Company Name3C Visual Matrix Limited
Company StatusActive
Company Number06871103
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)
Previous Name3C Colour Co-Ordinate Communicate Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMr David Frame
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(4 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft St Oswins Street
South Shields
Tyne And Wear
NE33 4SE
Director NameDr William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(4 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Plantations Wynyard Woods
Billingham
TS22 5SN
Director NameMr Leigh Turnbull
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alverton Drive
Newton Aycliffe
Co Durham
DL5 7PP
Secretary NameMr Byron Longstaff
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Hawthorns
East Boldon
Tyne & Wear
NE36 0DP
Director NameMr Neil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RP
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH

Contact

Website3cvisualmatrix.com

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

284 at £1Andrew Turner
33.41%
Ordinary
283 at £1David Frame
33.29%
Ordinary
283 at £1William Scott
33.29%
Ordinary

Financials

Year2014
Net Worth-£60,972
Cash£850
Current Liabilities£7,622

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
15 June 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
12 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 June 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Notification of David Frame as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Andrew Turner as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of William Scott as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
26 June 2017Notification of Andrew Turner as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of William Scott as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of David Frame as a person with significant control on 30 June 2016 (2 pages)
13 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 850
(6 pages)
12 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 850
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 850
(5 pages)
1 October 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 850
(5 pages)
1 October 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 850
(5 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 850
(6 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 850
(6 pages)
11 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 850
(6 pages)
14 May 2014Appointment of Mr David Frame as a director (2 pages)
14 May 2014Appointment of Mr William Scott as a director (2 pages)
14 May 2014Appointment of Mr David Frame as a director (2 pages)
14 May 2014Appointment of Mr William Scott as a director (2 pages)
7 March 2014Termination of appointment of Philip Nichols as a director (1 page)
7 March 2014Termination of appointment of Philip Nichols as a director (1 page)
6 March 2014Termination of appointment of Philip Nichols as a director (1 page)
6 March 2014Termination of appointment of Philip Nichols as a director (1 page)
4 December 2013Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Andrew Turner on 28 October 2013 (2 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 February 2013Termination of appointment of Byron Longstaff as a secretary (1 page)
13 February 2013Termination of appointment of Byron Longstaff as a secretary (1 page)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of Neil Herron as a director (2 pages)
13 September 2011Termination of appointment of Leigh Turnbull as a director (2 pages)
13 September 2011Termination of appointment of Leigh Turnbull as a director (2 pages)
13 September 2011Termination of appointment of Neil Herron as a director (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Appointment of Dr Philip Paul Nichols as a director (2 pages)
14 June 2011Appointment of Dr Philip Paul Nichols as a director (2 pages)
24 May 2011Company name changed 3C colour co-ordinate communicate LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed 3C colour co-ordinate communicate LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Termination of appointment of Leigh Turnbull as a director (2 pages)
19 May 2011Termination of appointment of Leigh Turnbull as a director (2 pages)
19 May 2011Termination of appointment of Neil Herron as a director (2 pages)
19 May 2011Termination of appointment of Neil Herron as a director (2 pages)
13 April 2011Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE on 13 April 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Leigh Turnbull on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 May 2009Director appointed neil andrew herron (2 pages)
26 May 2009Director appointed neil andrew herron (2 pages)
6 April 2009Incorporation (14 pages)
6 April 2009Incorporation (14 pages)