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

IMETA TECHNOLOGIES LIMITED

TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, SO30 2ZP,
Company Registration Number
03930971
Private Limited Company
Active

Company Overview

About Imeta Technologies Ltd
IMETA TECHNOLOGIES LIMITED was founded on 2000-02-22 and has its registered office in Southampton. The organisation's status is listed as "Active". Imeta Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMETA TECHNOLOGIES LIMITED
 
Legal Registered Office
TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
SO30 2ZP
Other companies in SO16
 
Filing Information
Company Number 03930971
Company ID Number 03930971
Date formed 2000-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMETA TECHNOLOGIES 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 IMETA TECHNOLOGIES LIMITED
The following companies were found which have the same name as IMETA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMETA TECHNOLOGIES INC British Columbia Active Company formed on the 2022-07-07

Company Officers of IMETA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS DOUGLAS WILLIAM CANFOR
Director 2005-06-09
BENJAMIN HARRY MARSH
Director 2003-11-12
STEPHEN DAVID PIPER
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT STRONG
Company Secretary 2000-02-22 2012-04-12
ADRIAN ROE
Director 2000-05-15 2012-04-12
STEVEN ROBERT STRONG
Director 2000-02-22 2012-04-12
MARTIN ADRIAN STILLMAN-JONES
Director 2007-10-01 2010-05-10
DAVID JOHN MORRIS
Director 2000-02-22 2004-06-04
NINA ELLEN MITCHELL
Director 2003-11-06 2004-05-24
STEPHEN JOHN NOAR
Director 2001-05-01 2002-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-22 2000-02-22
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-22 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS DOUGLAS WILLIAM CANFOR IMETA HOLDINGS LTD Director 2012-03-19 CURRENT 2012-03-19 Active
BENJAMIN HARRY MARSH IMETA HOLDINGS LTD Director 2012-03-19 CURRENT 2012-03-19 Active
STEPHEN DAVID PIPER IMETA HOLDINGS LTD Director 2018-01-02 CURRENT 2012-03-19 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
2024-04-04Reduction of iss capital and minute (oc)
2024-04-04Certificate of capital reduction issued
2024-04-04Statement of capital on GBP 832.02
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-05Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2024-01-05Memorandum articles filed
2024-01-05Change of share class name or designation
2023-12-28Statement of company's objects
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PIPER
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID PIPER
2018-01-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID PIPER
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 808.22952
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 808.22952
2016-03-03AR0122/02/16 ANNUAL RETURN FULL LIST
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 808.22952
2015-03-03AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM Phi House Enterprise Road Southampton Science Park, Southampton SO16 7NS
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 808.22952
2014-03-18AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STRONG
2012-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN STRONG
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROE
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30SH0112/04/12 STATEMENT OF CAPITAL GBP 832.02
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-18SH0618/04/12 STATEMENT OF CAPITAL GBP 808.22
2012-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18SH0130/09/11 STATEMENT OF CAPITAL GBP 812.22
2012-02-23AR0122/02/12 FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-25AR0122/02/11 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STILLMAN-JONES
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN STILLMAN-JONES / 25/03/2010
2010-03-25AR0122/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT STRONG / 22/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN ROE / 22/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DOUGLAS WILLIAM CANFOR / 22/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HARRY MARSH / 22/02/2010
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 06/10/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROE / 06/10/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CANFOR / 06/10/2008
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN STRONG / 06/10/2008
2008-11-13RES13SHARES DIVIDED 08/10/2008
2008-11-13RES01ADOPT ARTICLES 08/10/2008
2008-11-1388(2)AD 22/10/08 GBP SI 3600@0.01=36 GBP IC 772.22/808.22
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROE / 09/07/2008
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN STRONG / 09/07/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 09/07/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CANFOR / 09/07/2008
2008-03-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHI HOUSE, ENTERPRISE ROAD CHILWORTH SCIENCE PARK, CHILWORTH, SOUTHAMPTON HAMPSHIRE SO16 7NS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 01/03/2007
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-06169£ IC 773/772 11/06/07 £ SR 100@.01=1
2007-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-2788(2)RAD 08/06/07--------- £ SI 100@.01=1 £ IC 772/773
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20123NC INC ALREADY ADJUSTED 04/04/07
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-20RES04£ NC 1000/1100 04/04/0
2007-04-2088(2)RAD 04/04/07--------- £ SI 10000@.01=100 £ IC 672/772
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288aNEW DIRECTOR APPOINTED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE SOUTHAMPTON HAMPSHIRE SO16 7NP
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IMETA TECHNOLOGIES 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 IMETA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-26 Satisfied BENJAMIN HARRY MARSH AND NICOLAS DOUGLASS WILLIAM CANFOR
DEBENTURE 2012-04-26 Satisfied ADRIAN MATTHEW PAUL ROE AND STEVEN ROBERT STRONG
DEBENTURE 2005-09-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IMETA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of IMETA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

IMETA TECHNOLOGIES LIMITED owns 3 domain names.

imeta.co.uk   mi-mp.co.uk   mi-parliament.co.uk  

Trademarks
We have not found any records of IMETA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMETA TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-02-08 GBP £1,500 Communications and computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMETA TECHNOLOGIES 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 IMETA TECHNOLOGIES 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 IMETA TECHNOLOGIES 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.