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

METTALLO LIMITED

17 GROSVENOR STREET, LONDON, W1K 4QG,
Company Registration Number
07293809
Private Limited Company
Active

Company Overview

About Mettallo Ltd
METTALLO LIMITED was founded on 2010-06-23 and has its registered office in London. The organisation's status is listed as "Active". Mettallo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
METTALLO LIMITED
 
Legal Registered Office
17 GROSVENOR STREET
LONDON
W1K 4QG
Other companies in WC1R
 
Previous Names
SEAPLAN TECHNOLOGY LIMITED14/10/2010
Filing Information
Company Number 07293809
Company ID Number 07293809
Date formed 2010-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB111473355  
Last Datalog update: 2024-08-05 06:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METTALLO 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 METTALLO LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN EDWARD FORD
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARD BEARDSLEY
Director 2010-10-13 2012-10-31
IAN DUNSFORD
Company Secretary 2010-10-13 2012-09-28
IAN DUNSFORD
Director 2011-10-11 2012-09-28
COLIN GEOFFREY TAYLOR
Director 2010-10-13 2012-09-28
JASON WAYNE GOOCH
Director 2010-10-13 2011-09-23
MICHAEL ANTHONY CLIFFORD
Director 2010-06-23 2010-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN EDWARD FORD THE YEWS HOLDING COMPANY LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
DUNCAN EDWARD FORD MW (FI) LTD Director 2015-08-25 CURRENT 2015-08-25 Liquidation
DUNCAN EDWARD FORD MW EAGLEWOOD MANAGEMENT LIMITED Director 2014-01-01 CURRENT 2013-10-22 Liquidation
DUNCAN EDWARD FORD INDIA SEARCH LIMITED Director 2012-09-27 CURRENT 2010-12-13 Dissolved 2015-12-01
DUNCAN EDWARD FORD EXPRESS RESEARCH LIMITED Director 2012-09-27 CURRENT 2010-09-01 Active
DUNCAN EDWARD FORD PARADISE FARM ESTATE LTD Director 2012-03-27 CURRENT 2012-03-27 Active
DUNCAN EDWARD FORD MWAM UK LTD Director 2011-06-06 CURRENT 2011-06-06 Liquidation
DUNCAN EDWARD FORD MWAM NA LTD Director 2011-06-06 CURRENT 2011-06-06 Liquidation
DUNCAN EDWARD FORD MARSHALL WACE ASSET MANAGEMENT LIMITED Director 2003-11-14 CURRENT 1997-06-11 Active

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
2024-06-11Unaudited abridged accounts made up to 2023-09-30
2024-01-08DIRECTOR APPOINTED MR ROSS KEVIN HYETT
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD FORD
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-20Unaudited abridged accounts made up to 2022-09-30
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/22 FROM 6 Grosvenor Street London W1K 4PZ England
2021-08-10CH01Director's details changed for Mr Duncan Edward Ford on 2021-08-10
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARSHALL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER CLAKE
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN FORD
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 4th Floor Cavendish Court 11-15 Wigmore Street London W1U 1PF
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 4573120
2016-07-14AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-07-03AAMDAmended small company accounts made up to 2014-09-30
2015-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 4575120
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4575120
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-27AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-11MG01Particulars of a mortgage or charge / charge no: 1
2012-11-15AA01Previous accounting period extended from 30/06/12 TO 30/09/12
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BEARDSLEY
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNSFORD
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY IAN DUNSFORD
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 30 BOROUGH HIGH STREET LONDON BRIDGE SE1 1XU ENGLAND
2012-10-18AP01DIRECTOR APPOINTED MR DUNCAN EDWARD FORD
2012-09-17MISCSECTION 519
2012-08-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-04AR0123/06/12 FULL LIST
2012-03-30SH0114/03/12 STATEMENT OF CAPITAL GBP 4575120
2011-10-11AP01DIRECTOR APPOINTED MR IAN DUNSFORD
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON GOOCH
2011-07-19AR0123/06/11 FULL LIST
2011-04-15SH0108/04/11 STATEMENT OF CAPITAL GBP 1792800
2010-12-10SH0112/11/10 STATEMENT OF CAPITAL GBP 2000
2010-11-25AP03SECRETARY APPOINTED MR IAN DUNSFORD
2010-11-22AP01DIRECTOR APPOINTED MR COLIN GEOFFREY TAYLOR
2010-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-09RES01ADOPT ARTICLES 03/11/2010
2010-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AP01DIRECTOR APPOINTED MR JASON WAYNE GOOCH
2010-10-14RES15CHANGE OF NAME 14/10/2010
2010-10-14CERTNMCOMPANY NAME CHANGED SEAPLAN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/10/10
2010-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND
2010-10-13AP01DIRECTOR APPOINTED MR JULIAN RICHARD BEARDSLEY
2010-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METTALLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METTALLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2012-12-11 Outstanding J P MORGAN INTERNATIONAL BANK LIMITED (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 METTALLO LIMITED

Intangible Assets
Patents
We have not found any records of METTALLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METTALLO LIMITED
Trademarks
We have not found any records of METTALLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METTALLO 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 (96090 - Other service activities n.e.c.) as METTALLO LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where METTALLO 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.
Import/Export of Goods
Goods imported/exported by METTALLO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METTALLO 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 METTALLO 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.