METABOMETRIX LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
METABOMETRIX LIMITED is a Private Limited Company from WELWYN GARDEN CITY ENGLAND and has the status: Active.
METABOMETRIX LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: 03982959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
METABOMETRIX LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: 03982959. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
METABOMETRIX LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
12LODGEFIELD
WELWYN GARDEN CITY
AL7 1SD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR JEREMY KIRK NICHOLSON | Aug 1956 | British | Director | 2000-11-02 | CURRENT |
PROFESSOR JOHN CHRISTOPHER LINDON | Sep 1945 | British | Director | 2000-11-02 | CURRENT |
DOCTOR ELAINE HOLMES | Jul 1966 | British | Director | 2000-11-02 | CURRENT |
MR MICHAEL CLARK | Sep 1946 | Canadian | Director | 2001-03-02 | CURRENT |
MRS JUDITH COLLINGHAM | Jul 1950 | British | Secretary | 2004-07-20 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-04-28 UNTIL 2000-05-19 | RESIGNED | ||
SIR RICHARD BROOK SYKES | Aug 1942 | British | Director | 2004-01-27 UNTIL 2019-09-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-04-28 UNTIL 2000-05-19 | RESIGNED | ||
THOMAS ANTHONY EDWARD SOPWITH | Oct 1952 | British | Director | 2000-10-12 UNTIL 2004-02-05 | RESIGNED |
JOHN PETER MACARTHUR | Aug 1934 | British | Director | 2000-11-23 UNTIL 2004-01-27 | RESIGNED |
DR ERIC MICHAEL EASTMAN | Jul 1952 | American | Director | 2001-06-01 UNTIL 2003-01-27 | RESIGNED |
MR CHARLES MICHAEL CROSTHWAITE | Jun 1952 | British | Director | 2000-05-19 UNTIL 2000-10-12 | RESIGNED |
ALEXANDER NICHOLAS PATERSON | May 1969 | British | Secretary | 2000-05-19 UNTIL 2005-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Judith Frances Collingham | 2017-01-01 | 7/1950 | King's Lynn Norfolk | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Metabometrix Ltd - Filleted accounts | 2023-10-17 | 31-01-2023 | £5,351 Cash £-549,429 equity |
Metabometrix Ltd - Filleted accounts | 2022-10-27 | 31-01-2022 | £4,344 Cash £-569,416 equity |
Metabometrix Ltd - Filleted accounts | 2021-10-27 | 31-01-2021 | £10,133 Cash £-591,744 equity |
Metabometrix Ltd - Filleted accounts | 2020-12-18 | 31-01-2020 | £11,819 Cash £-620,128 equity |
Metabometrix Ltd - Filleted accounts | 2019-09-26 | 31-01-2019 | £9,367 Cash £-619,855 equity |
Metabometrix Ltd - Filleted accounts | 2019-01-22 | 30-04-2018 | £232,306 Cash £-690,736 equity |
Metabometrix Ltd - Filleted accounts | 2018-01-30 | 30-04-2017 | £212,154 Cash £-614,789 equity |
Metabometrix Ltd - Abbreviated accounts | 2017-01-25 | 30-04-2016 | £124,504 Cash |
Metabometrix Ltd - Abbreviated accounts | 2016-01-27 | 30-04-2015 | £236,686 Cash |
Metabometrix Ltd - Abbreviated accounts | 2015-01-28 | 30-04-2014 | £491,160 Cash |