Company NameMettavag Mi Services Limited
DirectorsMadhavi Devara and Nageswara Rao Devara
Company StatusActive
Company Number10200034
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMadhavi Devara
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address122 Whitelands Avenue
Chorleywood
Rickmansworth
WD3 5RG
Director NameMr Nageswara Rao Devara
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address122 Whitelands Avenue
Chorleywood
Rickmansworth
WD3 5RG

Location

Registered Address122 Whitelands Avenue
Chorleywood
Rickmansworth
WD3 5RG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

2 March 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
3 June 2020Change of details for Mr Nageswara Rao Devara as a person with significant control on 1 January 2020 (2 pages)
2 June 2020Director's details changed for Madhavi Devara on 1 January 2020 (2 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Nageswara Rao Devara on 1 January 2020 (2 pages)
2 June 2020Change of details for Madhavi Devara as a person with significant control on 1 January 2020 (2 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
16 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 May 2018Notification of Madhavi Devara as a person with significant control on 26 May 2016 (2 pages)
25 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 February 2017Appointment of Mr Nageswara Rao Devara as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Nageswara Rao Devara as a director on 15 February 2017 (2 pages)
27 November 2016Registered office address changed from 98 Symonds Road Hitchin Hertfordshire SG5 2JL England to 65 the Bramblings Little Chalfont Amersham Buckinghamshire HP6 6FN on 27 November 2016 (1 page)
27 November 2016Director's details changed for Madhavi Devara on 25 November 2016 (2 pages)
27 November 2016Director's details changed for Madhavi Devara on 25 November 2016 (2 pages)
27 November 2016Registered office address changed from 98 Symonds Road Hitchin Hertfordshire SG5 2JL England to 65 the Bramblings Little Chalfont Amersham Buckinghamshire HP6 6FN on 27 November 2016 (1 page)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)