Metazmium Software Limited CARDIFF


Metazmium Software started in year 2012 as Private Limited Company with registration number 08289335. The Metazmium Software company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cardiff at 10 Trem Y Coed. Postal code: CF5 6FB. Since 15th April 2014 Metazmium Software Limited is no longer carrying the name Rebl Studios.

At the moment there are 2 directors in the the firm, namely David R. and Cynthia L.. In addition one secretary - Cynthia L. - is with the company. As of 29 May 2024, there were 3 ex directors - Hannah B., Andrij E. and others listed below. There were no ex secretaries.

Metazmium Software Limited Address / Contact

Office Address 10 Trem Y Coed
Office Address2 St. Fagans
Town Cardiff
Post code CF5 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08289335
Date of Incorporation Mon, 12th Nov 2012
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David R.

Position: Director

Appointed: 01 July 2013

Cynthia L.

Position: Secretary

Appointed: 12 November 2012

Cynthia L.

Position: Director

Appointed: 12 November 2012

Hannah B.

Position: Director

Appointed: 12 November 2012

Resigned: 26 January 2015

Andrij E.

Position: Director

Appointed: 12 November 2012

Resigned: 26 January 2015

David R.

Position: Director

Appointed: 12 November 2012

Resigned: 01 July 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Cynthia L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David R. This PSC owns 25-50% shares.

Cynthia L.

Notified on 22 April 2021
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 15 April 2016
Nature of control: 25-50% shares

Company previous names

Rebl Studios April 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 1592 42995914 3147921 265853
Current Assets9 2658 72915 00928 36422 0835 3163 309
Debtors4 1066 30014 05014 05021 2914 0502 456
Net Assets Liabilities3 177-5 350-4 053-38410099-2 521
Other Debtors4 1063002502501 1314 0511 887
Property Plant Equipment2 5261 9901 5433 1512 3632 7552 108
Other
Accumulated Amortisation Impairment Intangible Assets4 8765 1005 1505 1505 1505 150 
Accumulated Depreciation Impairment Property Plant Equipment2 7973 4413 9554 4655 2535 8606 507
Amortisation Rate Used For Intangible Assets 2020202020 
Average Number Employees During Period2332222
Corporation Tax Payable5 2798 42613 52621 04314 2726 506 
Corporation Tax Recoverable      569
Creditors7 96415 40820 00331 06823 7237 3197 314
Depreciation Rate Used For Property Plant Equipment 2525252525 
Fixed Assets2 8002 0411 5433 1512 3632 755 
Increase From Amortisation Charge For Year Intangible Assets 22350    
Increase From Depreciation Charge For Year Property Plant Equipment 644514510788608647
Intangible Assets27451     
Intangible Assets Gross Cost 5 1505 1505 1505 1505 150 
Net Current Assets Liabilities1 301-6 679-4 994-2 704-1 640-2 003-4 005
Other Creditors1 4042 4671 0451 6863 7395167 314
Other Taxation Social Security Payable1 2814 5155 4328 3395 712297 
Property Plant Equipment Gross Cost5 3235 4315 4987 6167 6168 615 
Provisions For Liabilities Balance Sheet Subtotal924712602831623652624
Total Additions Including From Business Combinations Property Plant Equipment  662 119 999 
Total Assets Less Current Liabilities4 101-4 638-3 451447723751-1 897
Trade Debtors Trade Receivables 6 00013 80013 80020 160-1 
Advances Credits Directors4 027    2 164 
Advances Credits Made In Period Directors4 027      

Company filings

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

Company search