METANATE LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
METANATE LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
METANATE LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046086. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
METANATE LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046086. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
METANATE LIMITED - CAMBRIDGE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
LINCOLN HOUSE STATION COURT
CAMBRIDGE
CAMBRIDGESHIRE
CB22 5NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANDREW STARK | Oct 1965 | Director | 2000-09-15 | CURRENT | |
MR ANTHONY JAMES ENGEHAM | Nov 1966 | British | Director | 2000-09-15 | CURRENT |
MR JOHN ANDREW STARK | Oct 1965 | Secretary | 2000-09-15 | CURRENT | |
MR STUART JOHN NORTHFIELD | Mar 1969 | British | Director | 2000-09-15 UNTIL 2024-05-10 | RESIGNED |
WILLIAM NGAN | Sep 1973 | British | Director | 2000-08-03 UNTIL 2000-09-15 | RESIGNED |
MR DAVID ROBERT LAMKIN | Mar 1954 | British | Director | 2000-09-15 UNTIL 2020-03-26 | RESIGNED |
MR MICHAEL JOHN | Apr 1958 | British | Director | 2000-09-15 UNTIL 2014-05-16 | RESIGNED |
ANDREW JAMES O'MAHONY | Jun 1971 | British | Secretary | 2000-08-03 UNTIL 2000-09-15 | RESIGNED |
ANDREW JAMES O'MAHONY | Jun 1971 | British | Director | 2000-08-03 UNTIL 2000-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Andrew Stark | 2020-03-26 | 10/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Stuart John Northfield | 2020-03-26 | 3/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Anthony James Engeham | 2020-03-26 | 11/1966 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Metanate Limited | 2024-06-01 | 31-10-2023 | £674,904 equity |
Metanate Ltd - Period Ending 2022-10-31 | 2023-07-22 | 31-10-2022 | £607,206 equity |
Metanate Ltd - Period Ending 2021-10-31 | 2022-05-17 | 31-10-2021 | £295,153 Cash |
Metanate Ltd - Period Ending 2020-10-31 | 2021-04-24 | 31-10-2020 | £357,293 Cash |
Metanate Ltd - Period Ending 2019-10-31 | 2020-02-21 | 31-10-2019 | £494,064 Cash |
Metanate Ltd - Period Ending 2018-10-31 | 2019-02-02 | 31-10-2018 | £564,709 Cash £847,621 equity |
Metanate Ltd - Period Ending 2017-10-31 | 2018-07-21 | 31-10-2017 | £446,685 Cash £703,029 equity |
Metanate Ltd - Period Ending 2016-10-31 | 2017-03-03 | 31-10-2016 | £349,257 Cash £565,362 equity |
Metanate Ltd - Period Ending 2015-10-31 | 2016-03-25 | 31-10-2015 | £160,139 Cash £400,737 equity |
Metanate Ltd - Period Ending 2014-10-31 | 2014-12-12 | 31-10-2014 | £91,901 Cash £227,162 equity |
Metanate Ltd - Period Ending 2013-10-31 | 2014-07-22 | 31-10-2013 | £165,890 Cash £143,062 equity |