Company NameMetaphor It Ltd
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number09599268
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Richard Harby Callis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Stuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Mario Cirillo
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 October 2020Delivered on: 19 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 July 2020Delivered on: 29 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee (as Defined in the Instrument)

Classification: A registered charge
Particulars: Unregistered premises at first floor, 16 st clare street, london EC3N 1LQ, as detailed in part ii of schedule 1. trademarks with registered number UK00002549570 and UK00002604385, among others, as listed in part 1 of schedule 2. domain names including virtualworkspaces.co.UK and metaphor-it.com, among others, as listed in part 2 of schedule 2.
Outstanding

Filing History

5 February 2024Satisfaction of charge 095992680005 in full (1 page)
5 February 2024Satisfaction of charge 095992680004 in full (1 page)
3 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
8 December 2023Registration of charge 095992680005, created on 5 December 2023 (65 pages)
5 December 2023Registration of charge 095992680004, created on 4 December 2023 (71 pages)
5 December 2023Satisfaction of charge 095992680003 in full (1 page)
5 December 2023Satisfaction of charge 095992680001 in full (1 page)
5 December 2023Satisfaction of charge 095992680002 in full (1 page)
29 November 2023Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 29 November 2023 (1 page)
29 November 2023Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
18 November 2021Accounts for a small company made up to 31 March 2021 (18 pages)
21 October 2021Termination of appointment of Richard Harby Callis as a director on 15 October 2021 (1 page)
21 October 2021Termination of appointment of Mario Cirillo as a director on 15 October 2021 (1 page)
21 October 2021Termination of appointment of Stuart Grist as a director on 15 October 2021 (1 page)
24 September 2021Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 24 September 2021 (1 page)
24 September 2021Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages)
19 May 2021Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page)
19 May 2021Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages)
16 March 2021Registration of charge 095992680003, created on 12 March 2021 (57 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 January 2021Confirmation statement made on 19 December 2020 with updates (7 pages)
18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
17 November 2020Memorandum and Articles of Association (38 pages)
17 November 2020Resolutions
  • RES13 ‐ Re-documents 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 October 2020Registration of charge 095992680002, created on 14 October 2020 (27 pages)
11 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2020Sub-division of shares on 13 July 2020 (4 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Memorandum and Articles of Association (38 pages)
29 July 2020Registration of charge 095992680001, created on 13 July 2020 (18 pages)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Cessation of Mario Cirillo as a person with significant control on 13 July 2020 (1 page)
27 July 2020Cessation of Stuart Grist as a person with significant control on 13 July 2020 (1 page)
27 July 2020Cessation of Richard Harby Callis as a person with significant control on 13 July 2020 (1 page)
27 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 135.26
(4 pages)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
27 July 2020Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages)
22 April 2020Memorandum and Articles of Association (26 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2020Change of details for Mr Stuart Grist as a person with significant control on 2 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 March 2019Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
18 December 2018Director's details changed for Mr Mario Cirillo on 10 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Change of details for Mr Mario Cirillo as a person with significant control on 10 December 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 May 2016Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 130
(5 pages)
26 May 2016Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 130
(5 pages)
26 May 2016Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages)
6 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 130
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 130
(4 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2016Change of share class name or designation (2 pages)
4 May 2016Change of share class name or designation (2 pages)
21 April 2016Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages)
24 March 2016Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)