Active
Company Information for METEOR INKJET LIMITED
HARSTON MILL, ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG,
|
Company Registration Number
09397756
Private Limited Company
Active |
Company Name | ||
---|---|---|
METEOR INKJET LIMITED | ||
Legal Registered Office | ||
HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE CB22 7GG | ||
Previous Names | ||
|
Company Number | 09397756 | |
---|---|---|
Company ID Number | 09397756 | |
Date formed | 2015-01-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 21:58:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME REDGRAVE HUTTLEY |
||
CLIVE AYLING |
||
GARY PETER FRY |
||
GRAEME REDGRAVE HUTTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ALEXANDER HADDOW |
Company Secretary | ||
ROBERT CHARLES LEWIS DAY |
Director | ||
KEITH ALEXANDER HADDOW |
Director | ||
DAVID ALLAN NEWBLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE GREY BIT LIMITED | Director | 2017-09-27 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
HYBRID SOFTWARE GROUP PLC | Director | 2017-07-18 | CURRENT | 2013-12-23 | Active | |
GLOBAL GRAPHICS EBT LIMITED | Director | 2013-11-25 | CURRENT | 2010-02-03 | Active - Proposal to Strike off | |
FRY & FRY MANAGEMENT CONSULTANCY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Dissolved 2016-07-04 | |
JAWS SYSTEMS LIMITED | Director | 2008-07-01 | CURRENT | 2000-05-22 | Dissolved 2013-10-22 | |
GLOBAL GRAPHICS (UK) LIMITED | Director | 2008-07-01 | CURRENT | 1993-01-04 | Active | |
GLOBAL GRAPHICS SOFTWARE LIMITED | Director | 2008-07-01 | CURRENT | 1986-08-26 | Active | |
GLOBAL GRAPHICS (UK) LIMITED | Director | 2018-04-06 | CURRENT | 1993-01-04 | Active | |
GLOBAL GRAPHICS SOFTWARE LIMITED | Director | 2018-04-06 | CURRENT | 1986-08-26 | Active | |
CAMBRIDGE GREY BIT LIMITED | Director | 2017-09-27 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
HYBRID SOFTWARE GROUP PLC | Director | 2017-07-18 | CURRENT | 2013-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR GRAEME REDGRAVE HUTTLEY | ||
DIRECTOR APPOINTED MR JOACHIM VAN HEMELEN | ||
AP01 | DIRECTOR APPOINTED MR JOACHIM VAN HEMELEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME REDGRAVE HUTTLEY | |
Appointment of Mr Peter Goodwin as company secretary on 2022-08-31 | ||
Termination of appointment of Graeme Redgrave Huttley on 2022-08-31 | ||
TM02 | Termination of appointment of Graeme Redgrave Huttley on 2022-08-31 | |
AP03 | Appointment of Mr Peter Goodwin as company secretary on 2022-08-31 | |
Change of details for Global Graphics Plc as a person with significant control on 2021-10-13 | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | |
PSC05 | Change of details for Global Graphics Plc as a person with significant control on 2021-10-13 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PETER FRY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROTTENBORN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM Ash House Melbourn Science Park Cambridge Road Melbourn Hertfordshire SG8 6HB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
PSC05 | Change of details for Global Graphics Se as a person with significant control on 2017-07-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM 2030 Cambourne Business Park Cambourne Cambridge CB23 6DW England | |
AD02 | SAIL ADDRESS CHANGED FROM: 2030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBS CB23 6DW ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 2030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBS CB23 6DW ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | Termination of appointment of Keith Alexander Haddow on 2016-12-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HADDOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY | |
AP03 | Appointment of Mr Graeme Redgrave Huttley as company secretary on 2016-12-05 | |
AP01 | DIRECTOR APPOINTED MR CLIVE AYLING | |
AP01 | DIRECTOR APPOINTED MR GRAEME REDGRAVE HUTTLEY | |
AP01 | DIRECTOR APPOINTED MR GARY PETER FRY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093977560002 | |
RES15 | CHANGE OF COMPANY NAME 14/12/16 | |
CERTNM | COMPANY NAME CHANGED TTP METEOR LIMITED CERTIFICATE ISSUED ON 14/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093977560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093977560001 | |
AP01 | DIRECTOR APPOINTED DAVID ALLAN NEWBLE | |
AA01 | CURREXT FROM 31/01/2016 TO 31/03/2016 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as METEOR INKJET LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |