METAMETRICS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Samuel Albert Watts as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Samuel Albert Watts on 2025-09-05

View Document

09/09/259 September 2025 NewRegistered office address changed from 2a High Street Thames Ditton Surrey KT7 0RY United Kingdom to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Philip Stephen Gaudoin on 2025-09-05

View Document

09/09/259 September 2025 NewChange of details for Mr Philip Stephen Gaudoin as a person with significant control on 2025-09-05

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Samuel Albert Watts on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR to 2a High Street Thames Ditton Surrey KT7 0RY on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Samuel Albert Watts as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Philip Stephen Gaudoin on 2025-02-12

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Appointment of Mr Philip Stephen Gaudoin as a director on 2025-01-10

View Document

14/01/2514 January 2025 Cessation of Thomas Anthony Lloyd as a person with significant control on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Thomas Anthony Lloyd as a director on 2025-01-13

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 14/09/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 14/09/2019

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALBERT WATTS

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN GAUDOIN

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 DIRECTOR APPOINTED MR SAMUEL ALBERT WATTS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SNEDDEN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM WATERMEAD SOMERFORD KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6DT UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ANDREW ROGERS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS JANET MARY SNEDDEN

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

16/05/1016 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE LLOYD / 01/12/2009

View Document

16/05/1016 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY LLOYD / 01/12/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 21 BINGHAM CLOSE THE AVENUE CIRENCESTER GLOUCESTERSHIRE GL7 1HJ

View Document

25/05/0925 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 41 STRATTON HEIGHTS CIRENCESTER GLOUCESTERSHIRE GL7 2RH

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company