Company NameMetafour UK Limited
Company StatusActive
Company Number01528556
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)
Previous NameM.F. Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Archibald Guy Rogers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(11 years after company formation)
Appointment Duration32 years, 5 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Langbourne Avenue
London
N6 6AJ
Director NameMr Robert Fraser Udwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(15 years, 5 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berghem Mews
Blythe Road
London
W14 0HN
Director NameAmr Helmy Ibrahim
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(19 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Mahlon Avenue
South Ruislip
Middlesex
HA4 6TE
Secretary NameRobert Fraser Udwin
NationalityBritish
StatusCurrent
Appointed31 March 2001(20 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berghem Mews
Blythe Road
London
W14 0HN
Director NameMr Richard David Ive
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berghem Mews
Blythe Road
London
W14 0HN
Director NameMr Kenneth Leyland Torr
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed26 June 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Berghem Mews
Blythe Road
London
W14 0HN
Director NameMr Jon Maynard Gregory
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 1999)
RoleComputer Consultant
Correspondence Address20 Birchington Road
London
N8 8HP
Director NameMr Anthony Love
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleComputer Consultant
Correspondence Address130 The Broadway
Knaphill
Woking
Surrey
GU21 2RH
Secretary NameMr Grahame Herbert Tomes Scofield
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressUnit 3 Newhouse Business Centre
Old Crawley Road Faygate
Horsham
West Sussex
RH12 4SA
Director NameMr Kenneth Leyland Torr
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2017(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berghem Mews
Blythe Road
London
W14 0HN

Contact

Websitemetafour.com
Email address[email protected]
Telephone020 79122000
Telephone regionLondon

Location

Registered Address2 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

42.6k at £1Metafour International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,282,072
Gross Profit£925,362
Net Worth£817,884
Cash£223,248
Current Liabilities£204,025

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

30 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or metafour international limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 1994Delivered on: 27 August 1994
Persons entitled: Michael Leslie Coombes

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease dated 30 march 199O as varied by a deed dated 29 october 1992 or by this deed of rent deposit dated 22 august 1994.
Particulars: A/C no 00492000 at barclays bank PLC 137 brompton road london SW3 iqf a/c name cr holme clients re ml coomes and mf systems limited amount: £6,500.
Outstanding
28 September 1983Delivered on: 5 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
7 July 2022Appointment of Mr Kenneth Leyland Torr as a director on 26 June 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 August 2019Satisfaction of charge 2 in full (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 November 2018Termination of appointment of Kenneth Leyland Torr as a director on 30 November 2018 (1 page)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
25 October 2017Appointment of Mr Kenneth Leyland Torr as a director on 1 July 2017 (2 pages)
25 October 2017Appointment of Mr Richard David Ive as a director on 1 July 2017 (2 pages)
25 October 2017Appointment of Mr Richard David Ive as a director on 1 July 2017 (2 pages)
25 October 2017Appointment of Mr Kenneth Leyland Torr as a director on 1 July 2017 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 42,636
(5 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 42,636
(5 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 42,636
(5 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 42,636
(5 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42,636
(5 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 42,636
(5 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
27 March 2013Full accounts made up to 30 June 2012 (12 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page)
4 September 2012Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page)
4 September 2012Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 June 2009 (10 pages)
22 March 2010Full accounts made up to 30 June 2009 (10 pages)
16 October 2009Director's details changed for Robert Fraser Udwin on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Mark Archibald Guy Rogers on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Amr Helmy Ibrahim on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Amr Helmy Ibrahim on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Fraser Udwin on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Archibald Guy Rogers on 16 October 2009 (2 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 November 2008Return made up to 12/10/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 2 berghem mews blythe road london W14 0HN (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 2 berghem mews blythe road london W14 0HN (1 page)
10 November 2008Return made up to 12/10/08; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 6/7 russell gardens kensington london W14 8EZ (1 page)
31 July 2008Registered office changed on 31/07/2008 from 6/7 russell gardens kensington london W14 8EZ (1 page)
30 April 2008Full accounts made up to 30 June 2007 (10 pages)
30 April 2008Full accounts made up to 30 June 2007 (10 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
14 May 2007Full accounts made up to 30 June 2006 (11 pages)
14 May 2007Full accounts made up to 30 June 2006 (11 pages)
24 November 2006Return made up to 01/11/06; full list of members (2 pages)
24 November 2006Return made up to 01/11/06; full list of members (2 pages)
28 April 2006Full accounts made up to 30 June 2005 (12 pages)
28 April 2006Full accounts made up to 30 June 2005 (12 pages)
7 April 2006ML28 accounts on wrong company (1 page)
7 April 2006ML28 accounts on wrong company (1 page)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
20 July 2005Full accounts made up to 30 June 2004 (13 pages)
20 July 2005Full accounts made up to 30 June 2004 (13 pages)
14 December 2004Return made up to 20/11/04; full list of members (10 pages)
14 December 2004Return made up to 20/11/04; full list of members (10 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
18 March 2004Full accounts made up to 30 June 2003 (14 pages)
9 December 2003Return made up to 20/11/03; full list of members (10 pages)
9 December 2003Return made up to 20/11/03; full list of members (10 pages)
18 April 2003Full accounts made up to 30 June 2002 (11 pages)
18 April 2003Full accounts made up to 30 June 2002 (11 pages)
27 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2002Full accounts made up to 30 June 2001 (12 pages)
8 March 2002Full accounts made up to 30 June 2001 (12 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 20/11/01; full list of members (12 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Return made up to 20/11/01; full list of members (12 pages)
4 March 2002New secretary appointed (2 pages)
27 June 2001Ad 07/03/01--------- £ si 1650@1=1650 £ ic 206986/208636 (2 pages)
27 June 2001Ad 07/03/01--------- £ si 1650@1=1650 £ ic 206986/208636 (2 pages)
5 June 2001Full accounts made up to 30 June 2000 (12 pages)
5 June 2001Full accounts made up to 30 June 2000 (12 pages)
11 May 2001Company name changed M.F. systems LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed M.F. systems LIMITED\certificate issued on 10/05/01 (2 pages)
27 April 2001Declaration of assistance for shares acquisition (7 pages)
27 April 2001Declaration of assistance for shares acquisition (7 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2001Particulars of mortgage/charge (4 pages)
9 April 2001Particulars of mortgage/charge (4 pages)
9 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 March 2000Return made up to 20/11/99; no change of members (8 pages)
2 March 2000Return made up to 20/11/99; no change of members (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
23 November 1999Full accounts made up to 30 June 1998 (12 pages)
23 November 1999Full accounts made up to 30 June 1998 (12 pages)
2 December 1998Return made up to 20/11/98; full list of members (6 pages)
2 December 1998Return made up to 20/11/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 March 1998Return made up to 20/11/97; change of members (6 pages)
19 March 1998Return made up to 20/11/97; change of members (6 pages)
11 November 1997Return made up to 20/11/96; no change of members (4 pages)
11 November 1997Return made up to 20/11/96; no change of members (4 pages)
21 December 1996Full accounts made up to 30 June 1996 (12 pages)
21 December 1996Full accounts made up to 30 June 1996 (12 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
5 March 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Full accounts made up to 30 June 1995 (12 pages)
15 December 1995Full accounts made up to 30 June 1995 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
17 November 1980Incorporation (15 pages)
17 November 1980Incorporation (15 pages)