Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METTRR TECHNOLOGIES LIMITED
Company Information for

METTRR TECHNOLOGIES LIMITED

C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
Company Registration Number
07439429
Private Limited Company
In Administration

Company Overview

About Mettrr Technologies Ltd
METTRR TECHNOLOGIES LIMITED was founded on 2010-11-15 and has its registered office in London. The organisation's status is listed as "In Administration". Mettrr Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METTRR TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Other companies in E2
 
Previous Names
THE SOLE TRADER BUSINESS GROUP LIMITED17/11/2016
GETSITETRACKED.COM LIMITED15/01/2013
Filing Information
Company Number 07439429
Company ID Number 07439429
Date formed 2010-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-11-15
Return next due 2023-11-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 13:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METTRR TECHNOLOGIES LIMITED
Is this data useful to you?
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.

Company Officers of METTRR TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
VENETIA CAROLINE CARPENTER
Company Secretary 2017-09-18
MICHAEL PAUL HITCHCOCK
Director 2017-02-21
ANDREW PETER RUSSELL HONEYMAN
Director 2017-06-14
SEBASTIAN CHARLES BENIDICT LEWIS
Director 2010-11-15
ANDREW PAUL DYSON WYKE
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIOT SUTER
Director 2017-02-21 2018-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL HITCHCOCK DE FACTO 1641 LIMITED Director 2016-09-13 CURRENT 2008-06-13 Liquidation
MICHAEL PAUL HITCHCOCK DE FACTO 1639 LIMITED Director 2016-09-13 CURRENT 2008-06-13 Liquidation
MICHAEL PAUL HITCHCOCK DE FACTO 1640 LIMITED Director 2016-09-13 CURRENT 2008-06-13 Liquidation
MICHAEL PAUL HITCHCOCK TROIS FEMME CONSULTING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
ANDREW PETER RUSSELL HONEYMAN OLD FOUNDRY MANAGEMENT LIMITED Director 2010-09-23 CURRENT 2001-11-22 Active
SEBASTIAN CHARLES BENIDICT LEWIS SOLETRADERLOANS.COM LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2015-07-07
SEBASTIAN CHARLES BENIDICT LEWIS SOLETRADERDOMAINS.COM LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2015-07-07
SEBASTIAN CHARLES BENIDICT LEWIS SOLETRADERFORUM.COM LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2015-07-07
ANDREW PAUL DYSON WYKE HAMBRO PERKS LTD Director 2017-12-01 CURRENT 2013-11-04 Active
ANDREW PAUL DYSON WYKE INSURTECH GATEWAY LIMITED Director 2017-04-26 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Liquidation. Administration move to dissolve company
2023-06-14Notice of deemed approval of proposals
2023-06-14Notice of deemed approval of proposals
2023-06-01Statement of administrator's proposal
2023-05-24Liquidation statement of affairs AM02SOA
2023-04-15Appointment of an administrator
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM 15 Whitehall London SW1A 2DD United Kingdom
2022-11-18CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-08-19SH0129/04/21 STATEMENT OF CAPITAL GBP 18.9779
2021-07-07SH0129/03/21 STATEMENT OF CAPITAL GBP 18.9473
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074394290003
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES BENIDICT LEWIS
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR DANIEL MARKO MOHACEK
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER RUSSELL HONEYMAN
2020-10-12SH08Change of share class name or designation
2020-10-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12SH10Particulars of variation of rights attached to shares
2020-08-18RP04SH01Second filing of capital allotment of shares GBP6.8835
2020-07-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 15 15 Whitehall London SW1A 2DD United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 8 Greencoat Place London SW1P 1PL England
2020-05-13AP01DIRECTOR APPOINTED MR COLIN WILLIAM HILL
2020-04-28SH0128/04/20 STATEMENT OF CAPITAL GBP 18.7503
2020-03-03SH0114/01/20 STATEMENT OF CAPITAL GBP 10.4421
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DYSON WYKE
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30RP04SH01Second filing of capital allotment of shares GBP8.0554
2019-12-23SH0128/11/19 STATEMENT OF CAPITAL GBP 10.4021
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM 11 Curtain Road London EC2A 3LT England
2019-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074394290003
2019-07-18SH0120/06/19 STATEMENT OF CAPITAL GBP 8.0942
2019-02-07PSC08Notification of a person with significant control statement
2019-02-05PSC07CESSATION OF SEBASTIAN CHARLES BENIDICT LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05SH0106/11/18 STATEMENT OF CAPITAL GBP 6.8835
2019-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-13EW02Withdrawal of the directors residential address information from the public register
2018-12-13EW03Withdrawal of the secretary register information from the public register
2018-12-13EW03RSSWithdrawal of the secretaries register information from the public register
2018-12-13EW01RSSDirectors register information withdrawn from the public register
2018-12-13EW01Withdrawal of the directors register information from the public register
2018-12-05TM02Termination of appointment of Venetia Caroline Carpenter on 2018-12-05
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 609.99
2018-08-08SH0124/07/18 STATEMENT OF CAPITAL GBP 609.99
2018-08-08SH0118/05/18 STATEMENT OF CAPITAL GBP 565
2018-08-01AA01CURREXT FROM 30/03/2019 TO 31/03/2019
2018-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-26RES01ADOPT ARTICLES 29/05/2018
2018-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074394290002
