Meniscus Systems Ltd. TADWORTH


Founded in 1997, Meniscus Systems, classified under reg no. 03366308 is an active company. Currently registered at Millfield KT20 7TD, Tadworth the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th August 1997 Meniscus Systems Ltd. is no longer carrying the name Envirobeez.

The firm has 2 directors, namely Timothy O., Michael E.. Of them, Michael E. has been with the company the longest, being appointed on 7 May 1997 and Timothy O. has been with the company for the least time - from 7 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meniscus Systems Ltd. Address / Contact

Office Address Millfield
Office Address2 Dorking Road
Town Tadworth
Post code KT20 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366308
Date of Incorporation Wed, 7th May 1997
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Timothy O.

Position: Director

Appointed: 07 April 2023

Michael E.

Position: Director

Appointed: 07 May 1997

Barry T.

Position: Director

Appointed: 09 November 2015

Resigned: 19 January 2022

Paul M.

Position: Director

Appointed: 02 July 2015

Resigned: 07 April 2023

Pedro P.

Position: Secretary

Appointed: 06 July 1998

Resigned: 09 May 2016

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 07 May 1997

Resigned: 07 May 1997

Fiona E.

Position: Secretary

Appointed: 07 May 1997

Resigned: 06 July 1998

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 07 May 1997

Resigned: 07 May 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Metasphere Limited from Dorking Road, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael E. This PSC owns 25-50% shares.

Metasphere Limited

Millfield Dorking Road, Dorking Road, KT20 7TD, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05673888
Notified on 7 April 2023
Nature of control: 75,01-100% shares

Michael E.

Notified on 10 June 2016
Ceased on 7 April 2023
Nature of control: 25-50% shares

Company previous names

Envirobeez August 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 00030 451249 957      
Balance Sheet
Cash Bank On Hand 219 673129 71169 30472 92848 522137 984123 042157 458
Current Assets98 39858 346321 465161 341125 39492 909226 240248 954216 525
Debtors37 88127 629101 79292 03752 46644 38788 256125 91259 067
Net Assets Liabilities 249 957123 91050 41360 14634 26954 700  
Other Debtors 43 08521 342572 14 7538 62215 9552 839
Property Plant Equipment 34 60224 95125 01317 1699 0121 3387101 342
Cash Bank In Hand60 51730 717219 673      
Net Assets Liabilities Including Pension Asset Liability28 00030 451249 957      
Tangible Fixed Assets26 91544 70234 602      
Reserves/Capital
Called Up Share Capital100100149      
Profit Loss Account Reserve27 90030 351-75 143      
Shareholder Funds28 00030 451249 957      
Other
Accrued Liabilities   67 15130 74719 39698 555  
Accumulated Depreciation Impairment Property Plant Equipment 88 960104 772105 189113 880122 537131 320123 889124 543
Additions Other Than Through Business Combinations Property Plant Equipment  6 1624798475001 109  
Average Number Employees During Period 56655455
Bank Borrowings 11 2025 743629     
Creditors 11 2025 74362982 41767 652172 878177 231119 857
Increase From Depreciation Charge For Year Property Plant Equipment  15 8124178 6918 6578 783612654
Net Current Assets Liabilities21 0141 348226 55726 02942 97725 25753 36271 72396 668
Other Creditors 64 17762 48121 56821 36621 11824 051139 29390 410
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 043 
Other Disposals Property Plant Equipment       8 059 
Other Taxation Social Security Payable      42 11931 68226 581
Prepayments   5725724002 810  
Property Plant Equipment Gross Cost 123 561129 723130 202131 049131 549132 658124 599125 885
Taxation Social Security Payable 12 03921 58632 90621 27219 46442 119  
Total Additions Including From Business Combinations Property Plant Equipment        1 286
Total Assets Less Current Liabilities47 92946 050261 15951 04260 146 54 70072 43398 010
Total Borrowings 11 2025 743629     
Trade Creditors Trade Payables 14 5285 1948 8159 0327 6748 1536 2562 866
Trade Debtors Trade Receivables 58 70747 78291 46551 89429 23476 824109 95756 228
Creditors Due After One Year19 92915 59911 202      
Creditors Due Within One Year77 38456 99794 908      
Fixed Assets26 91544 70234 602      
Number Shares Allotted400400       
Par Value Share 0       
Share Premium Account  324 951      
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st March 2023
filed on: 6th, January 2024
Free Download (10 pages)

Company search