Metaphor It Ltd LONDON


Metaphor It started in year 2015 as Private Limited Company with registration number 09599268. The Metaphor It company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Unit 1b. Postal code: EC2M 2PG.

The company has 2 directors, namely Andrew M., Michael I.. Of them, Andrew M., Michael I. have been with the company the longest, being appointed on 13 July 2020. As of 29 April 2024, there were 3 ex directors - Mario C., Richard C. and others listed below. There were no ex secretaries.

Metaphor It Ltd Address / Contact

Office Address Unit 1b
Office Address2 1 Finsbury Avenue
Town London
Post code EC2M 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09599268
Date of Incorporation Tue, 19th May 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 13 July 2020

Michael I.

Position: Director

Appointed: 13 July 2020

Mario C.

Position: Director

Appointed: 21 April 2016

Resigned: 15 October 2021

Richard C.

Position: Director

Appointed: 19 May 2015

Resigned: 15 October 2021

Stuart G.

Position: Director

Appointed: 19 May 2015

Resigned: 15 October 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats researched, there is Kerv Midco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Kerv Group Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerv Midco Limited

1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13208002
Notified on 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kerv Group Limited

First Floor 16 St. Clare Street, London, EC3N 1LQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 12514360
Notified on 13 July 2020
Ceased on 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Stuart G.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Mario C.

Notified on 21 April 2016
Ceased on 13 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth1 479    
Balance Sheet
Cash Bank On Hand12 83287 191401 438224 354472 965
Current Assets13 832471 0081 560 541734 8301 242 242
Debtors1 000383 8171 159 103510 476769 277
Net Assets Liabilities1 479103 740519 092388 935537 693
Other Debtors 2 89429 73269 573119 476
Property Plant Equipment 12 92548 80644 02128 118
Cash Bank In Hand12 832    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve1 379    
Shareholder Funds1 479    
Other
Accumulated Amortisation Impairment Intangible Assets  149 595296 078442 561
Accumulated Depreciation Impairment Property Plant Equipment 27520 19241 85557 758
Amounts Owed By Related Parties1 000380 923291 456499 
Amounts Owed To Group Undertakings93 440444 95111 1269151 572
Average Number Employees During Period   3022
Bank Borrowings Overdrafts   101 
Corporation Tax Payable953 356160 00542 706 
Creditors182 968865 9411 392 672821 7421 020 494
Dividends Paid On Shares  598 383439 450 
Fixed Assets170 615949 258647 189483 471321 085
Future Minimum Lease Payments Under Non-cancellable Operating Leases  37 56370 178157 538
Increase From Amortisation Charge For Year Intangible Assets  149 595146 483146 483
Increase From Depreciation Charge For Year Property Plant Equipment 27519 91721 66315 903
Intangible Assets  598 383439 450292 967
Intangible Assets Gross Cost  747 978735 528 
Investments Fixed Assets170 615936 333   
Net Assets Liabilities Subsidiaries    20
Net Current Assets Liabilities-169 136-394 933167 869-86 912221 748
Number Shares Issued Fully Paid 2010  
Other Creditors89 433147 051591 490476 939487 133
Other Disposals Intangible Assets   21 677 
Other Taxation Social Security Payable  221 581166 985242 293
Par Value Share111  
Percentage Class Share Held In Subsidiary 100100 100
Property Plant Equipment Gross Cost 13 20068 99885 876 
Provisions For Liabilities Balance Sheet Subtotal 450 585295 9667 6245 140
Total Additions Including From Business Combinations Property Plant Equipment 13 20055 79816 878 
Total Assets Less Current Liabilities1 479554 325815 058396 559542 833
Trade Creditors Trade Payables 270 583408 470176 802289 496
Trade Debtors Trade Receivables  837 915440 404649 801
Creditors Due Within One Year182 968    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 3rd, January 2024
Free Download (17 pages)

Company search