Company NameMetadata Limited
Company StatusActive
Company Number02285125
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Goodland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1988(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39 Pemberton Terrace
London
N19 5RX
Secretary NameMr Michael Goodland
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pemberton Terrace
London
N19 5RX
Director NameMs Loredana Toader
Date of BirthApril 1984 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed04 December 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pemberton Terrace
London
N19 5RX
Director NameMr Richard James Johnson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holly Cottages Cribbs Causeway
Bristol
BS10 7TL
Director NameMrs Vanessa Vasani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1988(same day as company formation)
RoleComputer Consultant
Correspondence Address82 Honeywell Road
Battersea
London
SW11 6EF
Director NameElizabeth Mary Hart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2007)
RoleComputer Consultant
Correspondence Address39 Pemberton Terrace
London
N19 5RX

Contact

Websitemetadatatraining.co.uk
Email address[email protected]
Telephone020 72723726
Telephone regionLondon

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Goodland
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,026
Cash£48,578
Current Liabilities£105,435

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

11 October 2023Change of details for Mr Michael Goodland as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 October 2016Director's details changed for Mr Richard James Johnson on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Richard James Johnson on 1 October 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages)
17 March 2015Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages)
17 March 2015Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages)
17 March 2015Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages)
17 March 2015Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages)
17 March 2015Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 September 2009Return made up to 08/08/09; full list of members (3 pages)
4 September 2009Return made up to 08/08/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 August 2008Return made up to 08/08/08; change of members (6 pages)
27 August 2008Return made up to 08/08/08; change of members (6 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
12 May 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 08/08/07; full list of members (7 pages)
22 November 2007Return made up to 08/08/07; full list of members (7 pages)
22 November 2007Director resigned (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 September 2005Return made up to 08/08/05; full list of members (7 pages)
14 September 2005Return made up to 08/08/05; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 May 2005Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
17 May 2005Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
17 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
6 September 2003Return made up to 08/08/03; full list of members (8 pages)
6 September 2003Return made up to 08/08/03; full list of members (8 pages)
22 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
5 November 2002Return made up to 08/08/02; full list of members (7 pages)
5 November 2002Return made up to 08/08/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 September 2001Return made up to 08/08/01; full list of members (6 pages)
7 September 2001Return made up to 08/08/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
30 March 2001Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 30 June 1999 (11 pages)
25 July 2000Full accounts made up to 30 June 1999 (11 pages)
20 May 1999Full accounts made up to 30 June 1998 (13 pages)
20 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 September 1998Return made up to 08/08/98; no change of members (4 pages)
1 September 1998Return made up to 08/08/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
27 August 1997Return made up to 08/08/97; full list of members (6 pages)
27 August 1997Return made up to 08/08/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 September 1996Return made up to 08/08/96; no change of members (4 pages)
4 September 1996Return made up to 08/08/96; no change of members (4 pages)
14 May 1996Full accounts made up to 30 June 1995 (11 pages)
14 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 September 1995Return made up to 08/08/95; no change of members (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 30 the broadway wimbledon london SW19 1RE (1 page)
1 September 1995Return made up to 08/08/95; no change of members (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 30 the broadway wimbledon london SW19 1RE (1 page)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)