Company NameMetrodata Limited
DirectorPaul Michael Ingram
Company StatusLiquidation
Company Number02855765
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 6 months ago)
Previous NamesMetrodata (Holdings) Plc and Metrodata (Holdings) Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Paul Michael Ingram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(4 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMrs Asa Maria Wersall
NationalitySwedish
StatusCurrent
Appointed02 October 2000(7 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameNicholas Charles Burrows
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSeymour House The Courtyard
Denmark Street
Wokingham
Berkshire
RG11 2BB
Director NameMr James William Eatwell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Park Road
Wokingham
Berkshire
RG40 2AH
Secretary NameNicholas Charles Burrows
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressSeymour House The Courtyard
Denmark Street
Wokingham
Berkshire
RG11 2BB
Director NameMr Nicholas James Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 days after company formation)
Appointment Duration8 years, 6 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressRookery House
Long Bredy
Dorset
DT2 9HP
Secretary NameMr Nicholas James Brown
NationalityBritish
StatusResigned
Appointed20 September 1993(4 days after company formation)
Appointment Duration6 years, 12 months (resigned 13 September 2000)
RoleElectronics Engineer
Correspondence AddressRookery House
Long Bredy
Dorset
DT2 9HP
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1993(1 month after company formation)
Appointment Duration20 years (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House
Crabtree Office Village
Eversley Way Egham
Surrey
TW20 8RY
Director NameMr Richard Thomas Kirby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Laxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameMr Mikael Jan Wersall
Date of BirthMay 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 2011(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Laxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameMr David Erik Magnus Berglund
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed14 April 2015(21 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2019)
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressGround Floor Laxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.metrodata.co.uk/
Email address[email protected]
Telephone01621 670134
Telephone regionMaldon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

118.3k at £0.1Nigel C.c Wright
9.86%
Ordinary
86.8k at £0.1L.b. Whittaker
7.23%
Ordinary
50k at £0.1Andreas Wersall
4.17%
Ordinary
50k at £0.1Jessica Wersall
4.17%
Ordinary
300k at £0.1Paul Ingram
25.00%
Ordinary
30.4k at £0.1Bruce G. Smith
2.54%
Ordinary
25.3k at £0.1Eleanor Wright
2.11%
Ordinary
25.3k at £0.1Vanessa Wright
2.11%
Ordinary
25k at £0.1Jonas Dahlkvist
2.08%
Ordinary
172k at £0.1Future Consulting LTD
14.33%
Ordinary
169.2k at £0.1Investrop LTD
14.10%
Ordinary
144.6k at £0.1Michael Finneston
12.05%
Ordinary
3k at £0.1Dawn Dudfield
0.25%
Ordinary

