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

METABOMETRIX LIMITED

12lodgefield 12 Lodgefield, 12 LODGEFIELD, Welwyn Garden City, AL7 1SD,
Company Registration Number
03982959
Private Limited Company
Active

Company Overview

About Metabometrix Ltd
METABOMETRIX LIMITED was founded on 2000-04-28 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Metabometrix 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
METABOMETRIX LIMITED
 
Legal Registered Office
12lodgefield 12 Lodgefield
12 LODGEFIELD
Welwyn Garden City
AL7 1SD
Other companies in SW7
 
Filing Information
Company Number 03982959
Company ID Number 03982959
Date formed 2000-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-04-15
Return next due 2024-04-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136278991  
Last Datalog update: 2024-05-13 01:35:06
Primary Source:Companies House
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 METABOMETRIX LIMITED

Current Directors
Officer Role Date Appointed
JUDITH COLLINGHAM
Company Secretary 2004-07-20
MICHAEL CLARK
Director 2001-03-02
ELAINE HOLMES
Director 2000-11-02
JOHN CHRISTOPHER LINDON
Director 2000-11-02
JEREMY KIRK NICHOLSON
Director 2000-11-02
RICHARD BROOK SYKES
Director 2004-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER NICHOLAS PATERSON
Company Secretary 2000-05-19 2005-04-04
THOMAS ANTHONY EDWARD SOPWITH
Director 2000-10-12 2004-02-05
JOHN PETER MACARTHUR
Director 2000-11-23 2004-01-27
ERIC MICHAEL EASTMAN
Director 2001-06-01 2003-01-27
CHARLES MICHAEL CROSTHWAITE
Director 2000-05-19 2000-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-28 2000-05-19
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-28 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BROOK SYKES OMNICYTE LIMITED Director 2006-08-09 CURRENT 2003-10-08 Active
RICHARD BROOK SYKES THE UK STEM CELL FOUNDATION Director 2005-06-17 CURRENT 2004-12-23 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
2023-10-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Springwood Kimpton Road Welwyn AL6 9NN England
2023-05-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT England
2022-11-12REGISTERED OFFICE CHANGED ON 12/11/22 FROM C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT England
2022-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/22 FROM C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT England
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK SYKES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AA01Current accounting period shortened from 30/04/19 TO 31/01/19
2018-10-25CH01Director's details changed for Professor John Christopher Lindon on 2018-10-12
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1426.1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM Bioincubator Unit Bessemer Building Prince Consort Road London SW7 2BP
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1426.1
2016-05-09AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1426.1
2015-04-28AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1426.1
2014-05-14AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2014-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2014-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2014-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2014-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2013-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH CAIRNS on 2013-05-01
2013-04-23AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0115/04/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0115/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BROOK SYKES / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEREMY KIRK NICHOLSON / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LINDON / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ELAINE HOLMES / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 15/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CAIRNS / 15/04/2010
2009-10-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / JUDITH CAIRNS / 15/04/2009
2009-02-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BIOINCUBATOR UNIT BESSEMER BUILDING PRINCE CONSORT ROAD LONDON SW7 2BP
2008-04-16190LOCATION OF DEBENTURE REGISTER
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: ROYAL SCHOOL OF MINES, RSM PRINCE CONSORT ROAD LONDON SW7 2BP
2007-05-02363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-08363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS; AMEND
2006-08-0888(2)OAD 18/06/04-29/06/06 £ SI 1@.01
2006-04-26363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-26190LOCATION OF DEBENTURE REGISTER
2006-04-26353LOCATION OF REGISTER OF MEMBERS
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: RSM PRINCE CONSORT ROAD LONDON SW7 2BP
2006-04-2588(2)RAD 18/06/04--------- £ SI 5000@20=100000
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24363sRETURN MADE UP TO 15/04/05; CHANGE OF MEMBERS
2005-04-26288bSECRETARY RESIGNED
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 21 WILSON STREET LONDON EC2M 2TD
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-19363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06RES12VARYING SHARE RIGHTS AND NAMES
2004-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-0688(2)RAD 18/06/04--------- £ SI 5000@1=5000 £ IC 1375/6375
2004-06-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ
2003-06-23363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-06-23SASHARES AGREEMENT OTC
2003-02-21288bDIRECTOR RESIGNED
2003-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to METABOMETRIX 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 METABOMETRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATING A FLOATING CHARGE 2004-06-21 Outstanding RENAISSANCE VENTURES L.P.
SECURED CONVERTIBLE LOAN NOTE B 2003-12-30 Outstanding RENAISSANCE VENTURES L.P.
SECURED CONVERTIBLE LOAN NOTE 2002-08-17 Outstanding RENAISSANCE VENTURES L.P.
Creditors
Creditors Due After One Year 2013-04-30 £ 900,000
Creditors Due Within One Year 2013-04-30 £ 629,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 METABOMETRIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,426
Called Up Share Capital 2012-04-30 £ 1,426
Called Up Share Capital 2011-04-30 £ 1,426
Cash Bank In Hand 2013-04-30 £ 402,295
Cash Bank In Hand 2012-04-30 £ 25,390
Cash Bank In Hand 2011-04-30 £ 28,865
Current Assets 2012-04-30 £ 25,947
Current Assets 2011-04-30 £ 39,007
Debtors 2012-04-30 £ 557
Debtors 2011-04-30 £ 10,142
Fixed Assets 2012-04-30 £ 120,002
Fixed Assets 2011-04-30 £ 133,335
Shareholder Funds 2012-04-30 £ -1,022,057
Shareholder Funds 2011-04-30 £ -1,000,433
Tangible Fixed Assets 2013-04-30 £ 120,000
Tangible Fixed Assets 2012-05-01 £ 120,000
Tangible Fixed Assets 2012-04-30 £ 120,002
Tangible Fixed Assets 2011-04-30 £ 133,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METABOMETRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METABOMETRIX LIMITED
Trademarks
We have not found any records of METABOMETRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METABOMETRIX 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 (72110 - Research and experimental development on biotechnology) as METABOMETRIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METABOMETRIX 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 METABOMETRIX 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 METABOMETRIX 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.
    Other companies at postcode AL7 1SD