General information

Name:

Metasplat Ltd

Office Address:

44 Queens Drive Heaton Mersey SK4 3JW Stockport

Number: 06581825

Incorporation date: 2008-05-01

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06581825 sixteen years ago, Metasplat Limited had been a private limited company until 2020-10-06 - the date it was dissolved. The company's last known mailing address was 44 Queens Drive, Heaton Mersey Stockport.

Rajeev C. was this specific firm's managing director, assigned this position in 2008 in May.

Rajeev C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Caroline C.

Role: Secretary

Appointed: 01 April 2016

Latest update: 8 August 2023

Rajeev C.

Role: Director

Appointed: 01 May 2008

Latest update: 8 August 2023

People with significant control

Rajeev C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 May 2020
Confirmation statement last made up date 30 April 2019
Annual Accounts 16 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 16 February 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 23 January 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 January 2016
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 May 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies