Company NameMetadigm Limited
Company StatusActive
Company Number02344293
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Patrick McHale
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Matt Tomlinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Alan Peter McRae
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address33 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5RZ
Secretary NameMrs Alison Jane McRae
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address33 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5RZ
Director NameSimon Brooks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleSales & Marketing Director
Correspondence AddressPeartree House
Thriplow Road
Fowlmere
Cambridgeshire
SG8 7QT
Secretary NameMr Alan Peter McRae
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address33 West Green
Barrington
Cambridge
Cambridgeshire
CB2 5RZ
Director NameMr Nicholas Roger Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Victoria Park Road
Exeter
Devon
EX2 4NT
Director NameMr Jason Paul Simper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(20 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage Winchester Road
Chawton
Hampshire
GU34 1SL
Secretary NameNicholas Roger Scott
NationalityBritish
StatusResigned
Appointed30 October 2009(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Correspondence Address11 Victoria Park Road
Exeter
Devon
EX2 4NT
Director NameMr Anthony David Walsh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Director NameMr Sean Rooney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Director NameMr Eoin Goulding
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Secretary NameMr Eoin Goulding
StatusResigned
Appointed28 November 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland

Contact

Websitemetadigm.co.uk
Telephone01763 262162
Telephone regionRoyston

Location

Registered AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Blend It Group LTD
50.00%
Preference
10k at £0.01Blend It Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£12,767
Cash£481
Current Liabilities£637,384

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

3 January 2012Delivered on: 5 January 2012
Persons entitled: Vico Properties Limited

Classification: Rent deposit deed
Secured details: £1872,00 due or to become due.
Particulars: The deposit and all right and entitlement in and to the deposit account see image for full details.
Outstanding

