Company NameMetaflow Solutions Ltd
Company StatusDissolved
Company Number05123035
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous NameSorted Software Limited

Business Activity

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

Directors

Director NameMr Naveen Tewari
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed23 July 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2024)
RoleCommercial Director
Country of ResidenceIndia
Correspondence AddressThe Space High Holborn
London
WC1V 7DN
Director NameMr Abhay Singhal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2024)
RoleCommercial Director
Country of ResidenceIndia
Correspondence AddressThe Space High Holborn
London
WC1V 7DN
Director NameMr Paul Colin Chapman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Branksome Park House Branksome Business Pa
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameSteven Richard Geach
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Weymouth Bay Avenue
Weymouth
Dorset
DT3 5AB
Director NameMr Michael Garrie Roberts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Branksome Park House Branksome Business Pa
Bourne Valley Road
Poole
Dorset
BH12 1ED
Secretary NameSteven Richard Geach
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Weymouth Bay Avenue
Weymouth
Dorset
DT3 5AB
Director NameMr Charles Alistair McLeod
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 6th Floor
The Strand
London
WC2R 1BH
Secretary NameMr Charles Alistair McLeod
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 6th Floor
The Strand
London
WC2R 1BH
Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakengates
Davids Lane
Ringwood
Hampshire
BH24 2AW
Director NameMr Simon Lawrence Johnson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2014)
RoleSenior Developer
Country of ResidenceEngland
Correspondence Address265 6th Floor
The Strand
London
WC2R 1BH
Secretary NameMr Christopher Davies
StatusResigned
Appointed24 April 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressLabs House Bllomsbury Way
London
WC1A 2BA

Contact

Websitemetaflow.com

Location

Registered Address5th Floor, Shaftesbury House
151 Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

999 at £1Inmobi Holdings Pte LTD
50.25%
Ordinary B
989 at £1Inmobi Holdings Pte LTD
49.75%
Ordinary

Financials

Year2014
Net Worth£1,274
Cash£99,761
Current Liabilities£415,822

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 October 2006Delivered on: 21 October 2006
Satisfied on: 24 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 February 2023Registered office address changed from The Space High Holborn London WC1V 7DN England to 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 9 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2021Registered office address changed from Labs House Bllomsbury Way London United Kingdom WC1A 2BA England to The Space High Holborn London WC1V 7DN on 2 November 2021 (1 page)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Memorandum and Articles of Association (7 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 January 2020Notification of a person with significant control statement (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Cessation of Inmobi Pte Ltd as a person with significant control on 6 April 2016 (1 page)
11 April 2019Change of details for Inmobi Pte Ltd as a person with significant control on 6 April 2016 (2 pages)
10 April 2019Termination of appointment of Christopher Davies as a secretary on 30 June 2016 (1 page)
22 March 2019Registered office address changed from 45 the Brew 163 City Road London EC1V 1NR England to Labs House Bllomsbury Way London United Kingdom WC1A2BA on 22 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Registered office address changed from 265 6th Floor the Strand London WC2R 1BH to 45 the Brew 163 City Road London EC1V 1NR on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 265 6th Floor the Strand London WC2R 1BH to 45 the Brew 163 City Road London EC1V 1NR on 19 December 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,988
(5 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,988
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,988
(5 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,988
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Termination of appointment of Simon Johnson as a director (1 page)
28 April 2014Termination of appointment of Simon Johnson as a director (1 page)
28 April 2014Termination of appointment of Charles Mcleod as a secretary (1 page)
28 April 2014Termination of appointment of Charles Mcleod as a secretary (1 page)
28 April 2014Appointment of Mr Christopher Davies as a secretary (2 pages)
28 April 2014Appointment of Mr Christopher Davies as a secretary (2 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,988
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,988
(5 pages)
24 February 2014Termination of appointment of Charles Mcleod as a director (2 pages)
24 February 2014Termination of appointment of Charles Mcleod as a director (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
1 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 January 2013Registered office address changed from Suite 4 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Suite 4 Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 16 January 2013 (1 page)
15 January 2013Termination of appointment of Michael Roberts as a director (1 page)
15 January 2013Appointment of Mr Naveen Tewari as a director (2 pages)
15 January 2013Appointment of Mr Naveen Tewari as a director (2 pages)
15 January 2013Termination of appointment of Michael Roberts as a director (1 page)
15 January 2013Appointment of Mr Abhay Singhal as a director (2 pages)
15 January 2013Appointment of Mr Abhay Singhal as a director (2 pages)
15 January 2013Termination of appointment of Paul Chapman as a director (1 page)
15 January 2013Termination of appointment of Paul Chapman as a director (1 page)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 October 2011Director's details changed for Mr Charles Alistair Mcleod on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Michael Garrie Roberts on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Charles Alistair Mcleod on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Michael Garrie Roberts on 20 October 2011 (2 pages)
21 July 2011Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page)
21 July 2011Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages)
21 July 2011Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page)
21 July 2011Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages)
21 July 2011Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page)
21 July 2011Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages)
21 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages)
6 December 2010Termination of appointment of Gavin Freed as a director (2 pages)
6 December 2010Termination of appointment of Gavin Freed as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages)
29 March 2010Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 29 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2009Director appointed simon lawrence johnson (2 pages)
3 September 2009Director appointed simon lawrence johnson (2 pages)
11 May 2009Return made up to 10/05/09; full list of members (6 pages)
11 May 2009Return made up to 10/05/09; full list of members (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ B shares no voting rights 04/07/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ B shares no voting rights 04/07/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Return made up to 10/05/08; full list of members (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Nc inc already adjusted 04/07/07 (1 page)
4 February 2008Ad 04/07/07-04/07/07 £ si 1238@1=1238 £ ic 750/1988 (2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Nc inc already adjusted 04/07/07 (1 page)
4 February 2008Ad 04/07/07-04/07/07 £ si 1238@1=1238 £ ic 750/1988 (2 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 10/05/07; full list of members (3 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page)
22 May 2007Registered office changed on 22/05/07 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page)
11 July 2006Registered office changed on 11/07/06 from: the old exchange 521 wimborne road east ferndown dorset BH22 9NH (1 page)
11 July 2006Registered office changed on 11/07/06 from: the old exchange 521 wimborne road east ferndown dorset BH22 9NH (1 page)
11 July 2006Registered office changed on 11/07/06 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page)
11 July 2006Return made up to 10/05/06; full list of members (4 pages)
11 July 2006Return made up to 10/05/06; full list of members (4 pages)
27 March 2006Company name changed sorted software LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed sorted software LIMITED\certificate issued on 27/03/06 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Incorporation (12 pages)
10 May 2004Incorporation (12 pages)