Metasphere Limited TADWORTH


Metasphere started in year 2006 as Private Limited Company with registration number 05673888. The Metasphere company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Tadworth at Millfield. Postal code: KT20 7TD.

The company has 4 directors, namely Ask M., Thomas H. and Steven D. and others. Of them, Timothy O. has been with the company the longest, being appointed on 26 October 2007 and Ask M. and Thomas H. and Steven D. have been with the company for the least time - from 30 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane S. who worked with the the company until 22 August 2018.

Metasphere Limited 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 05673888
Date of Incorporation Thu, 12th Jan 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ask M.

Position: Director

Appointed: 30 June 2023

Thomas H.

Position: Director

Appointed: 30 June 2023

Steven D.

Position: Director

Appointed: 30 June 2023

Timothy O.

Position: Director

Appointed: 26 October 2007

Phillip T.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2023

Christopher F.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2023

Ian W.

Position: Director

Appointed: 22 May 2008

Resigned: 22 August 2018

Robin H.

Position: Director

Appointed: 17 March 2006

Resigned: 01 January 2019

Peter E.

Position: Director

Appointed: 17 March 2006

Resigned: 05 June 2007

John G.

Position: Director

Appointed: 17 March 2006

Resigned: 31 January 2008

Jeremy M.

Position: Director

Appointed: 17 March 2006

Resigned: 31 March 2008

Neil T.

Position: Director

Appointed: 17 March 2006

Resigned: 23 May 2014

Charles R.

Position: Director

Appointed: 12 January 2006

Resigned: 22 May 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2006

Resigned: 12 January 2006

Christopher Y.

Position: Director

Appointed: 12 January 2006

Resigned: 22 August 2018

Jane S.

Position: Secretary

Appointed: 12 January 2006

Resigned: 22 August 2018

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 January 2006

Resigned: 12 January 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Grundfos Pumps Limited from Leighton Buzzard, 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. Another entity in the persons with significant control register is Kaye Enterprises Limited that entered Hook, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Timothy O., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Grundfos Pumps Limited

Grovebury Road Grovebury Road, Leighton Buzzard, LU7 4TL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00805960
Notified on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kaye Enterprises Limited

Oakleigh House High Street, Hartley Wintney, Hook, RG27 8PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2332671
Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 50,01-75% shares

Timothy O.

Notified on 23 August 2018
Ceased on 23 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-12-21: 3080218.60 GBP
filed on: 22nd, January 2024
Free Download (3 pages)

Company search