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

METRODATA UK LTD

LAXTON HOUSE CRABTREE OFFICE VILLAGE, EVERSLEY WAY, EGHAM, SURREY, TW20 8RY,
Company Registration Number
02424770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metrodata Uk Ltd
METRODATA UK LTD was founded on 1989-09-20 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Metrodata Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METRODATA UK LTD
 
Legal Registered Office
LAXTON HOUSE CRABTREE OFFICE VILLAGE
EVERSLEY WAY
EGHAM
SURREY
TW20 8RY
Other companies in TW20
 
Previous Names
METRODATA LIMITED05/11/2009
Filing Information
Company Number 02424770
Company ID Number 02424770
Date formed 1989-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-28 10:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRODATA UK LTD
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.

Company Officers of METRODATA UK LTD

Current Directors
Officer Role Date Appointed
ASA MARIA WERSALL
Company Secretary 1999-03-31
PAUL MICHAEL INGRAM
Director 1991-09-20
RICHARD THOMAS KIRBY
Director 2008-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAN ERIK BERGLUND
Director 1993-10-18 2013-10-22
NICHOLAS JAMES BROWN
Company Secretary 1991-09-20 1999-03-08
NICHOLAS JAMES BROWN
Director 1991-09-20 1999-03-08
MARTIN HARVEY
Director 1991-09-20 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASA MARIA WERSALL AQ TECHNOLOGY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Liquidation
ASA MARIA WERSALL OREGAN NETWORKS LIMITED Company Secretary 2006-01-19 CURRENT 1997-06-13 Active
ASA MARIA WERSALL METRODATA LIMITED Company Secretary 2000-10-02 CURRENT 1993-09-16 Liquidation
ASA MARIA WERSALL NORDIC CONSULTING & TRADING LIMITED Company Secretary 1998-06-15 CURRENT 1975-09-10 Active
PAUL MICHAEL INGRAM METRODATA LIMITED Director 1993-09-20 CURRENT 1993-09-16 Liquidation
RICHARD THOMAS KIRBY CHILTERN COURT RESIDENTS ASSOCIATION LIMITED Director 2017-11-24 CURRENT 1961-09-29 Active
RICHARD THOMAS KIRBY CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. Director 2016-11-01 CURRENT 2002-04-22 Active
RICHARD THOMAS KIRBY METRODATA LIMITED Director 2009-10-20 CURRENT 1993-09-16 Liquidation

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
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS KIRBY
2018-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-11CH01Director's details changed for Mr Richard Thomas Kirby on 2017-09-06
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1500
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1500
2015-09-16AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM LAXTON HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY EGHAM SURREY TW20 8RY ENGLAND
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM FORTUNE HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY, EGHAM SURREY TW20 8RY
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1500
2014-09-15AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN BERGLUND
2013-09-16AR0106/09/13 ANNUAL RETURN FULL LIST
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-09-11AR0106/09/12 ANNUAL RETURN FULL LIST
2012-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-09-12AR0106/09/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-22AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS KIRBY / 01/10/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL INGRAM / 01/10/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK BERGLUND / 01/10/2009
2010-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ASA MARIA WERSALL on 2009-10-01
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-05RES15CHANGE OF NAME 21/09/2009
2009-11-05CERTNMCOMPANY NAME CHANGED METRODATA LIMITED CERTIFICATE ISSUED ON 05/11/09
2009-10-28AR0106/09/09 FULL LIST
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-05AUDAUDITOR'S RESIGNATION
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-27288aDIRECTOR APPOINTED MR RICHARD THOMAS KIRBY
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-17363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-24363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: FORTUNE HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY, EGHAM SURREY TW20 8RY
2006-09-18363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: HORIZON HOUSE STATION APPROACH AZALEA DRIVE SWANLEY KENT BR8 8JR
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: FORTUNE HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY EGHAM SURREY TW20 8RY
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-27363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-27363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: BLENHEIM HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY EGHAM SURREY TW20 8RY
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-10-01363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-25363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-21363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-03363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-04-23288aNEW SECRETARY APPOINTED
1999-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-15363sRETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-23363sRETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-28363sRETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS
1995-03-22395PARTICULARS OF MORTGAGE/CHARGE
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-10-28363sRETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS
1994-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to METRODATA UK LTD 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 METRODATA UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-05-07 Outstanding KLEINWORT BENSON UK PROPERTY INVESTMENT COMPANY LIMITED
CHARGE OVER BOOK DEBTS 1997-04-10 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1995-03-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 METRODATA UK LTD

Intangible Assets
Patents
We have not found any records of METRODATA UK LTD registering or being granted any patents
Domain Names

METRODATA UK LTD owns 2 domain names.

metroportal.co.uk   metrodata.co.uk  

Trademarks
We have not found any records of METRODATA UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRODATA UK LTD. 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 (99999 - Dormant Company) as METRODATA UK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where METRODATA UK LTD 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 METRODATA UK LTD 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 METRODATA UK LTD 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.