Company NameMetaswitch Limited
DirectorBenjamin Owen Orndorff
Company StatusActive
Company Number04451064
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Wa 98052-6399
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameIan Stewart Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chalcot Square
Primrose Hill
London
NW1 8YA
Secretary NameMr Derek William Brooker
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleAccountant
Correspondence Address327 Ware Road
Hertford
Hertfordshire
SG13 7EL
Director NameMr Stephen Patrick Mullaney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16350 Matilija Drive
Los Gatos
Ca
95030
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemetaswitch.com
Telephone020 83661177
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Metaswitch Networks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
10 August 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 August 2020Registered office address changed from C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 August 2020 (1 page)
28 July 2020Appointment of Reed Smith Corporate Services Limited as a secretary on 14 July 2020 (2 pages)
14 July 2020Appointment of Mr Benjamin Owen Orndorff as a director on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 100 Church Street Enfield Middlesex EN2 6BQ to C/O Reed Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Derek William Brooker as a secretary on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Ian Stewart Ferguson as a director on 14 July 2020 (1 page)
14 July 2020Registered office address changed from C/O Reed Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page)
30 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 November 2014Termination of appointment of Stephen Patrick Mullaney as a director on 28 August 2014 (1 page)
6 November 2014Termination of appointment of Stephen Patrick Mullaney as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 March 2014Registered office address changed from 13 Station Road London N3 2SB on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 13 Station Road London N3 2SB on 18 March 2014 (1 page)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
17 June 2008Return made up to 30/05/08; full list of members (6 pages)
17 June 2008Return made up to 30/05/08; full list of members (6 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
26 June 2007Return made up to 30/05/07; full list of members (6 pages)
26 June 2007Return made up to 30/05/07; full list of members (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
10 June 2003Return made up to 30/05/03; full list of members (5 pages)
10 June 2003Return made up to 30/05/03; full list of members (5 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
30 May 2002Incorporation (15 pages)
30 May 2002Incorporation (15 pages)