Filing History

9 August 2023Change of details for Blend It Group Limited as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page)
29 March 2023Change of details for Blend It Group Limited as a person with significant control on 28 March 2023 (2 pages)
29 March 2023Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 29 March 2023 (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
20 September 2022Change of details for Blend It Group Limited as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 12 September 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
19 August 2021Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages)
19 August 2021Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages)
19 August 2021Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 7 February 2021 with no updates (12 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Accounts for a small company made up to 31 December 2019 (13 pages)
13 July 2020Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page)
13 July 2020Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 13 July 2020 (1 page)
27 March 2020Termination of appointment of Anthony David Walsh as a director on 18 December 2019 (1 page)
24 March 2020Confirmation statement made on 7 February 2020 with updates (12 pages)
3 December 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 August 2019Termination of appointment of Jason Paul Simper as a director on 5 January 2019 (1 page)
2 May 2019Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 2 May 2019 (1 page)
21 February 2019Confirmation statement made on 7 February 2019 with updates (12 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 April 2018Notification of Blend It Group Limited as a person with significant control on 6 April 2016 (4 pages)
22 February 2018Confirmation statement made on 7 February 2018 with updates (12 pages)
4 January 2018Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 (1 page)
4 January 2018Appointment of Mr Anthony David Walsh as a director on 28 November 2017 (2 pages)
4 January 2018Appointment of Mr Eoin Goulding as a director on 28 November 2017 (2 pages)
4 January 2018Termination of appointment of Nicholas Roger Scott as a secretary on 28 November 2017 (1 page)
4 January 2018Appointment of Mr Eoin Goulding as a secretary on 28 November 2017 (2 pages)
4 January 2018Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 4 January 2018 (1 page)
4 January 2018Appointment of Mr Sean Rooney as a director on 28 November 2017 (2 pages)
27 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 August 2017Satisfaction of charge 1 in full (1 page)
17 August 2017Satisfaction of charge 1 in full (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Secretary's details changed for Nicholas Nick Scott on 25 February 2014 (1 page)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Secretary's details changed for Nicholas Nick Scott on 25 February 2014 (1 page)
30 September 2013Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages)
30 September 2013Registered office address changed from First Floor 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages)
30 September 2013Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages)
30 September 2013Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages)
30 September 2013Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages)
30 September 2013Registered office address changed from First Floor 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Secretary's details changed for Nicholas Scott on 21 December 2012 (2 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Secretary's details changed for Nicholas Scott on 21 December 2012 (2 pages)
12 February 2013Director's details changed for Mr Nicholas Scott on 21 December 2012 (2 pages)
12 February 2013Director's details changed for Mr Nicholas Scott on 21 December 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (2 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (2 pages)
19 November 2009Termination of appointment of Alan Mcrae as a director (2 pages)
19 November 2009Termination of appointment of Alan Mcrae as a secretary (2 pages)
19 November 2009Registered office address changed from 33 , West Green,, Barrington, Cambridgeshire, CB22 7RZ on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Alan Mcrae as a secretary (2 pages)
19 November 2009Registered office address changed from 33 , West Green,, Barrington, Cambridgeshire, CB22 7RZ on 19 November 2009 (2 pages)
19 November 2009Appointment of Mr Jason Paul Simper as a director (3 pages)
19 November 2009Appointment of Mr Nicholas Scott as a director (4 pages)
19 November 2009Termination of appointment of Alan Mcrae as a director (2 pages)
19 November 2009Appointment of Nicholas Scott as a secretary (3 pages)
19 November 2009Appointment of Mr Jason Paul Simper as a director (3 pages)
19 November 2009Appointment of Nicholas Scott as a secretary (3 pages)
19 November 2009Appointment of Mr Nicholas Scott as a director (4 pages)
17 June 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
17 June 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
1 May 2009Appointment terminated director simon brooks (1 page)
1 May 2009Appointment terminated director simon brooks (1 page)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: 33, west green, barrington, cambridgeshire, CB2 5RZ. (1 page)
8 February 2008Registered office changed on 08/02/08 from: 33, west green, barrington, cambridgeshire, CB2 5RZ. (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
22 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Resolutions
  • RES13 ‐ Subdivision 01/12/06
(1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2006S-div 01/12/06 (1 page)
20 December 2006Resolutions
  • RES13 ‐ Subdivision 01/12/06
(1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2006S-div 01/12/06 (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
10 February 2006Return made up to 07/02/06; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
10 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
13 February 2003Return made up to 07/02/03; full list of members (6 pages)
24 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Full accounts made up to 30 April 2000 (10 pages)
15 February 2000Return made up to 07/02/00; full list of members (6 pages)
15 February 2000Return made up to 07/02/00; full list of members (6 pages)
17 August 1999Full accounts made up to 30 April 1999 (9 pages)
17 August 1999Full accounts made up to 30 April 1999 (9 pages)
6 February 1999Return made up to 07/02/99; no change of members (4 pages)
6 February 1999Return made up to 07/02/99; no change of members (4 pages)
23 September 1998Full accounts made up to 30 April 1998 (9 pages)
23 September 1998Full accounts made up to 30 April 1998 (9 pages)
3 February 1998Return made up to 07/02/98; full list of members (6 pages)
3 February 1998Return made up to 07/02/98; full list of members (6 pages)
18 September 1997Full accounts made up to 30 April 1997 (10 pages)
18 September 1997Full accounts made up to 30 April 1997 (10 pages)
31 January 1997Return made up to 07/02/97; no change of members (4 pages)
31 January 1997Return made up to 07/02/97; no change of members (4 pages)
21 August 1996Full accounts made up to 30 April 1996 (10 pages)
21 August 1996Full accounts made up to 30 April 1996 (10 pages)
29 January 1996Return made up to 07/02/96; full list of members (6 pages)
29 January 1996Return made up to 07/02/96; full list of members (6 pages)
30 August 1995Full accounts made up to 30 April 1995 (9 pages)
30 August 1995Full accounts made up to 30 April 1995 (9 pages)
21 March 1989Memorandum and Articles of Association (7 pages)
21 March 1989Memorandum and Articles of Association (7 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1989Incorporation (9 pages)