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

METAPRAXIS LIMITED

51 MILL STREET, GAMLINGAY, SANDY, SG19 3JW,
Company Registration Number
01412766
Private Limited Company
Voluntary Arrangement

Company Overview

About Metapraxis Ltd
METAPRAXIS LIMITED was founded on 1979-02-01 and has its registered office in Sandy. The organisation's status is listed as "Voluntary Arrangement". Metapraxis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
METAPRAXIS LIMITED
 
Legal Registered Office
51 MILL STREET
GAMLINGAY
SANDY
SG19 3JW
Other companies in SW19
 
 
Filing Information
Company Number 01412766
Company ID Number 01412766
Date formed 1979-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 30/06/2022
Account next due 26/06/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB215230848  
Last Datalog update: 2024-04-07 01:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METAPRAXIS LIMITED
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.
Companies with same name METAPRAXIS LIMITED
The following companies were found which have the same name as METAPRAXIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METAPRAXIS INTERNATIONAL LIMITED 51 MILL STREET GAMLINGAY SANDY SG19 3JW Active Company formed on the 1987-12-15
Metapraxis Inc. Delaware Unknown
METAPRAXIS LTD. Active Company formed on the 2003-05-06
METAPRAXIS ENSEMBLE LTD 6 HATHEROP ROAD HAMPTON TW12 2RH Active Company formed on the 2019-11-11
METAPRAXIS INC District of Columbia Unknown
METAPRAXIS HOLDINGS LIMITED Blythe Farm 51 Mill Street Gamlingay Sandy SG19 3JW Active Company formed on the 2023-07-20

