Company NameHubcreate Limited
Company StatusDissolved
Company Number03901278
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Furness
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 24 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameMrs Sarah Lesley Harvey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2023(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameDarren Richard Powell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleTechnical Director
Correspondence Address84a Feltham Hill Road
Ashford
Middlesex
TW15 2BX
Director NameMr Richard James Powell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleChairman
Correspondence AddressFlat 7 Grenville Place
105 Gordon Road
Camberley
Surrey
GU15 2JQ
Director NameSean Russell Rose
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleManaging Director
Correspondence Address14 Caerleon Drive
Andover
Hampshire
SP10 4DE
Secretary NameMr Richard James Powell
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleChairman
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameChristopher McKenzie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address34 Moberly Road
Salisbury
Wiltshire
SP1 3BY
Director NameMr Justin Harley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 18 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds Old Forewood Lane
Crowhurst
East Sussex
TN33 9AA
Director NameMrs Lynda Mary Rothbarth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 2003)
RoleAccountant
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Secretary NameMrs Lynda Mary Rothbarth
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 2003)
RoleAccountant
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years after company formation)
Appointment Duration13 years (resigned 18 February 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Scorpion Manor
Compton Scorpion Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years after company formation)
Appointment Duration5 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Secretary NameMr Justin Harley
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds Old Forewood Lane
Crowhurst
East Sussex
TN33 9AA
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameGina Goodwin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressBrink End Farm
Trawden
Colne
Lancashire
BB8 8SU
Director NameMr Paul Anthony Gillingham
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address184 High Street
Roydon
Harlow
Essex
CM19 5EQ
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed03 January 2008(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameMr Tim Filmer Theobalds
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,476
Cash£19,312
Current Liabilities£101,791

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

8 March 2016Delivered on: 15 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Accounts for a small company made up to 31 July 2019 (16 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
13 January 2021Compulsory strike-off action has been suspended (1 page)
8 January 2021Director's details changed for Mr Alan Douglas Pepper on 24 June 2019 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
8 January 2020Change of details for Essensys Ltd as a person with significant control on 17 May 2019 (2 pages)
8 January 2020Register(s) moved to registered office address Aldgate Tower 7th Floor 2 Leman Street London E1 8FA (1 page)
22 February 2019Accounts for a small company made up to 31 July 2018 (18 pages)
18 January 2019Satisfaction of charge 039012780001 in full (1 page)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (18 pages)
9 March 2018Accounts for a small company made up to 31 July 2016 (19 pages)
19 February 2018Appointment of Mr Alan Douglas Pepper as a director on 12 February 2018 (2 pages)
16 January 2018Notification of Essensys Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
16 January 2018Notification of Essensys Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
8 June 2017Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page)
8 June 2017Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page)
6 June 2017Termination of appointment of a director (1 page)
6 June 2017Termination of appointment of a director (1 page)
1 March 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
1 March 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 February 2017Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages)
3 February 2017Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages)
18 October 2016Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page)
15 March 2016Registration of charge 039012780001, created on 8 March 2016 (8 pages)
15 March 2016Registration of charge 039012780001, created on 8 March 2016 (8 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2016Memorandum and Articles of Association (25 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
2 March 2016Memorandum and Articles of Association (25 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2016Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page)
24 February 2016Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages)
24 February 2016Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Darren Richard Powell as a director on 18 February 2016 (1 page)
24 February 2016Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Darren Richard Powell as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Andrew Stephen Bower Knight as a director on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a secretary on 18 February 2016 (1 page)
24 February 2016Termination of appointment of Anthony Charles Francis Nissen as a secretary on 18 February 2016 (1 page)
24 February 2016Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages)
24 February 2016Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages)
24 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 299.2
(3 pages)
24 February 2016Termination of appointment of Andrew Stephen Bower Knight as a director on 18 February 2016 (1 page)
24 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 299.2
(3 pages)
22 February 2016Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page)
22 February 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
22 February 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
17 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 294.2
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 294.2
(3 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 260.8
(8 pages)
13 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 260.8
(8 pages)
4 January 2016Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB (1 page)
4 January 2016Register inspection address has been changed to Alexandra House St. Johns Street Salisbury SP1 2SB (1 page)
4 January 2016Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB (1 page)
4 January 2016Register inspection address has been changed to Alexandra House St. Johns Street Salisbury SP1 2SB (1 page)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 260.8
(8 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 260.8
(8 pages)
18 November 2014Company name changed rjmetis LTD\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2014Company name changed rjmetis LTD\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
29 October 2014Particulars of variation of rights attached to shares (3 pages)
29 October 2014Particulars of variation of rights attached to shares (3 pages)
26 September 2014Change of share class name or designation (2 pages)
26 September 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 260.8
(2 pages)
26 September 2014Change of share class name or designation (2 pages)
26 September 2014Statement of capital following an allotment of shares on 27 June 2008
