Company Information for METASTORM LIMITED
420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
|
Company Registration Number
02322265
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
METASTORM LIMITED | |||
Legal Registered Office | |||
420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Other companies in RG6 | |||
| |||
Company Number | 02322265 | |
---|---|---|
Company ID Number | 02322265 | |
Date formed | 1988-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB730731753 |
Last Datalog update: | 2021-07-06 15:34:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METASTORM U.K. LIMITED | 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT | Active - Proposal to Strike off | Company formed on the 1997-09-16 | |
METASTORM CANADA LTD. | 1150 MORRISON DRIVE SUITE 410 OTTAWA Ontario K2H 8S9 | Dissolved | Company formed on the 1997-04-04 | |
METASTORM ACQUISITION COMPANY LLC | Delaware | Unknown | ||
Metastorm Delaware Inc. | Delaware | Unknown | ||
Metastorm Hong Kong Limited | Dissolved | Company formed on the 2010-02-05 | ||
Metastorm Acquisition Corporation | 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 | MERGED | Company formed on the 2000-05-08 | |
METASTORM INC | Georgia | Unknown | ||
METASTORM FEDERAL INCORPORATED | California | Unknown | ||
METASTORM INCORPORATED | Michigan | UNKNOWN | ||
METASTORM GOVERNMENT SOLUTIONS LLC | California | Unknown | ||
METASTORM INCORPORATED | California | Unknown | ||
METASTORM INC | North Carolina | Unknown | ||
Metastorm Inc | Maryland | Unknown | ||
Metastorm Federal Inc | Maryland | Unknown | ||
Metastorm Government Solutions LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GORDON ALLAN DAVIES |
||
OLIVER JON GALLIENNE |
||
MADHU RANGANATHAN |
||
CHRISTIAN WAIDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARSHALL DOOLITTLE |
Director | ||
SIMON DAVID HARRISON |
Director | ||
PAUL JOSEPH MCFEETERS |
Director | ||
CHRISTOPHER DESAUTELLE |
Director | ||
ROBERT JAMES FARRELL |
Director | ||
ROBIN BRIAN MARTIN |
Director | ||
SWATA GANDHI |
Company Secretary | ||
ROBERT JOSEPH KELL |
Company Secretary | ||
ROGER LOVEGROVE |
Company Secretary | ||
ROGER LOVEGROVE |
Director | ||
AVI HOFFER |
Director | ||
LOUIS MICHAEL HEAGNEY |
Company Secretary | ||
JONATHAN SUMMERS |
Director | ||
JAMES D FINN |
Director | ||
ANTHONY WILLIAM COWLEY |
Company Secretary | ||
MARTIN GERARD BARRATT |
Director | ||
PAUL ANTHONY BUNN |
Director | ||
PAUL ANTHONY BUNN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUIDANCE SOFTWARE, INC. | Director | 2017-11-01 | CURRENT | 2001-09-15 | Converted / Closed | |
COVISINT | Director | 2017-09-25 | CURRENT | 2015-04-20 | Active | |
RECOMMIND LIMITED | Director | 2016-07-20 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
ACTUATE UK LIMITED | Director | 2015-05-26 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2015-03-02 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2015-03-02 | CURRENT | 2005-09-23 | Active | |
GXS LIMITED | Director | 2015-03-02 | CURRENT | 1978-09-07 | Active | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2013-05-23 | CURRENT | 2001-08-14 | Active | |
RESONATE KT LIMITED | Director | 2013-03-05 | CURRENT | 2004-05-19 | Active | |
XPEDITE SYSTEMS (UK) LIMITED | Director | 2012-07-02 | CURRENT | 1993-01-08 | Active - Proposal to Strike off | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2000-07-11 | Active | |
SYSGENICS LIMITED | Director | 2011-03-02 | CURRENT | 1993-01-20 | Active | |
METASTORM U.K. LIMITED | Director | 2011-03-02 | CURRENT | 1997-09-16 | Active - Proposal to Strike off | |
OPEN TEXT UK LIMITED | Director | 2009-12-31 | CURRENT | 1996-01-18 | Active | |
XPEDITE SYSTEMS (UK) LIMITED | Director | 2017-03-01 | CURRENT | 1993-01-08 | Active - Proposal to Strike off | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2017-03-01 | CURRENT | 2000-07-11 | Active | |
RECOMMIND LIMITED | Director | 2016-07-20 | CURRENT | 2010-01-21 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2016-04-01 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-23 | Active | |
SYSGENICS LIMITED | Director | 2016-04-01 | CURRENT | 1993-01-20 | Active | |
RESONATE KT LIMITED | Director | 2016-04-01 | CURRENT | 2004-05-19 | Active | |
OPEN TEXT UK LIMITED | Director | 2016-04-01 | CURRENT | 1996-01-18 | Active | |
ACTUATE UK LIMITED | Director | 2016-04-01 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
GXS LIMITED | Director | 2016-04-01 | CURRENT | 1978-09-07 | Active | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2001-08-14 | Active | |
ACTUATE UK LIMITED | Director | 2015-05-26 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
ACQUISITION U.K. LIMITED | Director | 2015-03-02 | CURRENT | 2002-12-17 | Active | |
GXS UK HOLDING LIMITED | Director | 2015-03-02 | CURRENT | 2005-09-23 | Active | |
GXS LIMITED | Director | 2015-03-02 | CURRENT | 1978-09-07 | Active | |
CORDYS UK LIMITED | Director | 2013-10-11 | CURRENT | 2000-04-17 | Dissolved 2016-02-02 | |
XPEDITE SYSTEMS (UK) LIMITED | Director | 2013-06-14 | CURRENT | 1993-01-08 | Active - Proposal to Strike off | |
RESONATE KT LIMITED | Director | 2013-06-14 | CURRENT | 2004-05-19 | Active | |
EASYLINK SERVICES INTERNATIONAL LIMITED | Director | 2013-06-14 | CURRENT | 2000-07-11 | Active | |
ICCM PROFESSIONAL SERVICES LIMITED | Director | 2013-06-14 | CURRENT | 2001-08-14 | Active | |
GLOBAL 360 UK, LTD | Director | 2011-08-23 | CURRENT | 2001-01-16 | Dissolved 2014-05-06 | |
OPEN TEXT UK LIMITED | Director | 2011-05-13 | CURRENT | 1996-01-18 | Active | |
SYSGENICS LIMITED | Director | 2011-03-02 | CURRENT | 1993-01-20 | Active | |
METASTORM U.K. LIMITED | Director | 2011-03-02 | CURRENT | 1997-09-16 | Active - Proposal to Strike off | |
STREAMSERVE LIMITED | Director | 2010-11-01 | CURRENT | 1998-01-27 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-05 GBP 1 | |
CAP-SS | Solvency Statement dated 19/02/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 420 Thames Valley Park Drive Reading RG6 1PT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MADHU RANGANATHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE | |
CH01 | Director's details changed for Mr Gordon Allan Davies on 2017-08-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 940 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER JON GALLIENNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 940 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM 420 Thames Valley Park Drive Reading Berkshire RG6 1PU | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Simon David Harrison on 2014-07-23 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCFEETERS | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 940 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/07/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CENTRAL HOUSE 1 ALWYNE ROAD LONDON SW19 7AB | |
AP01 | DIRECTOR APPOINTED MR SIMON HARRISON | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN WAIDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DESAUTELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MARTIN | |
AP01 | DIRECTOR APPOINTED MR PAUL MCFEETERS | |
AP01 | DIRECTOR APPOINTED MR GORDON DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN MARTIN / 15/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SWATA GANDHI | |
RES01 | ADOPT ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | APPOINTING OFFICER | |
288a | DIRECTOR APPOINTED MR. ROBIN BRIAN MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SWATA GANDHI / 05/05/2009 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COMERICA BANK | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
AGREEMENT FOR RENT DEPOSIT | Satisfied | RADNOR WALK INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
METASTORM LIMITED owns 1 domain names.
metastorm.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Portsmouth City Council | |
|
Liability |
Portsmouth City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
56075090 | Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |