London
WC1V 7DN
Director Name | Mr Naveen Tewari |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 July 2012(3 years, 6 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 235, High Holborn London WC1V 7DN |
Director Name | Mr Simon Lawrence Johnson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 265 The Strand London WC2R 1BH |
Secretary Name | Simon Johnson |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH6 3SY |
Director Name | Mr Paul Colin Chapman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Branksome Business Park House Branksome Bu Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Mr Charles Alistair McLeod |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 265 The Strand London WC2R 1BH |
Director Name | Mr Michael Garrie Roberts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Branksome Business Park House Branksome Bu Bourne Valley Road Poole Dorset BH12 1ED |
Secretary Name | Mr Christopher Davies |
---|---|
Status | Resigned |
Appointed | 24 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Labs House Bloomsbury 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 |
750 at £1 | Metaflow Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,041 |
Cash | £6,984 |
Current Liabilities | £270,922 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2023 | Registered office address changed from The Space 235, High Holborn London WC1V 7DN England to 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 9 February 2023 (1 page) |
---|---|
7 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 1 January 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 Bloomsbury Way London United Kingdom WC1A 2BA England to The Space 235, High Holborn London WC1V 7DN on 2 November 2021 (1 page) |
12 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 January 2020 | Notification of a person with significant control statement (2 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 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 | Termination of appointment of Christopher Davies as a secretary on 30 June 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) |
22 March 2019 | Registered office address changed from 45 the Brew 163 City Road London EC1V 1NR England to Labs House Bloomsbury Way London United Kingdom WC1A 2BA on 22 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 1 January 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 6th Floor 265 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 6th Floor 265 the Strand London WC2R 1BH to 45 the Brew 163 City Road London EC1V 1NR on 19 December 2017 (1 page) |
17 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Termination of appointment of Simon Johnson as a secretary (1 page) |
28 April 2014 | Termination of appointment of Charles Mcleod as a director (1 page) |
28 April 2014 | Termination of appointment of Simon Johnson as a director (1 page) |
28 April 2014 | Appointment of Mr Christopher Davies as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Charles Mcleod as a director (1 page) |
28 April 2014 | Termination of appointment of Simon Johnson as a director (1 page) |
28 April 2014 | Appointment of Mr Christopher Davies as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Simon Johnson as a secretary (1 page) |
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 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) |
17 January 2013 | Appointment of Mr Naveen Tewari as a director (2 pages) |
17 January 2013 | Termination of appointment of Michael Roberts as a director (1 page) |
17 January 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
17 January 2013 | Appointment of Mr Naveen Tewari as a director (2 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of Mr Abhay Singhal as a director (2 pages) |
17 January 2013 | Registered office address changed from Suite 4 Branksome Business Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Registered office address changed from Suite 4 Branksome Business Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Michael Roberts as a director (1 page) |
17 January 2013 | Termination of appointment of Paul Chapman as a director (1 page) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of Mr Abhay Singhal as a director (2 pages) |
4 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 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) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 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 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 Michael Garrie Roberts on 20 October 2011 (2 pages) |
21 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 September 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
27 September 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
24 August 2010 | Appointment of Mr Michael Garrie Roberts as a director (2 pages) |
24 August 2010 | Appointment of Mr Charles Alistair Mcleod as a director (2 pages) |
24 August 2010 | Appointment of Mr Charles Alistair Mcleod as a director (2 pages) |
24 August 2010 | Appointment of Mr Michael Garrie Roberts as a director (2 pages) |
24 August 2010 | Registered office address changed from Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH63SY Uk on 24 August 2010 (1 page) |
24 August 2010 | Appointment of Mr Paul Colin Chapman as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Colin Chapman as a director (2 pages) |
24 August 2010 | Registered office address changed from Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH63SY Uk on 24 August 2010 (1 page) |
16 August 2010 | Company name changed ego software solutions LTD\certificate issued on 16/08/10
|
16 August 2010 | Company name changed ego software solutions LTD\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |