Godalming
Surrey
GU7 1LQ
Secretary Name | Mr Christopher John Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Mr Matthew Norman George Nelson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Stephen Robert Allman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Rue Reckenthal Strassen L2410 |
Director Name | Arofan Gregory |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5335 North Nina Drive Tucson Arizona Az 85704 |
Director Name | Mr Daniel Jerome Bagley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Artillery Terrace Guildford Surrey GU1 4NL |
Director Name | Jack Bernard Gager |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2010) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | 320 Seven Oaks Dr Knoxville Tn 37922 United States |
Director Name | Heus Pascal |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2010) |
Role | IT Specialist |
Country of Residence | United States |
Correspondence Address | 4711 Morgan Dr Chevy Chase Md 20815 United States |
Website | metadatatechnology.com |
---|---|
Email address | [email protected] |
Telephone | 01483 418058 |
Telephone region | Guildford |
Registered Address | 51 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Daniel Bagley 5.00% Ordinary |
---|---|
150 at £1 | Peter Smeeth 5.00% Ordinary |
582 at £1 | Christopher John Nelson 19.40% Ordinary |
582 at £1 | Francesca Nelson 19.40% Ordinary |
582 at £1 | Matthew Nelson 19.40% Ordinary |
582 at £1 | Tracy Nelson 19.40% Ordinary |
372 at £1 | P. Lazarou 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,719 |
Cash | £297 |
Current Liabilities | £59,472 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
16 November 2009 | Delivered on: 20 November 2009 Persons entitled: Roger Frederick Davey Classification: Rent deposit deed Secured details: £4,000.00. Particulars: The rent deposit refered to in the said rent deposit deed. Outstanding |
---|---|
12 October 2009 | Delivered on: 15 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $21,015 credited to account designation 33507929/550/00 see image for full details. Outstanding |
17 August 2009 | Delivered on: 19 August 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: Roger Frederick Davey Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account as defined in the deed. Outstanding |
21 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
20 June 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
22 May 2023 | Consolidation of shares on 11 May 2023 (6 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (33 pages) |
20 May 2023 | Change of share class name or designation (2 pages) |
20 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2023 | Resolutions
|
19 May 2023 | Notification of Regnology Uk Limited as a person with significant control on 20 April 2023 (1 page) |
19 May 2023 | Withdrawal of a person with significant control statement on 19 May 2023 (2 pages) |
12 May 2023 | Statement of company's objects (2 pages) |
4 May 2023 | Registered office address changed from Ashcombe Court Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 51 Eastcheap London EC3M 1DT on 4 May 2023 (1 page) |
20 April 2023 | Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a director on 20 April 2023 (2 pages) |
20 April 2023 | Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a secretary on 20 April 2023 (2 pages) |
20 April 2023 | Appointment of Mr Anil Manilal Shah as a director on 20 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Matthew Norman George Nelson as a director on 20 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Christopher John Nelson as a secretary on 20 April 2023 (1 page) |
20 April 2023 | Secretary's details changed for Mr Joannes Adrianus Petrus Henricus De Rooij on 20 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Christopher John Nelson as a director on 20 April 2023 (1 page) |
20 April 2023 | Appointment of Mr Robert Neil Mackay as a director on 20 April 2023 (2 pages) |
12 January 2023 | Satisfaction of charge 2 in full (1 page) |
3 January 2023 | Satisfaction of charge 3 in full (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
10 October 2022 | Satisfaction of charge 4 in full (1 page) |
10 October 2022 | Satisfaction of charge 1 in full (1 page) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 December 2021 | Director's details changed for Mr Matthew Norman George Nelson on 4 October 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 8 November 2021 with updates (8 pages) |
24 October 2021 | Cancellation of shares. Statement of capital on 11 May 2021
|
6 October 2021 | Purchase of own shares.
|
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 8 November 2019 with updates (9 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 October 2019 | Resolutions
|
18 September 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2019 | Change of share class name or designation (2 pages) |
18 September 2019 | Resolutions
|
9 May 2019 | Sub-division of shares on 22 March 2019 (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
23 February 2018 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ to Ashcombe Court Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 23 February 2018 (1 page) |
22 February 2018 | Secretary's details changed for Mr Christopher John Nelson on 22 February 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Christopher John Nelson on 22 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Matthew Norman George Nelson on 22 February 2018 (2 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
28 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
28 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
9 March 2012 | Resolutions
|
9 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
9 March 2012 | Resolutions
|
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page) |
1 December 2010 | Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page) |
1 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page) |
1 December 2010 | Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
20 July 2010 | Termination of appointment of Arofan Gregory as a director (2 pages) |
20 July 2010 | Termination of appointment of Arofan Gregory as a director (2 pages) |
20 July 2010 | Termination of appointment of Daniel Bagley as a director (2 pages) |
20 July 2010 | Appointment of Mr Matthew Norman George Nelson as a director (3 pages) |
20 July 2010 | Appointment of Mr Matthew Norman George Nelson as a director (3 pages) |
20 July 2010 | Termination of appointment of Daniel Bagley as a director (2 pages) |
20 July 2010 | Termination of appointment of Heus Pascal as a director (2 pages) |
20 July 2010 | Termination of appointment of Heus Pascal as a director (2 pages) |
20 July 2010 | Termination of appointment of Jack Gager as a director (2 pages) |
20 July 2010 | Termination of appointment of Jack Gager as a director (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Arofan Gregory on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Heus Pascal on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Arofan Gregory on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Arofan Gregory on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Heus Pascal on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Heus Pascal on 8 November 2009 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Ad 07/04/09\gbp si 1750@1=1750\gbp ic 750/2500\ (3 pages) |
15 September 2009 | Ad 07/04/09\gbp si 1750@1=1750\gbp ic 750/2500\ (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
11 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Nc inc already adjusted 24/07/08 (1 page) |
8 August 2008 | Resolutions
|
11 July 2008 | Director appointed daniel jerome bagley (2 pages) |
11 July 2008 | Director appointed daniel jerome bagley (2 pages) |
7 July 2008 | Director appointed jack bernard gager (2 pages) |
7 July 2008 | Director appointed heus pascal (2 pages) |
7 July 2008 | Director appointed jack bernard gager (2 pages) |
7 July 2008 | Director appointed heus pascal (2 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
28 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
28 December 2005 | Resolutions
|
8 November 2005 | Incorporation (12 pages) |
8 November 2005 | Incorporation (12 pages) |