Metazmium Software Limited

General information

Name:

Metazmium Software Ltd

Office Address:

10 Trem Y Coed St. Fagans CF5 6FB Cardiff

Number: 08289335

Incorporation date: 2012-11-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Metazmium Software Limited can be found at Cardiff at 10 Trem Y Coed. You can look up this business by the post code - CF5 6FB. Metazmium Software's incorporation dates back to year 2012. The firm is registered under the number 08289335 and their state is active. Its current name is Metazmium Software Limited. This business's previous associates may recognize it as Rebl Studios, which was in use until 2014/04/15. This business's declared SIC number is 62020 meaning Information technology consultancy activities. Its most recent accounts were submitted for the period up to 2022-07-31 and the latest confirmation statement was released on 2022-11-12.

The trademark number of Metazmium Software is UK00003024038. It was applied for in September, 2013 and it was published in the journal number 2013-044.

In this business, a variety of director's tasks have so far been carried out by David R. and Cynthia L.. When it comes to these two executives, Cynthia L. has administered business the longest, having been a vital part of the Management Board for 12 years. What is more, the director's efforts are constantly assisted with by a secretary - Cynthia L., who was appointed by this specific business in 2012.

  • Previous company's names
  • Metazmium Software Limited 2014-04-15
  • Rebl Studios Limited 2012-11-12

Trade marks

Trademark UK00003024038
Trademark image:Trademark UK00003024038 image
Status:Opposed
Filing date:2013-09-29
Owner name:Rebl Studios Limited
Owner address:60 Sandpiper Road, Llanelli, Dyfed, United Kingdom, SA15 4SH

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 01 July 2013

Latest update: 25 December 2023

Cynthia L.

Role: Secretary

Appointed: 12 November 2012

Latest update: 25 December 2023

Cynthia L.

Role: Director

Appointed: 12 November 2012

Latest update: 25 December 2023

People with significant control

Executives who control the firm include: Cynthia L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David R. owns 1/2 or less of company shares.

Cynthia L.
Notified on 22 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 15 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31/07/2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31/07/2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31/07/2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31/07/2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 12th November 2023 (CS01)
filed on: 14th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62011 : Ready-made interactive leisure and entertainment software development
11
Company Age