Company NameMetaconnect Ltd
Company StatusDissolved
Company Number06783753
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous NameEgo Software Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abhay Singhal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2024)
RoleCommercial Director
Country of ResidenceIndia
Correspondence AddressThe Space 235, High Holborn
London
WC1V 7DN
Director NameMr Naveen Tewari
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 02 April 2024)
RoleCommercial Director
Country of ResidenceIndia
Correspondence AddressThe Space 235, High Holborn
London
WC1V 7DN
Director NameMr Simon Lawrence Johnson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 265
The Strand
London
WC2R 1BH
Secretary NameSimon Johnson
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Grand Court
14 Grand Avenue
Bournemouth
Dorset
BH6 3SY
Director NameMr Paul Colin Chapman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Branksome Business Park House Branksome Bu
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameMr Charles Alistair McLeod
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 265
The Strand
London
WC2R 1BH
Director NameMr Michael Garrie Roberts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Branksome Business Park House Branksome Bu
Bourne Valley Road
Poole
Dorset
BH12 1ED
Secretary NameMr Christopher Davies
StatusResigned
Appointed24 April 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressLabs House Bloomsbury 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

750 at £1Metaflow Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,041
Cash£6,984
Current Liabilities£270,922

Accounts

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

Filing History

9 February 2023Registered 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 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 1 January 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 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 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Notification of a person with significant control statement (2 pages)
1 January 2020Confirmation statement made on 1 January 2020 with no updates (3 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 2019Termination of appointment of Christopher Davies as a secretary on 30 June 2016 (1 page)
11 April 2019Change of details for Inmobi Pte Ltd as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Registered 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 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
1 January 2018Confirmation statement made on 1 January 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 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 2017Registered 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 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750
(4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 750
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 750
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 750
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Termination of appointment of Simon Johnson as a secretary (1 page)
28 April 2014Termination of appointment of Charles Mcleod as a director (1 page)
28 April 2014Termination of appointment of Simon Johnson as a director (1 page)
28 April 2014Appointment of Mr Christopher Davies as a secretary (2 pages)
28 April 2014Termination of appointment of Charles Mcleod as a director (1 page)
28 April 2014Termination of appointment of Simon Johnson as a director (1 page)
28 April 2014Appointment of Mr Christopher Davies as a secretary (2 pages)
28 April 2014Termination of appointment of Simon Johnson as a secretary (1 page)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 750
(5 pages)
6 March 2014Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 750
(5 pages)
6 March 2014Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages)
6 March 2014Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages)
6 March 2014Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 (2 pages)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 750
(5 pages)
6 March 2014Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages)
6 March 2014Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 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)
17 January 2013Appointment of Mr Naveen Tewari as a director (2 pages)
17 January 2013Termination of appointment of Michael Roberts as a director (1 page)
17 January 2013Termination of appointment of Paul Chapman as a director (1 page)
17 January 2013Appointment of Mr Naveen Tewari as a director (2 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of Mr Abhay Singhal as a director (2 pages)
17 January 2013Registered 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 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Registered 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 2013Termination of appointment of Michael Roberts as a director (1 page)
17 January 2013Termination of appointment of Paul Chapman as a director (1 page)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Appointment of Mr Abhay Singhal as a director (2 pages)
4 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 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)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 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 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 Michael Garrie Roberts on 20 October 2011 (2 pages)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 September 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
27 September 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
24 August 2010Appointment of Mr Michael Garrie Roberts as a director (2 pages)
24 August 2010Appointment of Mr Charles Alistair Mcleod as a director (2 pages)
24 August 2010Appointment of Mr Charles Alistair Mcleod as a director (2 pages)
24 August 2010Appointment of Mr Michael Garrie Roberts as a director (2 pages)
24 August 2010Registered office address changed from Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH63SY Uk on 24 August 2010 (1 page)
24 August 2010Appointment of Mr Paul Colin Chapman as a director (2 pages)
24 August 2010Appointment of Mr Paul Colin Chapman as a director (2 pages)
24 August 2010Registered office address changed from Flat 6 Grand Court 14 Grand Avenue Bournemouth Dorset BH63SY Uk on 24 August 2010 (1 page)
16 August 2010Company name changed ego software solutions LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
16 August 2010Company name changed ego software solutions LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr. Simon Lawrence Johnson on 6 January 2010 (2 pages)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)