Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METAMORPHOSIS DEVELOPMENTS LIMITED
Company Information for

METAMORPHOSIS DEVELOPMENTS LIMITED

197 KINGSTON ROAD, EPSOM, SURREY, KT19 0AB,
Company Registration Number
01863533
Private Limited Company
Liquidation

Company Overview

About Metamorphosis Developments Ltd
METAMORPHOSIS DEVELOPMENTS LIMITED was founded on 1984-11-14 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Metamorphosis Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METAMORPHOSIS DEVELOPMENTS LIMITED
 
Legal Registered Office
197 KINGSTON ROAD
EPSOM
SURREY
KT19 0AB
Other companies in KT13
 
Filing Information
Company Number 01863533
Company ID Number 01863533
Date formed 1984-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931916616  
Last Datalog update: 2021-04-19 06:39:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METAMORPHOSIS DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLIMORES MANAGEMENT LIMITED   GRAHAM NIGEL CARTER LIMITED   TEDDINGTON TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METAMORPHOSIS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MIDDLETON
Company Secretary 1997-01-01
DAVID MIDDLETON
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MIDDLETON
Company Secretary 1990-12-31 1997-01-01
SUSAN MIDDLETON
Director 1992-10-01 1997-01-01
CAROL PENDELL
Director 1990-12-31 1962-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MIDDLETON KOFIKOIN LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE England
2021-03-22LIQ01Voluntary liquidation declaration of solvency
2021-03-22600Appointment of a voluntary liquidator
2021-03-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-26
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-01-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MIDDLETON
2019-02-04PSC04Change of details for Mr David Middleton as a person with significant control on 2018-04-02
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Mulberry House 53 Church Street Weybridge Surrey. KT13 8DJ
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-16AR0114/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-16AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0114/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for David Middleton on 2010-03-07
2010-01-15AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-14363aReturn made up to 14/02/09; full list of members
2009-02-12AA30/04/08 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-05363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-05363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-22363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-24363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-13288aNEW SECRETARY APPOINTED
1997-10-13288bDIRECTOR RESIGNED
1997-10-13288bSECRETARY RESIGNED
1997-02-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-23AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-08ELRESS252 DISP LAYING ACC 24/01/94
1994-02-08ELRESS386 DISP APP AUDS 24/01/94
1994-02-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-09-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-08-29287REGISTERED OFFICE CHANGED ON 29/08/93 FROM: 20 QUEEN ROAD WEYBRIDGE SURREY KT13 9UZ
1993-08-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-03AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-07AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-23363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-12AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-01-31363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-02-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-04-12363RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS
1989-03-15AAFULL ACCOUNTS MADE UP TO 30/04/87
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to METAMORPHOSIS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-05
Notices to2021-03-05
Appointmen2021-03-05
Fines / Sanctions
No fines or sanctions have been issued against METAMORPHOSIS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2003-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METAMORPHOSIS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of METAMORPHOSIS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METAMORPHOSIS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of METAMORPHOSIS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METAMORPHOSIS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as METAMORPHOSIS DEVELOPMENTS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where METAMORPHOSIS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMETAMORPHOSIS DEVELOPMENTS LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeNotices to
Defending partyMETAMORPHOSIS DEVELOPMENTS LIMITEDEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyMETAMORPHOSIS DEVELOPMENTS LIMITEDEvent Date2021-03-05
Name of Company: METAMORPHOSIS DEVELOPMENTS LIMITED Company Number: 01863533 Nature of Business: IT Consultancy Registered office: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE Type of L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METAMORPHOSIS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METAMORPHOSIS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.