Financials

Year2014
Net Worth£284,783
Cash£107,523
Current Liabilities£61,592

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 July 2021 (2 years, 8 months ago)
Next Return Due22 July 2022 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (31 pages)
15 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 March 2022Registered office address changed from Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 March 2022 (2 pages)
14 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-25
(1 page)
14 March 2022Statement of affairs (10 pages)
14 March 2022Appointment of a voluntary liquidator (4 pages)
9 December 2021Total exemption full accounts made up to 31 October 2021 (13 pages)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
12 January 2021Termination of appointment of Mikael Jan Wersall as a director on 12 January 2021 (1 page)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 October 2019 (12 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
28 June 2019Termination of appointment of David Erik Magnus Berglund as a director on 27 June 2019 (1 page)
24 April 2019Director's details changed for Mr Jan Mikael Wersall on 15 April 2019 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Richard Thomas Kirby as a director on 10 August 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 119,999.9
(6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 119,999.9
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 April 2015Appointment of Mr David Erik Magnus Berglund as a director on 14 April 2015 (2 pages)
22 April 2015Appointment of Mr David Erik Magnus Berglund as a director on 14 April 2015 (2 pages)
9 March 2015Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 9 March 2015 (1 page)
5 January 2015Registered office address changed from Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY to Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY to Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY to Laxton Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 5 January 2015 (1 page)
26 November 2014Resolutions
  • RES13 ‐ Amend rules of company's emi option scheme 03/11/2014
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 119,999.9
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 119,999.9
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 119,999.9
(6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 119,999.9
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
4 March 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
28 January 2011Appointment of Mr Jan Mikael Wersall as a director (2 pages)
28 January 2011Appointment of Mr Jan Mikael Wersall as a director (2 pages)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
15 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
15 April 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
5 November 2009Company name changed metrodata (holdings) LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(2 pages)
5 November 2009Company name changed metrodata (holdings) LIMITED\certificate issued on 05/11/09
  • CONNOT ‐
(2 pages)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
21 October 2009Appointment of Mr Richard Thomas Kirby as a director (2 pages)
21 October 2009Appointment of Mr Richard Thomas Kirby as a director (2 pages)
1 October 2009Return made up to 16/09/09; full list of members (7 pages)
1 October 2009Return made up to 16/09/09; full list of members (7 pages)
22 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2009Application for reregistration from PLC to private (1 page)
22 September 2009Application for reregistration from PLC to private (1 page)
22 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2009Re-registration of Memorandum and Articles (17 pages)
22 September 2009Re-registration of Memorandum and Articles (17 pages)
22 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
24 February 2009Full accounts made up to 31 October 2008 (24 pages)
24 February 2009Full accounts made up to 31 October 2008 (24 pages)
17 September 2008Return made up to 16/09/08; full list of members (8 pages)
17 September 2008Return made up to 16/09/08; full list of members (8 pages)
20 February 2008Full accounts made up to 31 October 2007 (15 pages)
20 February 2008Full accounts made up to 31 October 2007 (15 pages)
24 September 2007Return made up to 16/09/07; full list of members (4 pages)
24 September 2007Return made up to 16/09/07; full list of members (4 pages)
24 January 2007Group of companies' accounts made up to 31 October 2006 (25 pages)
24 January 2007Group of companies' accounts made up to 31 October 2006 (25 pages)
18 September 2006Return made up to 16/09/06; full list of members (4 pages)
18 September 2006Return made up to 16/09/06; full list of members (4 pages)
17 February 2006Group of companies' accounts made up to 31 October 2005 (48 pages)
17 February 2006Group of companies' accounts made up to 31 October 2005 (48 pages)
27 September 2005Return made up to 16/09/05; full list of members (4 pages)
27 September 2005Return made up to 16/09/05; full list of members (4 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
5 October 2004Return made up to 16/09/04; full list of members (10 pages)
5 October 2004Return made up to 16/09/04; full list of members (10 pages)
2 September 2004Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page)
2 September 2004Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page)
28 May 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
28 May 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
17 March 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
17 March 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
5 March 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
5 March 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
21 September 2001Return made up to 16/09/01; full list of members (7 pages)
21 September 2001Return made up to 16/09/01; full list of members (7 pages)
30 August 2001Amended group of companies' accounts made up to 31 October 2000 (22 pages)
30 August 2001Amended group of companies' accounts made up to 31 October 2000 (22 pages)
14 April 2001Full group accounts made up to 31 October 2000 (22 pages)
14 April 2001Full group accounts made up to 31 October 2000 (22 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Full group accounts made up to 31 October 1999 (22 pages)
23 January 2000Full group accounts made up to 31 October 1999 (22 pages)
30 September 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Full group accounts made up to 31 October 1998 (22 pages)
6 February 1999Full group accounts made up to 31 October 1998 (22 pages)
15 October 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Full group accounts made up to 31 October 1997 (21 pages)
26 February 1998Full group accounts made up to 31 October 1997 (21 pages)
12 October 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 January 1997Full group accounts made up to 31 October 1996 (22 pages)
30 January 1997Full group accounts made up to 31 October 1996 (22 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 September 1996Return made up to 16/09/96; full list of members (6 pages)
23 September 1996Return made up to 16/09/96; full list of members (6 pages)
23 August 1996Ad 27/06/96--------- £ si [email protected]=9999 £ ic 110000/119999 (2 pages)
23 August 1996Ad 27/06/96--------- £ si [email protected]=9999 £ ic 110000/119999 (2 pages)
18 February 1996Full group accounts made up to 31 October 1995 (18 pages)
18 February 1996Full group accounts made up to 31 October 1995 (18 pages)
28 September 1995Return made up to 16/09/95; full list of members (7 pages)
28 September 1995Return made up to 16/09/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)