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.
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 |
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 |
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 |