2018-06-14AA31/03/18 TOTAL EXEMPTION FULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTER
2018-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2018 FROM SOLETRADER.COM GROUND FLOOR, 5-8 CROWN WORKS TEMPLE STREET LONDON E2 6QQ
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074394290001
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 542.32
2018-01-05SH0130/11/17 STATEMENT OF CAPITAL GBP 542.32
2018-01-05SH0120/11/17 STATEMENT OF CAPITAL GBP 519.65
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW HONEYMAN
2017-10-17AP03SECRETARY APPOINTED MISS VENETIA CAROLINE CARPENTER
2017-08-05AP01DIRECTOR APPOINTED MR DAVID ELLIOT SUTER
2017-08-05AP01DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2017-08-05AP01DIRECTOR APPOINTED MR ANDREW PAUL DYSON WYKE
2017-07-07AA31/03/17 TOTAL EXEMPTION FULL
2017-05-17RES01ADOPT ARTICLES 21/02/2017
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 472.38
2017-04-26SH0113/04/17 STATEMENT OF CAPITAL GBP 472.38
2017-04-26SH0104/04/17 STATEMENT OF CAPITAL GBP 466.81
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 441.03
2017-02-01SH0109/01/17 STATEMENT OF CAPITAL GBP 441.03
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-22RES01ADOPT ARTICLES 14/11/2016
2016-11-17RES15CHANGE OF NAME 14/11/2016
2016-11-17CERTNMCOMPANY NAME CHANGED THE SOLE TRADER BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 17/11/16
2016-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-15EH02ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-11-15EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-11-15EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-26SH0101/09/16 STATEMENT OF CAPITAL GBP 408.09
2016-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-03RES13SECTION 551 01/04/2016
2016-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-29RP04SH01SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 402.22
2016-07-29ANNOTATIONClarification
2016-07-07SH0130/06/16 STATEMENT OF CAPITAL GBP 402.23
2016-05-06ANNOTATIONClarification
2016-05-06RP04SECOND FILING FOR FORM SH01
2016-02-02SH0101/11/15 STATEMENT OF CAPITAL GBP 388.85
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 388.7
2016-01-18AR0115/11/15 FULL LIST
2016-01-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 371
2015-04-15SH0105/03/15 STATEMENT OF CAPITAL GBP 371.00
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 350.88
2014-12-17AR0115/11/14 FULL LIST
2014-10-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O C/O THE SOLE TRADER BUSINESS GROUP LIMITED 35 BRITANNIA ROW LONDON N1 8QH
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN LEWIS / 05/08/2014
2014-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-10SH0103/04/14 STATEMENT OF CAPITAL GBP 350.88
2014-03-25AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-15AR0115/11/13 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O GETSITETRACKED.COM LTD 35 BRITANNIA ROW LONDON N1 8QH UNITED KINGDOM
2013-12-24AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074394290001
2013-03-08SH0101/02/13 STATEMENT OF CAPITAL GBP 315.94
2013-01-15RES15CHANGE OF NAME 19/12/2012
2013-01-15CERTNMCOMPANY NAME CHANGED GETSITETRACKED.COM LIMITED CERTIFICATE ISSUED ON 15/01/13
2013-01-09RES15CHANGE OF NAME 19/12/2012
2013-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-28AR0115/11/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17SH02SUB-DIVISION 18/04/12
2012-05-17SH0118/04/12 STATEMENT OF CAPITAL GBP 3.00
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O SEBASTIAN LEWIS 199 LEAHURST ROAD LONDON SE13 5LS UNITED KINGDOM
2012-05-04RES12VARYING SHARE RIGHTS AND NAMES
2012-05-04RES01ADOPT ARTICLES 18/04/2012
2012-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-01AR0115/11/11 FULL LIST
2012-01-04SH20STATEMENT BY DIRECTORS
2012-01-04SH1904/01/12 STATEMENT OF CAPITAL GBP 1
2012-01-04RES01ADOPT ARTICLES 15/12/2011
2012-01-04CAP-SSSOLVENCY STATEMENT DATED 15/12/11
2012-01-04RES06REDUCE ISSUED CAPITAL 15/12/2011
2011-11-30AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2011 FROM FLAT 2 AVENUE MANSION S BLACKHEATH GROVE LONDON SE3 0DQ ENGLAND
2011-07-12SH0111/07/11 STATEMENT OF CAPITAL GBP 100
2011-07-11SH0111/07/11 STATEMENT OF CAPITAL GBP 200000
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O GETSITETRACKED.COM LIMITED 17 EARLSWOOD STREET LONDON SE10 9ET UNITED KINGDOM
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN LEWIS / 06/01/2011
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM MEADOWVIEW COTTAGE THE STREET KIRBY-LE-SOKEN ESSEX CO130EF ENGLAND
2010-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METTRR TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-05
Fines / Sanctions
No fines or sanctions have been issued against METTRR TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

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 METTRR TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of METTRR TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METTRR TECHNOLOGIES LIMITED
Trademarks
We have not found any records of METTRR TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METTRR TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as METTRR TECHNOLOGIES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where METTRR TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMETTRR TECHNOLOGIES LIMITEDEvent Date2023-04-05
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2023-001713 METTRR TECHNOLOGIES LIMITED (Company Number 07439429 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METTRR TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METTRR TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.