Metalogic Holdings Limited WALLINGFORD


Founded in 2007, Metalogic Holdings, classified under reg no. 06329035 is an active company. Currently registered at C/o Gladstone Mrm Ltd OX10 9BT, Wallingford the company has been in the business for seventeen years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 15th November 2007 Metalogic Holdings Limited is no longer carrying the name Stevton (no. 400).

Currently there are 3 directors in the the company, namely Martin G., Leigh H. and Darrell B.. In addition one secretary - Martin G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metalogic Holdings Limited Address / Contact

Office Address C/o Gladstone Mrm Ltd
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329035
Date of Incorporation Tue, 31st Jul 2007
Industry Activities of head offices
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Martin G.

Position: Director

Appointed: 29 April 2022

Martin G.

Position: Secretary

Appointed: 29 April 2022

Leigh H.

Position: Director

Appointed: 01 January 2019

Darrell B.

Position: Director

Appointed: 18 December 2015

Jemma B.

Position: Secretary

Appointed: 11 August 2021

Resigned: 29 April 2022

Cheryl R.

Position: Secretary

Appointed: 14 August 2020

Resigned: 11 August 2021

Jemma B.

Position: Secretary

Appointed: 09 November 2019

Resigned: 14 August 2020

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Louise O.

Position: Secretary

Appointed: 17 October 2017

Resigned: 08 November 2019

Jeffrey M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Stephen M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 17 October 2017

Farley N.

Position: Director

Appointed: 03 May 2013

Resigned: 18 December 2015

Barry S.

Position: Director

Appointed: 03 May 2013

Resigned: 31 December 2018

Farley N.

Position: Secretary

Appointed: 03 May 2013

Resigned: 18 December 2015

Jane S.

Position: Secretary

Appointed: 19 December 2007

Resigned: 03 May 2013

Leigh H.

Position: Director

Appointed: 19 December 2007

Resigned: 18 December 2015

Christopher Y.

Position: Director

Appointed: 19 December 2007

Resigned: 03 May 2013

Ian W.

Position: Director

Appointed: 19 December 2007

Resigned: 03 May 2013

Keith S.

Position: Secretary

Appointed: 31 July 2007

Resigned: 19 December 2007

Kenneth W.

Position: Director

Appointed: 31 July 2007

Resigned: 19 December 2007

Keith S.

Position: Director

Appointed: 31 July 2007

Resigned: 19 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Jonas Computing (Uk) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonas Computing (Uk) Limited

Avenue House 17 East End Road, London, N3 3QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (Uk)
Registration number 05301607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stevton (no. 400) November 15, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
Free Download (90 pages)

Company search

Advertisements