General information

Name:

Metakinetic Ltd

Office Address:

Beechey House 87 Church Street RG45 7AW Crowthorne

Number: 08897329

Incorporation date: 2014-02-17

Dissolution date: 2020-10-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Metakinetic was founded on 2014/02/17 as a private limited company. This company registered office was located in Crowthorne on Beechey House, 87 Church Street. The address postal code is RG45 7AW. The office registration number for Metakinetic Limited was 08897329. Metakinetic Limited had been active for six years until 2020/10/13. six years ago the firm switched its name from Rhp2 to Metakinetic Limited.

Darren B. was this company's managing director, appointed in 2014 in February.

The companies with significant control over the firm were as follows: Acme Capital Limited owned 1/2 or less of company shares. This company could have been reached in Harpenden, AL5 4US, Hertfordshire and was registered as a PSC under the reg no 6600064. Darren B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Metakinetic Limited 2018-09-21
  • Rhp2 Limited 2014-02-17

Financial data based on annual reports

Company staff

Darren B.

Role: Director

Appointed: 17 February 2014

Latest update: 20 June 2023

People with significant control

Acme Capital Limited
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 6600064
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darren B.
Notified on 25 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 31 March 2021
Confirmation statement last made up date 17 February 2020
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
6
Company Age

Closest Companies - by postcode