Company Officers of METAPRAXIS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MILES MOSELY
Company Secretary 2016-06-21
MARK CHRISTOPHER BITTLESTONE
Director 2018-06-05
SIMON ALEXANDER BITTLESTONE
Director 2012-02-16
GERALD ROBERT HOWE DAVIES
Director 2014-07-01
JUSTIN MILES DUFFY
Director 2016-12-12
JOHN JAMES MASTERS
Director 2012-12-19
ANDREW MILES MOSELY
Director 1999-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY SHERIDAN KIRKE
Director 1999-07-01 2016-08-10
SARAH LOUISE FREEMAN
Company Secretary 2011-05-13 2016-06-21
ROBERT GAVIN ALEXANDER BITTLESTONE
Director 1991-12-27 2015-05-04
JEAN ANN BITTLESTONE
Company Secretary 1991-12-27 2011-05-13
DOMINIC POWELL
Director 2004-04-01 2006-01-20
KENNETH APHUNEZI OLISA
Director 1993-06-08 2004-06-01
NIGEL STEPHEN PENNY
Director 1992-12-27 1995-06-08
ROBERT WILSON
Director 1991-12-27 1994-03-31
DAVID FOSTER ROBINSON
Director 1992-09-01 1993-06-08
DAVID KENNAUGH PREEDY
Director 1991-12-27 1992-07-19
JOHN BLACKSTOCK BUTTERWORTH
Director 1991-12-27 1992-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER BITTLESTONE ODYSSEUS UNBOUND FOUNDATION Director 2016-04-26 CURRENT 2016-04-26 Active
SIMON ALEXANDER BITTLESTONE ACCOUNTING INTUITION LIMITED Director 2015-05-04 CURRENT 1993-03-05 Active
SIMON ALEXANDER BITTLESTONE METAPRAXIS INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1987-12-15 Active
GERALD ROBERT HOWE DAVIES SFJ AWARDS LIMITED Director 2015-09-16 CURRENT 2009-06-06 Active
JOHN JAMES MASTERS MULTISPECTIVE LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2013-08-29
ANDREW MILES MOSELY METAPRAXIS INTERNATIONAL LIMITED Director 2015-10-26 CURRENT 1987-12-15 Active
ANDREW MILES MOSELY MOSELY ASSOCIATES LIMITED Director 2015-05-10 CURRENT 2012-04-13 Active
ANDREW MILES MOSELY ACCOUNTING INTUITION LIMITED Director 2015-05-04 CURRENT 1993-03-05 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
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER BITTLESTONE
2024-02-06APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER BITTLESTONE
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ England
2023-10-04Notice to Registrar of companies voluntary arrangement taking effect
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 18 st. Cross Street 4th Floor London EC1N 8UN England
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM The Blue Fin Building Southwark Street London SE1 0SU England
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-07-15APPOINTMENT TERMINATED, DIRECTOR NAOYOSHI KASUGA
2023-07-15APPOINTMENT TERMINATED, DIRECTOR TEPPEI TERASHIMA
2023-07-15APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MASTERS
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-09SH0127/07/22 STATEMENT OF CAPITAL GBP 148111.4
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DE ROJAS
2022-06-28AP01DIRECTOR APPOINTED MR JOHN JAMES MASTERS
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ANNE RIDLEY CRADDOCK
2022-05-09SH0128/04/22 STATEMENT OF CAPITAL GBP 148111.4
2022-05-05SH0104/04/22 STATEMENT OF CAPITAL GBP 146581.5
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM St Georges House St. Georges Road London SW19 4DR England
2022-01-12Second filing of capital allotment of shares GBP136,780.5
2022-01-12RP04SH01Second filing of capital allotment of shares GBP136,780.5
2022-01-1113/12/21 STATEMENT OF CAPITAL GBP 136712.82
2022-01-11SH0113/12/21 STATEMENT OF CAPITAL GBP 136712.82
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MASTERS
2022-01-05DIRECTOR APPOINTED MRS GEMMA ANNE RIDLEY CRADDOCK
2022-01-05DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2022-01-05AP01DIRECTOR APPOINTED MRS GEMMA ANNE RIDLEY CRADDOCK
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MASTERS
2021-05-26SH0104/03/21 STATEMENT OF CAPITAL GBP 130226.90
2021-05-06SH0104/03/21 STATEMENT OF CAPITAL GBP 130226.90
2021-04-12SH0124/03/21 STATEMENT OF CAPITAL GBP 136705.30
2021-04-01AP01DIRECTOR APPOINTED JACQUELINE DE ROJAS
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-18RES12Resolution of varying share rights or name
2021-03-18AP01DIRECTOR APPOINTED MR NAOYOSHI KASUGA
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE JACQUELINE MCDANIEL ANDERSON
2021-03-18SH10Particulars of variation of rights attached to shares
2021-03-18SH08Change of share class name or designation
2021-03-18CC04Statement of company's objects
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES MOSELY
2021-01-06TM02Termination of appointment of Andrew Miles Mosely on 2020-12-31
2020-12-02PSC04Change of details for Mr Simon Alexander Bittlestone as a person with significant control on 2018-05-15
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-19SH0117/02/20 STATEMENT OF CAPITAL GBP 110058.1
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER BITTLESTONE
2020-01-27PSC04Change of details for Mr Simon Alexander Bittlestone as a person with significant control on 2020-01-27
2020-01-27CH01Director's details changed for Mr Simon Alexander Bittlestone on 2020-01-27
2020-01-22CH01Director's details changed for Mr Gerald Robert Howe Davies on 2020-01-09
2019-09-06PSC07CESSATION OF NICOLA MARIE PASTORE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARIE PASTORE
2019-05-31SH0131/05/19 STATEMENT OF CAPITAL GBP 299908.1
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MILES DUFFY
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-02AP01DIRECTOR APPOINTED MS NICOLE ANDERSON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-10-25SH0125/10/18 STATEMENT OF CAPITAL GBP 103189.3
2018-06-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER BITTLESTONE
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM St George's House St. George's Road London SW19 4DR England
2018-05-16PSC07CESSATION OF NICOLA MARIE BITTLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014127660003
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-02SH0119/12/17 STATEMENT OF CAPITAL GBP 101189.3
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 101189.3
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-11-08SH03Purchase of own shares
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 101011.5
2017-10-17SH06Cancellation of shares. Statement of capital on 2017-10-05 GBP 101,011.50
2017-06-22SH03Purchase of own shares
2017-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 101065.5
2017-06-14SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 101,065.50
2017-06-05SH03Purchase of own shares
2017-05-26SH06Cancellation of shares. Statement of capital on 2017-05-15 GBP 101,120.50
2017-05-22SH06Cancellation of shares. Statement of capital on 2017-05-09 GBP 101,659.50
2017-05-18SH03Purchase of own shares
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-05-02 GBP 102,064.50
2017-05-08SH06Cancellation of shares. Statement of capital on 2017-04-24 GBP 102,118.50
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-20SH0120/02/17 STATEMENT OF CAPITAL GBP 104312.5
2016-12-30RES13LOAN 05/12/2016
2016-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR JUSTIN MILES DUFFY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 96589.1
2016-10-04SH0103/10/16 STATEMENT OF CAPITAL GBP 96589.1
2016-09-01SH0110/08/16 STATEMENT OF CAPITAL GBP 96510.1
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KIRKE
2016-06-24AP03SECRETARY APPOINTED MR ANDREW MILES MOSELY
2016-06-24TM02APPOINTMENT TERMINATED, SECRETARY SARAH FREEMAN
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM ST GEORGE'S HOUSE 5 ST. GEORGE'S ROAD LONDON SW19 4DR
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 95933.4
2016-01-21AR0127/12/15 FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD LONDON SW19 4DR ENGLAND
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 95933.4
2015-10-29SH0608/10/15 STATEMENT OF CAPITAL GBP 95933.40
2015-10-29SH0627/08/15 STATEMENT OF CAPITAL GBP 96338.40
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BITTLESTONE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 99395.2
2015-04-07SH0126/02/15 STATEMENT OF CAPITAL GBP 99395.2
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-26RES13LOAN OF UP TO £50,500 APPROVED. 30/01/2015
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 84395.2
2015-01-27AR0127/12/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MR GERALD ROBERT HOWE DAVIES
2014-03-31RES01ADOPT ARTICLES 19/02/2014
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 84395.2
2014-01-24AR0127/12/13 FULL LIST
2013-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07RES13AUTHORISED TO EXPEND SUM OF £200000 PURCHASING SHARES FORM HOLDERS OF ORD SHARES 20/06/2012
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM KINGSTONS HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB ENGLAND
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-07AR0127/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BITTLESTONE / 03/09/2012
2013-01-04AP01DIRECTOR APPOINTED MR JOHN JAMES MASTERS
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-27AP01DIRECTOR APPOINTED MR SIMON BITTLESTONE
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0127/12/11 FULL LIST
2011-05-24AP03SECRETARY APPOINTED MRS SARAH LOUISE FREEMAN
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY JEAN BITTLESTONE
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-24AR0127/12/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HANOVER HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AH
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-09AR0127/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES MOSELY / 02/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERIDAN KIRKE / 02/02/2010
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-28363aRETURN MADE UP TO 27/12/08; CHANGE OF MEMBERS
2008-10-24169GBP IC 96808/96708 07/03/08 GBP SR 1000@0.1=100
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-18363sRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-06-07169£ IC 97208/96808 30/04/07 £ SR 4000@.1=400
2007-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-1588(2)RAD 12/06/06--------- £ SI 3500@.1
2007-02-12363sRETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS
2006-01-27288bDIRECTOR RESIGNED
2006-01-23363sRETURN MADE UP TO 27/12/05; NO CHANGE OF MEMBERS
2005-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-01-17363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-06-11288bDIRECTOR RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-01-28363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-29169£ IC 96913/96858 20/03/03 £ SR 550@.1=55
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-20169£ IC 115450/96913 31/10/02 £ SR 185370@.1=18537
2002-10-30RES13COMPANY BUS EXPEND SHAR 04/10/02
2002-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-01-27363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-01-24363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-09-21363aRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS; AMEND
2000-02-17AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management



