Company NameMetal Price Analytics Limited
DirectorAdam Sotowicz
Company StatusActive
Company Number04653964
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Previous NamesB M E Price Models Limited and BME Investment Limited

Business Activity

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

Directors

Director NameMr Adam Sotowicz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMs Barbara Anna Sotowicz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleFitness Manager
Country of ResidenceEngland
Correspondence Address10 Grenville Mansions
40-41 Hunter Street
London
WC1N 1BG
Director NameMr Norman Charles Peter Hollands
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grenville Mansions
40-41 Hunter Street
London
WC1N 1BG
Secretary NameMs Barbara Anna Sotowicz
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleFitness Manager
Country of ResidenceEngland
Correspondence Address9 Grenville Mansions
40-41 Hunter Street
London
WC1N 1BG
Director NameDavid Nicholas Waite
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Albemarle Mansions
Heath Drive
London
NW3 7TA
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websitebloomsburyminerals.com

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bloomsbury Minerals Economics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,208
Cash£7,710
Current Liabilities£6,984

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

2 December 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
10 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 July 2018Termination of appointment of Barbara Anna Sotowicz as a secretary on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Norman Charles Peter Hollands as a director on 20 July 2018 (1 page)
20 July 2018Termination of appointment of Barbara Anna Sotowicz as a director on 20 July 2018 (1 page)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(6 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(6 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 400
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 400
(3 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Adam Sotowicz as a director on 1 October 2015 (2 pages)
28 September 2015Company name changed bme investment LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
28 September 2015Company name changed bme investment LIMITED\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
8 May 2014Company name changed b m e price models LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Company name changed b m e price models LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Appointment of Ms Barbara Anna Sotowicz as a director (2 pages)
1 May 2014Appointment of Ms Barbara Anna Sotowicz as a director (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 April 2012Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages)
2 April 2012Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages)
2 April 2012Secretary's details changed for Barbara Anna Sotowicz on 1 July 2011 (2 pages)
2 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages)
2 April 2012Director's details changed for Mr Norman Charles Peter Hollands on 1 July 2011 (2 pages)
30 March 2012Termination of appointment of David Waite as a director (1 page)
30 March 2012Termination of appointment of David Waite as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2010Director's details changed for Norman Charles Peter Hollands on 30 January 2010 (2 pages)
27 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
27 March 2010Director's details changed for David Nicholas Waite on 31 January 2010 (2 pages)
27 March 2010Director's details changed for Norman Charles Peter Hollands on 30 January 2010 (2 pages)
27 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
27 March 2010Director's details changed for David Nicholas Waite on 31 January 2010 (2 pages)
23 March 2009Return made up to 31/01/09; full list of members (5 pages)
23 March 2009Return made up to 31/01/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 August 2008Director appointed david nicholas waite (3 pages)
20 August 2008Director appointed david nicholas waite (3 pages)
6 May 2008Return made up to 31/01/08; no change of members (6 pages)
6 May 2008Return made up to 31/01/08; no change of members (6 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2007Return made up to 31/01/07; full list of members (8 pages)
12 March 2007Return made up to 31/01/07; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2006Return made up to 31/01/06; full list of members (8 pages)
30 March 2006Return made up to 31/01/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 July 2005Return made up to 31/01/05; full list of members (7 pages)
2 July 2005Return made up to 31/01/05; full list of members (7 pages)
28 June 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 June 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
30 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
29 September 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 869 high road north finchley london N12 8QA (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 869 high road north finchley london N12 8QA (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
31 January 2003Incorporation (12 pages)
31 January 2003Incorporation (12 pages)