Company NameMetadata Technology Ltd
DirectorsChristopher John Nelson and Matthew Norman George Nelson
Company StatusActive
Company Number05615384
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Nelson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court Ashcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameMr Christopher John Nelson
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court Ashcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMr Matthew Norman George Nelson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court Ashcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameStephen Robert Allman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address23a Rue Reckenthal
Strassen
L2410
Director NameArofan Gregory
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5335 North Nina Drive
Tucson
Arizona
Az 85704
Director NameMr Daniel Jerome Bagley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Artillery Terrace
Guildford
Surrey
GU1 4NL
Director NameJack Bernard Gager
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2010)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address320 Seven Oaks Dr
Knoxville
Tn 37922
United States
Director NameHeus Pascal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2010)
RoleIT Specialist
Country of ResidenceUnited States
Correspondence Address4711 Morgan Dr
Chevy Chase
Md 20815
United States

Contact

Websitemetadatatechnology.com
Email address[email protected]
Telephone01483 418058
Telephone regionGuildford

Location

Registered Address51 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Daniel Bagley
5.00%
Ordinary
150 at £1Peter Smeeth
5.00%
Ordinary
582 at £1Christopher John Nelson
19.40%
Ordinary
582 at £1Francesca Nelson
19.40%
Ordinary
582 at £1Matthew Nelson
19.40%
Ordinary
582 at £1Tracy Nelson
19.40%
Ordinary
372 at £1P. Lazarou
12.40%
Ordinary

Financials

Year2014
Net Worth£37,719
Cash£297
Current Liabilities£59,472

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

16 November 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

21 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
20 June 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
22 May 2023Consolidation of shares on 11 May 2023 (6 pages)
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 11/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 May 2023Memorandum and Articles of Association (33 pages)
20 May 2023Change of share class name or designation (2 pages)
20 May 2023Particulars of variation of rights attached to shares (2 pages)
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares 11/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2023Notification of Regnology Uk Limited as a person with significant control on 20 April 2023 (1 page)
19 May 2023Withdrawal of a person with significant control statement on 19 May 2023 (2 pages)
12 May 2023Statement of company's objects (2 pages)
4 May 2023Registered 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 2023Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a director on 20 April 2023 (2 pages)
20 April 2023Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a secretary on 20 April 2023 (2 pages)
20 April 2023Appointment of Mr Anil Manilal Shah as a director on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Matthew Norman George Nelson as a director on 20 April 2023 (1 page)
20 April 2023Termination of appointment of Christopher John Nelson as a secretary on 20 April 2023 (1 page)
20 April 2023Secretary's details changed for Mr Joannes Adrianus Petrus Henricus De Rooij on 20 April 2023 (1 page)
20 April 2023Termination of appointment of Christopher John Nelson as a director on 20 April 2023 (1 page)
20 April 2023Appointment of Mr Robert Neil Mackay as a director on 20 April 2023 (2 pages)
12 January 2023Satisfaction of charge 2 in full (1 page)
3 January 2023Satisfaction of charge 3 in full (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 October 2022Satisfaction of charge 4 in full (1 page)
10 October 2022Satisfaction of charge 1 in full (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 December 2021Director's details changed for Mr Matthew Norman George Nelson on 4 October 2021 (2 pages)
7 December 2021Confirmation statement made on 8 November 2021 with updates (8 pages)
24 October 2021Cancellation of shares. Statement of capital on 11 May 2021
  • GBP 3,562.00
(6 pages)
6 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 8 November 2019 with updates (9 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2019Particulars of variation of rights attached to shares (3 pages)
18 September 2019Change of share class name or designation (2 pages)
18 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 May 2019Sub-division of shares on 22 March 2019 (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
23 February 2018Registered 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 2018Secretary's details changed for Mr Christopher John Nelson on 22 February 2018 (1 page)
22 February 2018Director's details changed for Mr Christopher John Nelson on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Matthew Norman George Nelson on 22 February 2018 (2 pages)
29 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 3,750
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017All of the property or undertaking has been released from charge 1 (1 page)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
28 November 2017All of the property or undertaking has been released from charge 1 (1 page)
28 November 2017All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,000
(5 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,000
(5 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,000
(5 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(5 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(5 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,000
(5 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,000
(5 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3,000
(5 pages)
9 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3,000
(5 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 3,000
(5 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 December 2010Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page)
1 December 2010Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages)
1 December 2010Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
1 December 2010Secretary's details changed for Christopher John Nelson on 8 November 2010 (1 page)
1 December 2010Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages)
1 December 2010Director's details changed for Christopher John Nelson on 8 November 2010 (2 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
20 July 2010Termination of appointment of Arofan Gregory as a director (2 pages)
20 July 2010Termination of appointment of Arofan Gregory as a director (2 pages)
20 July 2010Termination of appointment of Daniel Bagley as a director (2 pages)
20 July 2010Appointment of Mr Matthew Norman George Nelson as a director (3 pages)
20 July 2010Appointment of Mr Matthew Norman George Nelson as a director (3 pages)
20 July 2010Termination of appointment of Daniel Bagley as a director (2 pages)
20 July 2010Termination of appointment of Heus Pascal as a director (2 pages)
20 July 2010Termination of appointment of Heus Pascal as a director (2 pages)
20 July 2010Termination of appointment of Jack Gager as a director (2 pages)
20 July 2010Termination of appointment of Jack Gager as a director (2 pages)
21 June 2010Resolutions
  • RES13 ‐ Share purchase 24/05/2010
(1 page)
21 June 2010Resolutions
  • RES13 ‐ Share purchase 24/05/2010
(1 page)
6 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
6 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
6 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
4 December 2009Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Arofan Gregory on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Heus Pascal on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Arofan Gregory on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Daniel Jerome Bagley on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Jack Bernard Gager on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Arofan Gregory on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Heus Pascal on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Christopher John Nelson on 8 November 2009 (2 pages)
4 December 2009Director's details changed for Heus Pascal on 8 November 2009 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Ad 07/04/09\gbp si 1750@1=1750\gbp ic 750/2500\ (3 pages)
15 September 2009Ad 07/04/09\gbp si 1750@1=1750\gbp ic 750/2500\ (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Return made up to 08/11/08; full list of members (5 pages)
2 December 2008Return made up to 08/11/08; full list of members (5 pages)
11 August 2008Nc inc already adjusted 24/07/08 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Nc inc already adjusted 24/07/08 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Nc inc already adjusted 24/07/08 (1 page)
8 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2008Nc inc already adjusted 24/07/08 (1 page)
8 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2008Director appointed daniel jerome bagley (2 pages)
11 July 2008Director appointed daniel jerome bagley (2 pages)
7 July 2008Director appointed jack bernard gager (2 pages)
7 July 2008Director appointed heus pascal (2 pages)
7 July 2008Director appointed jack bernard gager (2 pages)
7 July 2008Director appointed heus pascal (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
28 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Incorporation (12 pages)
8 November 2005Incorporation (12 pages)