Company NameMetavertex Limited
DirectorsDeepti Chandrika Gaddam and Satya Sai Prasad Balija Venkata
Company StatusActive
Company Number09665823
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)
Previous NameSIMS Health And Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Deepti Chandrika Gaddam
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Satya Sai Prasad Balija Venkata
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

5 December 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Company name changed sims health and services LTD\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-19
(3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 January 2022Administrative restoration application (3 pages)
14 January 2022Total exemption full accounts made up to 31 July 2020 (12 pages)
14 January 2022Confirmation statement made on 20 November 2021 with updates (2 pages)
21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 August 2016Appointment of Mr Satya Sai Prasad Balija Venkata as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Satya Sai Prasad Balija Venkata as a director on 15 August 2016 (2 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(22 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(22 pages)