UKBizDB.co.uk

IMETA HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imeta Holdings Ltd. The company was founded 12 years ago and was given the registration number 07995485. The firm's registered office is in SOUTHAMPTON. You can find them at Gamma House Enterprise Road, Southampton Science Park, Southampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMETA HOLDINGS LTD
Company Number:07995485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Gamma House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tollbar House, Tollbar Way, Hedge End, Southampton, England, SO30 2ZP

Director16 December 2023Active
Tollbar House, Tollbar Way, Hedge End, Southampton, England, SO30 2ZP

Director16 December 2023Active
Gamma House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS

Director19 March 2012Active
Gamma House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS

Director19 March 2012Active
Gamma House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS

Director02 January 2018Active

People with Significant Control

Actimize Uk Limited
Notified on:16 December 2023
Status:Active
Country of residence:England
Address:Tollbar House, Tollbar Way, Southampton, England, SO30 2ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Piper
Notified on:02 January 2018
Status:Active
Date of birth:July 1971
Nationality:British
Address:Gamma House, Enterprise Road, Southampton, SO16 7NS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Benjamin Harry Marsh
Notified on:19 March 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Tollbar House, Tollbar Way, Southampton, England, SO30 2ZP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Douglas William Canfor
Notified on:19 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Tollbar House, Tollbar Way, Southampton, England, SO30 2ZP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Resolution

Resolution.

Download
2024-01-05Incorporation

Memorandum articles.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-01-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.