accounts made up to 2024-03-31

10 months ago on 31 Mar 2025

Confirmation statement made on 2025-01-12 with no updates

1 years ago on 23 Jan 2025

Termination of Noel Anthony Kelly as director on 2024-06-28

1 years ago on 2 Jul 2024