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

METAKINETIC LIMITED

BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW,
Company Registration Number
08897329
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metakinetic Ltd
METAKINETIC LIMITED was founded on 2014-02-17 and has its registered office in Crowthorne. The organisation's status is listed as "Active - Proposal to Strike off". Metakinetic Limited is a Private Limited Company registered in ENGLAND 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
METAKINETIC LIMITED
 
Legal Registered Office
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW
Other companies in SL4
 
Previous Names
RHP2 LIMITED21/09/2018
Filing Information
Company Number 08897329
Company ID Number 08897329
Date formed 2014-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183497273  
Last Datalog update: 2020-07-05 06:34:47
Primary Source:Companies House
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 METAKINETIC LIMITED

Current Directors
Officer Role Date Appointed
DARREN STEPHEN BULL
Director 2014-02-17
DAVID JOHN EMERSON
Director 2014-02-28
MARK LINCOLN WHITE
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS MASH
Director 2014-02-17 2017-04-26
JASON EDWIN THOMAS
Director 2014-02-17 2016-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN STEPHEN BULL LATCHMERE HOMES LTD Director 2017-05-15 CURRENT 2017-04-26 Active
DARREN STEPHEN BULL RHPDM LIMITED Director 2016-03-18 CURRENT 2012-05-23 Active - Proposal to Strike off
DARREN STEPHEN BULL RED HOT PENNY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
DARREN STEPHEN BULL MP PROPERTY LTD Director 2015-03-19 CURRENT 2013-12-20 Dissolved 2017-05-30
DARREN STEPHEN BULL RHP2 LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active - Proposal to Strike off
DAVID JOHN EMERSON RHP2 LIMITED Director 2014-02-28 CURRENT 2005-04-18 Active - Proposal to Strike off
DAVID JOHN EMERSON WE STORE BOXES LIMITED Director 2013-04-30 CURRENT 2012-05-23 Dissolved 2016-07-05
DAVID JOHN EMERSON RHPDM LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO LOGISTICS (MANCHESTER) LIMITED Director 2015-07-09 CURRENT 2013-10-30 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO LOGISTICS (NORTH) LIMITED Director 2015-07-09 CURRENT 2014-01-10 Active
MARK LINCOLN WHITE SEKO LOGISTICS (FELIXSTOWE) LTD Director 2015-07-09 CURRENT 2015-01-08 Active - Proposal to Strike off
MARK LINCOLN WHITE RHP2 LIMITED Director 2014-02-28 CURRENT 2005-04-18 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO OMNI-CHANNEL LOGISTICS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MARK LINCOLN WHITE SEKO LOGISTICS GROUP LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARK LINCOLN WHITE SHEKINAH HAIR AND BEAUTY LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2015-02-17
MARK LINCOLN WHITE RHPDM LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MARK LINCOLN WHITE ETLOGIC LIMITED Director 2011-12-02 CURRENT 2011-09-01 Liquidation
MARK LINCOLN WHITE GLUUB LIMITED Director 2008-05-30 CURRENT 2008-05-22 Dissolved 2015-12-29
MARK LINCOLN WHITE ACME CAPITAL LIMITED Director 2008-05-22 CURRENT 2008-05-22 Liquidation
MARK LINCOLN WHITE INDIGINA TECHNOLOGIES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
MARK LINCOLN WHITE SEKO GLOBAL LOGISTICS EMEA LIMITED Director 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-08-05
MARK LINCOLN WHITE SEKO LOGISTICS (LONDON) LIMITED Director 2004-09-01 CURRENT 2002-11-14 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
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-12DS01Application to strike the company off the register
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EMERSON
2020-02-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Sussex Barn 1 Ashridgewood Business Park Warren House Road Wokingham Berkshire RG40 5BS England
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Sussex Barn 1 Ashridgewood Business Park Warren House Road Wokingham Berkshire RG40 5BS England
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Sussex Barn 1 Ashridgewood Business Park Warren House Road Wokingham Berkshire RG40 5BS England
2019-11-21CH01Director's details changed for Mr Mark Lincoln White on 2019-11-19
2019-11-21CH01Director's details changed for Mr Mark Lincoln White on 2019-11-19
2019-11-21CH01Director's details changed for Mr Mark Lincoln White on 2019-11-19
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England
2019-11-19PSC04Change of details for Mr Darren Stephen Bull as a person with significant control on 2019-11-19
2019-11-19PSC04Change of details for Mr Darren Stephen Bull as a person with significant control on 2019-11-19
2019-11-19PSC04Change of details for Mr Darren Stephen Bull as a person with significant control on 2019-11-19
2019-11-19CH01Director's details changed for Mr Darren Stephen Bull on 2019-11-19
2019-11-19CH01Director's details changed for Mr Darren Stephen Bull on 2019-11-19
2019-11-19CH01Director's details changed for Mr Darren Stephen Bull on 2019-11-19
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-03-18SH08Change of share class name or designation
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STEPHEN BULL
2019-02-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21RES15CHANGE OF COMPANY NAME 06/09/20
2018-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS MASH
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON EDWIN THOMAS
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088973290001
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 23 Victoria Street Windsor Berkshire SL4 1HE
2015-05-20AA01Current accounting period extended from 28/02/15 TO 30/06/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0117/02/15 ANNUAL RETURN FULL LIST
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088973290001
2014-03-13SH0128/02/14 STATEMENT OF CAPITAL GBP 100.00
2014-03-07RES01ADOPT ARTICLES 28/02/2014
2014-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2014-03-05AP01DIRECTOR APPOINTED MR MARK LINCOLN WHITE
2014-03-05AP01DIRECTOR APPOINTED MR DAVID JOHN EMERSON
2014-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to METAKINETIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METAKINETIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of METAKINETIC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 METAKINETIC LIMITED

Intangible Assets
Patents
We have not found any records of METAKINETIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METAKINETIC LIMITED
Trademarks
We have not found any records of METAKINETIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METAKINETIC 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 (62012 - Business and domestic software development) as METAKINETIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METAKINETIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METAKINETIC 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 METAKINETIC 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.