Licences & Regulatory approval
We could not find any licences issued to METAPRAXIS 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 METAPRAXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-11 Satisfied CHALFORD PROPERTY COMPANY LIMITED
MORTGAGE DEBENTURE 1985-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 METAPRAXIS LIMITED

Intangible Assets
Patents
We have not found any records of METAPRAXIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

METAPRAXIS LIMITED owns 1 domain names.

metapraxis.co.uk  

Trademarks

Trademark applications by METAPRAXIS LIMITED

METAPRAXIS LIMITED is the Original Applicant for the trademark METAPRAXIS BUSINESS PERFORMANCE CYCLE ™ (UK00003080024) through the UKIPO on the 2014-11-04
Trademark class: Business management services; preparation of methodologies; consultancy, information and advisory services relating to the foregoing services.
METAPRAXIS LIMITED is the Original registrant for the trademark METAPRAXIS ™ (79214974) through the USPTO on the 2017-05-17
Software, namely, software for modelling, creating, analysing and reporting business performance data; computer software for modelling, creating, analysing and reporting business performance data; mobile software applications, namely, mobile software applications for modelling, creating, analysing and reporting business performance data; downloadable software, namely downloadable software for modelling, creating, analysing and reporting business performance data; downloadable applications for use with mobile devices, namely downloadable applications for modelling, creating, analysing and reporting business performance data; downloadable software to enable the transmission of information; downloadable software to enable the transmission of data; downloadable software relating to financial matters for modelling, creating, analysing and reporting business financial performance data; electronic publications, namely, manuals featuring usage guidance for software features recorded on computer media; downloadable electronic publications in the nature of manuals featuring usage guidance for software features in the field of modelling, creating, analysing and reporting business performance data; downloadable e-books in the field of modelling, creating, analysing and reporting business performance data; cinematographic films featuring modelling, creating, analysing and reporting business performance data prepared for exhibition and photographic slides
Income
Government Income
We have not found government income sources for METAPRAXIS 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 (62020 - Information technology consultancy activities) as METAPRAXIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where METAPRAXIS 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 METAPRAXIS 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 METAPRAXIS 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.