About

Registered Number: 02285125
Date of Incorporation: 08/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 2 Harestone Valley Road, Caterham, Surrey, CR3 6HB

 

Metadata Ltd was registered on 08 August 1988 with its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at this business. The business has 5 directors listed as Goodland, Michael, Johnson, Richard James, Toader, Loredana, Hart, Elizabeth Mary, Vasani, Vanessa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODLAND, Michael 08 August 1988 - 1
JOHNSON, Richard James 04 December 2014 - 1
TOADER, Loredana 04 December 2014 - 1
HART, Elizabeth Mary 01 July 2003 30 October 2007 1
VASANI, Vanessa 08 August 1988 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 11 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 16 August 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 06 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 01 September 1995
287 - Change in situation or address of Registered Office 01 September 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 02 July 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 25 August 1992
DISS40 - Notice of striking-off action discontinued 25 August 1992
GAZ1 - First notification of strike-off action in London Gazette 28 July 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1991
363a - Annual Return 22 February 1991
363a - Annual Return 22 February 1991
288 - N/A 25 August 1988
288 - N/A 25 August 1988
NEWINC - New incorporation documents 08 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.