West Byfleet
Surrey
KT14 6SD
Secretary Name | Mrs Asa Maria Wersall |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 02 October 2000(7 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Nicholas Charles Burrows |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Seymour House The Courtyard Denmark Street Wokingham Berkshire RG11 2BB |
Director Name | Mr James William Eatwell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Park Road Wokingham Berkshire RG40 2AH |
Secretary Name | Nicholas Charles Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Seymour House The Courtyard Denmark Street Wokingham Berkshire RG11 2BB |
Director Name | Mr Nicholas James Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Rookery House Long Bredy Dorset DT2 9HP |
Secretary Name | Mr Nicholas James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 13 September 2000) |
Role | Electronics Engineer |
Correspondence Address | Rookery House Long Bredy Dorset DT2 9HP |
Director Name | Dr Jan Erik Berglund |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 1993(1 month after company formation) |
Appointment Duration | 20 years (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | Mr Richard Thomas Kirby |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | Mr Mikael Jan Wersall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | Mr David Erik Magnus Berglund |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 April 2015(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2019) |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | Ground Floor Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.metrodata.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01621 670134 |
Telephone region | Maldon |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
118.3k at £0.1 | Nigel C.c Wright 9.86% Ordinary |
---|---|
86.8k at £0.1 | L.b. Whittaker 7.23% Ordinary |
50k at £0.1 | Andreas Wersall 4.17% Ordinary |
50k at £0.1 | Jessica Wersall 4.17% Ordinary |
300k at £0.1 | Paul Ingram 25.00% Ordinary |
30.4k at £0.1 | Bruce G. Smith 2.54% Ordinary |
25.3k at £0.1 | Eleanor Wright 2.11% Ordinary |
25.3k at £0.1 | Vanessa Wright 2.11% Ordinary |
25k at £0.1 | Jonas Dahlkvist 2.08% Ordinary |
172k at £0.1 | Future Consulting LTD 14.33% Ordinary |
169.2k at £0.1 | Investrop LTD 14.10% Ordinary |
144.6k at £0.1 | Michael Finneston 12.05% Ordinary |
3k at £0.1 | Dawn Dudfield 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,783 |
Cash | £107,523 |
Current Liabilities | £61,592 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 22 July 2022 (overdue) |
6 May 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (31 pages) |
---|---|
15 April 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 March 2022 | Registered 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 2022 | Resolutions
|
14 March 2022 | Statement of affairs (10 pages) |
14 March 2022 | Appointment of a voluntary liquidator (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
12 January 2021 | Termination of appointment of Mikael Jan Wersall as a director on 12 January 2021 (1 page) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
28 June 2019 | Termination of appointment of David Erik Magnus Berglund as a director on 27 June 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Jan Mikael Wersall on 15 April 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Richard Thomas Kirby as a director on 10 August 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 April 2015 | Appointment of Mr David Erik Magnus Berglund as a director on 14 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Erik Magnus Berglund as a director on 14 April 2015 (2 pages) |
9 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Resolutions
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
4 March 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
28 January 2011 | Appointment of Mr Jan Mikael Wersall as a director (2 pages) |
28 January 2011 | Appointment of Mr Jan Mikael Wersall as a director (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
15 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
15 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
5 November 2009 | Company name changed metrodata (holdings) LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Company name changed metrodata (holdings) LIMITED\certificate issued on 05/11/09
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
21 October 2009 | Appointment of Mr Richard Thomas Kirby as a director (2 pages) |
21 October 2009 | Appointment of Mr Richard Thomas Kirby as a director (2 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (7 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (7 pages) |
22 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2009 | Application for reregistration from PLC to private (1 page) |
22 September 2009 | Application for reregistration from PLC to private (1 page) |
22 September 2009 | Resolutions
|
22 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2009 | Re-registration of Memorandum and Articles (17 pages) |
22 September 2009 | Re-registration of Memorandum and Articles (17 pages) |
22 September 2009 | Resolutions
|
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
24 February 2009 | Full accounts made up to 31 October 2008 (24 pages) |
24 February 2009 | Full accounts made up to 31 October 2008 (24 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (8 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (8 pages) |
20 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
20 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (4 pages) |
24 January 2007 | Group of companies' accounts made up to 31 October 2006 (25 pages) |
24 January 2007 | Group of companies' accounts made up to 31 October 2006 (25 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (4 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (4 pages) |
17 February 2006 | Group of companies' accounts made up to 31 October 2005 (48 pages) |
17 February 2006 | Group of companies' accounts made up to 31 October 2005 (48 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (4 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (4 pages) |
10 March 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (10 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (10 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
28 May 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
28 May 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
1 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
17 March 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
17 March 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
5 March 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
5 March 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
30 August 2001 | Amended group of companies' accounts made up to 31 October 2000 (22 pages) |
30 August 2001 | Amended group of companies' accounts made up to 31 October 2000 (22 pages) |
14 April 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
14 April 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Return made up to 16/09/00; full list of members
|
4 October 2000 | Return made up to 16/09/00; full list of members
|
23 January 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
23 January 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
30 September 1999 | Return made up to 16/09/99; full list of members
|
30 September 1999 | Return made up to 16/09/99; full list of members
|
6 February 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
6 February 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
15 October 1998 | Return made up to 16/09/98; no change of members
|
15 October 1998 | Return made up to 16/09/98; no change of members
|
26 February 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
26 February 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
12 October 1997 | Return made up to 16/09/97; no change of members
|
12 October 1997 | Return made up to 16/09/97; no change of members
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
30 January 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
30 January 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
23 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
23 August 1996 | Ad 27/06/96--------- £ si [email protected]=9999 £ ic 110000/119999 (2 pages) |
23 August 1996 | Ad 27/06/96--------- £ si [email protected]=9999 £ ic 110000/119999 (2 pages) |
18 February 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
18 February 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
28 September 1995 | Return made up to 16/09/95; full list of members (7 pages) |
28 September 1995 | Return made up to 16/09/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |