Company Information for METREA MISSION DATA LIMITED
MALVERN HILLS SCIENCE PARK, GERALDINE ROAD, MALVERN, WORCESTERSHIRE, WR14 3SZ,
|
Company Registration Number
05440126
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
METREA MISSION DATA LIMITED | ||||||
Legal Registered Office | ||||||
MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ Other companies in WR1 | ||||||
Previous Names | ||||||
|
Company Number | 05440126 | |
---|---|---|
Company ID Number | 05440126 | |
Date formed | 2005-04-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB864947961 |
Last Datalog update: | 2023-11-06 06:29:47 |
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 | ||
---|---|---|---|---|
METREA MISSION DATA HOLDINGS LIMITED | Third Floor, The Aircraft Factory 100 Cambridge Grove London W6 0LE | Active | Company formed on the 2019-05-20 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN CARTWRIGHT |
||
DAVID JONATHAN CLARK |
||
MATTHEW JOHN MAY |
||
JONATHAN MILES PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEWART MCALEER |
Director | ||
DAVID JONATHAN CLARK |
Company Secretary | ||
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAN CLOSE NURSERIES LIMITED | Director | 2016-04-28 | CURRENT | 2015-06-11 | Active | |
ECCTIS LIMITED | Director | 2014-10-15 | CURRENT | 1989-07-17 | Active | |
VQ COMMUNICATIONS LTD | Director | 2011-06-14 | CURRENT | 2004-12-22 | Active | |
FRUITION FIRST LIMITED | Director | 2010-11-30 | CURRENT | 2003-12-08 | Active | |
DEAN CLOSE SERVICES LIMITED | Director | 2002-12-07 | CURRENT | 1991-07-09 | Active | |
THE DEAN CLOSE FOUNDATION | Director | 2001-09-01 | CURRENT | 2001-04-04 | Active | |
DEPHRISK LIMITED | Director | 2014-11-05 | CURRENT | 2014-07-02 | Dissolved 2018-06-19 | |
3XL AVIATION LIMITED | Director | 2014-04-01 | CURRENT | 2014-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Carmelo Truscello on 2024-03-11 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AUDITOR'S RESIGNATION | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | ||
DIRECTOR APPOINTED MR OWEN WYNNE VARLEY | ||
AP01 | DIRECTOR APPOINTED MR OWEN WYNNE VARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
RES13 | Resolutions passed:
| |
CERTNM | Company name changed meta mission data LIMITED\certificate issued on 20/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GLEAVE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GLEAVE | |
AP01 | DIRECTOR APPOINTED MR BRIAN KILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BREMNER | |
AP01 | DIRECTOR APPOINTED MR CARMELO TRUSCELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THAHZEEB ESMAIL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUCE FARQUHAR | |
PSC05 | Change of details for Meta Spectral Uk Limited as a person with significant control on 2020-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONAN CROTTY | |
AAMD | Amended small company accounts made up to 2019-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN GLEAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MAY | |
RES15 | CHANGE OF COMPANY NAME 14/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Matthew John May on 2019-07-29 | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/12/19 | |
PSC07 | CESSATION OF JONATHAN MILES PRIOR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN CLARK | |
PSC02 | Notification of Meta Spectral Uk Limited as a person with significant control on 2019-06-14 | |
AP01 | DIRECTOR APPOINTED MR RONAN CROTTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 279 | |
SH06 | 08/05/18 STATEMENT OF CAPITAL GBP 279 | |
SH06 | 08/05/18 STATEMENT OF CAPITAL GBP 279 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC07 | CESSATION OF JACQUELINE AMANDA MAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART MCALEER | |
PSC07 | CESSATION OF JONATHAN MILES PRIOR AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Matthew John May on 2018-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MILES PRIOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE AMANDA MAY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CARTWRIGHT | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART MCALEER / 30/04/2012 | |
AR01 | 29/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CLARK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 29/04/11 FULL LIST | |
SH02 | SUB-DIVISION 10/01/11 | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
RES13 | 07/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID JONATHAN CLARK / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JONATHAN CLARK / 06/09/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW STEWART MCALEER | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JONATHAN CLARK / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILES PRIOR / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MAY / 29/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED 3SPIRITS LIMITED CERTIFICATE ISSUED ON 09/06/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARK / 28/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BRITANNIA COURT, 19 BRITANNIA ROAD, WORCESTER WORCS WR1 3DF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/04/05--------- £ SI 299@1=299 £ IC 1/300 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METREA MISSION DATA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Expenses Project Activity Work |
Worcestershire County Council | |
|
Expenses Project Activity Work |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Expenses Promotion |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Grants To Outside Bodies |
Worcestershire County Council | |
|
Third Party Pymts Vol Assoc Indepen. Spec Sch Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry Of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
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 |
---|---|---|---|---|
38180010 | Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
38180010 | Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion) | |||
75062000 | Plates, sheets, strip and foil, of nickel alloys (excl. expanded plates, sheets or strip) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) |
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. |