Company NameVision Matrix Limited
DirectorsElizabeth Ann Allen and Glynn Charles Allen
Company StatusActive
Company Number03152261
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Elizabeth Ann Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 14 Duchy Road
Harrogate
North Yorkshire
HG1 2EP
Director NameMr Glynn Charles Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 14 Duchy Road
Harrogate
North Yorkshire
HG1 2EP
Director NameMr Bryan John Byrne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressIlios Blairston Mains
Alloway
South Ayreshire
KA7 4EF
Scotland
Director NameMrs Rosemary Ann Morphitis-Byrne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressIlios Blairston Mains
Alloway
South Ayrshire
KA7 4EF
Scotland
Secretary NameMrs Rosemary Ann Morphitis-Byrne
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressIlios Blairston Mains
Alloway
South Ayrshire
KA1 5JB
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevisionmatrix.co.uk
Email address[email protected]
Telephone01423 705058
Telephone regionBoroughbridge / Harrogate

Location

Registered Address31 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bryan John Byrne
14.29%
Ordinary A
1 at £1Elizabeth Ann Allen
14.29%
Ordinary A
1 at £1Elizabeth Ann Allen
14.29%
Ordinary C
1 at £1Glynn Charles Allen
14.29%
Ordinary A
1 at £1Glynn Charles Allen
14.29%
Ordinary B
1 at £1Rosemary Ann Morphitis-byrne
14.29%
Ordinary A
1 at £1Rosemary Ann Morphitis-byrne
14.29%
Ordinary B

Financials

Year2014
Net Worth£16,352
Cash£1,042
Current Liabilities£342,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

6 February 2001Delivered on: 10 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 east parade harrogate north yorkshire. T/no. NYK222738. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 October 1997Delivered on: 6 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 January 2021Termination of appointment of Bryan John Byrne as a director on 31 December 2020 (1 page)
4 January 2021Cessation of Rosemary Ann Morphitis-Byrne as a person with significant control on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Rosemary Ann Morphitis-Byrne as a secretary on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Rosemary Ann Morphitis-Byrne as a director on 31 December 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 January 2018Satisfaction of charge 2 in full (2 pages)
4 January 2018Satisfaction of charge 2 in full (2 pages)
31 December 2017Notification of Rosemary Ann Morphitis-Byrne as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Elizabeth Ann Allen as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Rosemary Ann Morphitis-Byrne as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Withdrawal of a person with significant control statement on 31 December 2017 (2 pages)
31 December 2017Notification of Glynn Charles Allen as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Withdrawal of a person with significant control statement on 31 December 2017 (2 pages)
31 December 2017Notification of Glynn Charles Allen as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Elizabeth Ann Allen as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(8 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(8 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 7
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7
(8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 7
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages)
1 February 2013Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
1 February 2013Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (3 pages)
1 February 2013Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
1 February 2013Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages)
1 February 2013Director's details changed for Mr Bryan John Byrne on 1 January 2013 (2 pages)
1 February 2013Secretary's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Elizabeth Ann Allen on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Rosemary Ann Morphitis-Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bryan John Byrne on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Glynn Charles Allen on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Rosemary Ann Morphitis-Byrne on 30 January 1996 (1 page)
3 February 2010Director's details changed for Glynn Charles Allen on 30 January 1996 (1 page)
3 February 2010Director's details changed for Glynn Charles Allen on 30 January 1996 (1 page)
3 February 2010Director's details changed for Elizabeth Ann Allen on 30 January 1996 (1 page)
3 February 2010Director's details changed for Rosemary Ann Morphitis-Byrne on 30 January 1996 (1 page)
3 February 2010Director's details changed for Bryan John Byrne on 30 January 1996 (1 page)
3 February 2010Director's details changed for Bryan John Byrne on 30 January 1996 (1 page)
3 February 2010Director's details changed for Elizabeth Ann Allen on 30 January 1996 (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
6 May 2009Partial exemption accounts made up to 30 September 2008 (6 pages)
6 May 2009Partial exemption accounts made up to 30 September 2008 (6 pages)
2 February 2009Return made up to 29/01/09; full list of members (6 pages)
2 February 2009Return made up to 29/01/09; full list of members (6 pages)
1 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
7 February 2008Return made up to 29/01/08; full list of members (4 pages)
7 February 2008Return made up to 29/01/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 29/01/07; full list of members (9 pages)
7 February 2007Return made up to 29/01/07; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 February 2006Return made up to 29/01/06; full list of members (9 pages)
9 February 2006Return made up to 29/01/06; full list of members (9 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004Return made up to 29/01/04; full list of members (9 pages)
13 February 2004Return made up to 29/01/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 February 2002Return made up to 29/01/02; full list of members (8 pages)
8 February 2002Return made up to 29/01/02; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 April 2001Memorandum and Articles of Association (17 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2001Memorandum and Articles of Association (17 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2001Ad 16/11/00--------- £ si 3@1 (2 pages)
25 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2001Ad 16/11/00--------- £ si 3@1 (2 pages)
25 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Registered office changed on 30/01/01 from: conyngham hall knaresborough north yorkshire HG5 9AY (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Registered office changed on 30/01/01 from: conyngham hall knaresborough north yorkshire HG5 9AY (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2000Return made up to 29/01/00; full list of members (8 pages)
6 February 2000Return made up to 29/01/00; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 29/01/99; full list of members (6 pages)
26 January 1999Return made up to 29/01/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
23 January 1998Return made up to 29/01/98; no change of members (4 pages)
23 January 1998Return made up to 29/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
26 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
20 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Accounting reference date notified as 05/04 (1 page)
18 September 1996Accounting reference date notified as 05/04 (1 page)
13 September 1996Registered office changed on 13/09/96 from: 20-22 bedford row london WC1R 4JS (1 page)
13 September 1996Registered office changed on 13/09/96 from: 20-22 bedford row london WC1R 4JS (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)