London
WC1V 7DN
Director Name | Mr Abhay Singhal |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 April 2024) |
Role | Commercial Director |
Country of Residence | India |
Correspondence Address | The Space High Holborn London WC1V 7DN |
Director Name | Mr Paul Colin Chapman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Branksome Park House Branksome Business Pa Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Steven Richard Geach |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Weymouth Bay Avenue Weymouth Dorset DT3 5AB |
Director Name | Mr Michael Garrie Roberts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Branksome Park House Branksome Business Pa Bourne Valley Road Poole Dorset BH12 1ED |
Secretary Name | Steven Richard Geach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Weymouth Bay Avenue Weymouth Dorset DT3 5AB |
Director Name | Mr Charles Alistair McLeod |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 6th Floor The Strand London WC2R 1BH |
Secretary Name | Mr Charles Alistair McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 6th Floor The Strand London WC2R 1BH |
Director Name | Mr Gavin Mark Freed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakengates Davids Lane Ringwood Hampshire BH24 2AW |
Director Name | Mr Simon Lawrence Johnson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2014) |
Role | Senior Developer |
Country of Residence | England |
Correspondence Address | 265 6th Floor The Strand London WC2R 1BH |
Secretary Name | Mr Christopher Davies |
---|---|
Status | Resigned |
Appointed | 24 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Labs House Bllomsbury Way London WC1A 2BA |
Website | metaflow.com |
---|
Registered Address | 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
999 at £1 | Inmobi Holdings Pte LTD 50.25% Ordinary B |
---|---|
989 at £1 | Inmobi Holdings Pte LTD 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274 |
Cash | £99,761 |
Current Liabilities | £415,822 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 October 2006 | Delivered 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 |
---|
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2021 | Registered 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 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 October 2020 | Memorandum and Articles of Association (7 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 January 2020 | Notification of a person with significant control statement (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Cessation of Inmobi Pte Ltd as a person with significant control on 6 April 2016 (1 page) |
11 April 2019 | Change of details for Inmobi Pte Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 April 2019 | Termination of appointment of Christopher Davies as a secretary on 30 June 2016 (1 page) |
22 March 2019 | Registered 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 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Termination of appointment of Simon Johnson as a director (1 page) |
28 April 2014 | Termination of appointment of Simon Johnson as a director (1 page) |
28 April 2014 | Termination of appointment of Charles Mcleod as a secretary (1 page) |
28 April 2014 | Termination of appointment of Charles Mcleod as a secretary (1 page) |
28 April 2014 | Appointment of Mr Christopher Davies as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Christopher Davies as a secretary (2 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 February 2014 | Termination of appointment of Charles Mcleod as a director (2 pages) |
24 February 2014 | Termination of appointment of Charles Mcleod as a director (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
1 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 January 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Michael Roberts as a director (1 page) |
15 January 2013 | Appointment of Mr Naveen Tewari as a director (2 pages) |
15 January 2013 | Appointment of Mr Naveen Tewari as a director (2 pages) |
15 January 2013 | Termination of appointment of Michael Roberts as a director (1 page) |
15 January 2013 | Appointment of Mr Abhay Singhal as a director (2 pages) |
15 January 2013 | Appointment of Mr Abhay Singhal as a director (2 pages) |
15 January 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
15 January 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 October 2011 | Director's details changed for Mr Charles Alistair Mcleod on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Michael Garrie Roberts on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Charles Alistair Mcleod on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Michael Garrie Roberts on 20 October 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr Michael Garrie Roberts on 1 September 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (1 page) |
21 July 2011 | Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Paul Colin Chapman on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Charles Alistair Mcleod on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr. Simon Lawrence Johnson on 1 May 2011 (2 pages) |
6 December 2010 | Termination of appointment of Gavin Freed as a director (2 pages) |
6 December 2010 | Termination of appointment of Gavin Freed as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Michael Garrie Roberts on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Colin Chapman on 1 May 2010 (2 pages) |
29 March 2010 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 29 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 September 2009 | Director appointed simon lawrence johnson (2 pages) |
3 September 2009 | Director appointed simon lawrence johnson (2 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
12 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Nc inc already adjusted 04/07/07 (1 page) |
4 February 2008 | Ad 04/07/07-04/07/07 £ si 1238@1=1238 £ ic 750/1988 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Nc inc already adjusted 04/07/07 (1 page) |
4 February 2008 | Ad 04/07/07-04/07/07 £ si 1238@1=1238 £ ic 750/1988 (2 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: the old exchange 521 wimborne road east ferndown dorset BH22 9NH (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: the old exchange 521 wimborne road east ferndown dorset BH22 9NH (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 5TH floor cyber house molly millars lane wokingham berkshire RG41 2PX (1 page) |
11 July 2006 | Return made up to 10/05/06; full list of members (4 pages) |
11 July 2006 | Return made up to 10/05/06; full list of members (4 pages) |
27 March 2006 | Company name changed sorted software LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed sorted software LIMITED\certificate issued on 27/03/06 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 10/05/05; full list of members
|
16 June 2005 | Return made up to 10/05/05; full list of members
|
13 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Incorporation (12 pages) |
10 May 2004 | Incorporation (12 pages) |