  • GBP 260.8
(2 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convertable loan 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 260.8
(2 pages)
26 September 2014Statement of capital following an allotment of shares on 29 October 2002
  • GBP 260.8
(2 pages)
26 September 2014Statement of capital following an allotment of shares on 27 June 2008
  • GBP 260.8
(2 pages)
26 September 2014Statement of capital following an allotment of shares on 29 October 2002
  • GBP 260.8
(2 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convertable loan 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2014Statement of affairs (20 pages)
20 August 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 260.8
(2 pages)
20 August 2014Statement of affairs (20 pages)
20 August 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 260.8
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 1
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 27 June 2008
  • GBP 1
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 27 June 2008
  • GBP 1
(2 pages)
13 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2014Statement of capital following an allotment of shares on 26 August 2011
  • GBP 19,820
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 26 August 2011
  • GBP 19,820
(6 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 19 November 2002
  • GBP 1
(2 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 260.80
(6 pages)
27 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 260.80
(6 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (8 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (8 pages)
16 October 2013Company name changed r j metis LTD\certificate issued on 16/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
16 October 2013Company name changed r j metis LTD\certificate issued on 16/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 198.20
(6 pages)
6 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 198.20
(6 pages)
5 September 2011Memorandum and Articles of Association (18 pages)
5 September 2011Memorandum and Articles of Association (18 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Resolutions
  • RES13 ‐ Subdivision 23/09/2010
(1 page)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,982.0
(4 pages)
8 October 2010Resolutions
  • RES13 ‐ Revoke auth share cap 23/09/2010
(1 page)
8 October 2010Resolutions
  • RES13 ‐ Subdivision 23/09/2010
(1 page)
8 October 2010Sub-division of shares on 23 September 2010 (5 pages)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 October 2010Sub-division of shares on 23 September 2010 (5 pages)
8 October 2010Statement by directors (1 page)
8 October 2010Solvency statement dated 23/09/10 (1 page)
8 October 2010Statement by directors (1 page)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 October 2010Resolutions
  • RES13 ‐ Revoke auth share cap 23/09/2010
(1 page)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,982.0
(4 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 1,982.0
(4 pages)
8 October 2010Solvency statement dated 23/09/10 (1 page)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 February 2009Return made up to 30/12/08; full list of members (5 pages)
18 February 2009Return made up to 30/12/08; full list of members (5 pages)
9 February 2009Director's change of particulars / darren powell / 01/01/2008 (1 page)
9 February 2009Director's change of particulars / darren powell / 01/01/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Gbp ic 2257/1927\11/08/08\gbp sr 330@1=330\ (1 page)
27 August 2008Gbp ic 2257/1927\11/08/08\gbp sr 330@1=330\ (1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 09/06/2008
(19 pages)
14 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 09/06/2008
(19 pages)
14 July 2008Declaration of shares redemption:auditor's report (3 pages)
14 July 2008Declaration of shares redemption:auditor's report (3 pages)
14 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
20 March 2008Return made up to 30/12/07; full list of members (8 pages)
20 March 2008Return made up to 30/12/07; full list of members (8 pages)
19 March 2008Director's change of particulars / justin harley / 01/12/2007 (1 page)
19 March 2008Director's change of particulars / justin harley / 01/12/2007 (1 page)
17 March 2008Appointment terminated director richard powell (1 page)
17 March 2008Appointment terminated director richard nissen (1 page)
17 March 2008Appointment terminated director richard powell (1 page)
17 March 2008Appointment terminated director richard nissen (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Director resigned (1 page)
20 February 2007Return made up to 30/12/06; full list of members (6 pages)
20 February 2007Return made up to 30/12/06; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Return made up to 30/12/05; full list of members (6 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 30/12/05; full list of members (6 pages)
19 January 2006Director's particulars changed (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
4 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Particulars of contract relating to shares (4 pages)
24 February 2005Ad 05/08/04--------- £ si 610@1=610 £ ic 1647/2257 (2 pages)
24 February 2005Ad 05/08/04--------- £ si 610@1=610 £ ic 1647/2257 (2 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004Return made up to 30/12/03; no change of members (9 pages)
13 March 2004Return made up to 30/12/03; no change of members (9 pages)
13 March 2004Secretary resigned;director resigned (1 page)
12 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 April 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
18 April 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
28 January 2003Company name changed metis solutions LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed metis solutions LIMITED\certificate issued on 28/01/03 (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
20 January 2003New secretary appointed;new director appointed (3 pages)
20 January 2003New secretary appointed;new director appointed (3 pages)
25 November 2002Ad 29/10/02--------- £ si 620@1=620 £ ic 186/806 (2 pages)
25 November 2002Ad 29/10/02--------- £ si 620@1=620 £ ic 186/806 (2 pages)
4 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
19 March 2002Return made up to 30/12/01; full list of members (9 pages)
19 March 2002Return made up to 30/12/01; full list of members (9 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
21 December 2001Ad 01/07/01--------- £ si 2@1=2 £ ic 101/103 (2 pages)
21 December 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 December 2001Ad 09/05/01--------- £ si 21@1=21 £ ic 103/124 (3 pages)
21 December 2001Ad 01/07/01--------- £ si 2@1=2 £ ic 101/103 (2 pages)
21 December 2001Ad 09/05/01--------- £ si 62@1=62 £ ic 124/186 (3 pages)
21 December 2001Ad 09/05/01--------- £ si 21@1=21 £ ic 103/124 (3 pages)
21 December 2001Ad 09/05/01--------- £ si 62@1=62 £ ic 124/186 (3 pages)
21 December 2001Ad 10/05/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 30/12/00; full list of members (8 pages)
7 March 2001Return made up to 30/12/00; full list of members (8 pages)
1 March 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 32 riverside drive staines middlesex TW18 3JN (1 page)
13 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
13 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
13 February 2001Registered office changed on 13/02/01 from: 32 riverside drive staines middlesex TW18 3JN (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director's particulars changed (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
30 December 1999Incorporation (16 pages)
30 December 1999Incorporation (16 pages)