About

Registered Number: 02322265
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT,

 

Metastorm Ltd was founded on 28 November 1988 and are based in Reading, Berkshire. There are 5 directors listed as Ranganathan, Madhu, Cowley, Anthony William, Barratt, Martin Gerard, Bunn, Paul Anthony, Summers, Jonathan for Metastorm Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGANATHAN, Madhu 31 May 2018 - 1
BARRATT, Martin Gerard N/A 09 July 1997 1
BUNN, Paul Anthony N/A 31 July 1996 1
SUMMERS, Jonathan 15 January 1997 11 October 2000 1
Secretary Name Appointed Resigned Total Appointments
COWLEY, Anthony William 01 August 1995 21 July 1999 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 02 July 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 21 July 2015
AUD - Auditor's letter of resignation 12 June 2015
AUD - Auditor's letter of resignation 21 May 2015
CH01 - Change of particulars for director 14 May 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 23 July 2013
AUD - Auditor's letter of resignation 22 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 21 April 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
RESOLUTIONS - N/A 03 November 2009
CC04 - Statement of companies objects 03 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2009
SH08 - Notice of name or other designation of class of shares 03 November 2009
RESOLUTIONS - N/A 10 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 June 2007
AUD - Auditor's letter of resignation 06 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 12 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 10 June 2004
MEM/ARTS - N/A 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 29 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
MISC - Miscellaneous document 02 May 2000
AUD - Auditor's letter of resignation 02 May 2000
CERTNM - Change of name certificate 30 March 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
AA - Annual Accounts 13 December 1999
CERTNM - Change of name certificate 28 October 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1999
AA - Annual Accounts 12 January 1999
225 - Change of Accounting Reference Date 07 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
169 - Return by a company purchasing its own shares 17 July 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 1997
395 - Particulars of a mortgage or charge 12 July 1997
AA - Annual Accounts 13 March 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 23 April 1996
288 - N/A 21 November 1995
363s - Annual Return 21 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 20 September 1993
395 - Particulars of a mortgage or charge 28 October 1992
AA - Annual Accounts 09 October 1992
363s - Annual Return 14 August 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
123 - Notice of increase in nominal capital 12 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
395 - Particulars of a mortgage or charge 30 December 1991
287 - Change in situation or address of Registered Office 17 October 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 24 July 1991
RESOLUTIONS - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
CERTNM - Change of name certificate 11 April 1990
287 - Change in situation or address of Registered Office 26 January 1990
288 - N/A 17 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Outstanding

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Debenture 09 July 1997 Fully Satisfied

N/A

Agreement for rent deposit 26 October 1992 Fully Satisfied

N/A

Mortgage debenture 19 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.