Background WavePink WaveYellow Wave

METASKIL LIMITED (02027199)

METASKIL LIMITED (02027199) is an active UK company. incorporated on 11 June 1986. with registered office in Broadstone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. METASKIL LIMITED has been registered for 39 years. Current directors include HUNSDON, Paul.

Company Number
02027199
Status
active
Type
ltd
Incorporated
11 June 1986
Age
39 years
Address
116 West Way, Broadstone, BH18 9LN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUNSDON, Paul
SIC Codes
62020, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METASKIL LIMITED

METASKIL LIMITED is an active company incorporated on 11 June 1986 with the registered office located in Broadstone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. METASKIL LIMITED was registered 39 years ago.(SIC: 62020, 78200)

Status

active

Active since 39 years ago

Company No

02027199

LTD Company

Age

39 Years

Incorporated 11 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

QUINDELL RESOURCING LIMITED
From: 2 January 2014To: 7 September 2015
METASKIL LIMITED
From: 31 August 2012To: 2 January 2014
METASKIL PLC
From: 23 July 2003To: 31 August 2012
THE CONSULTANCY CORPORATION PLC
From: 19 October 1987To: 23 July 2003
ARCHRIM LIMITED
From: 11 June 1986To: 19 October 1987
Contact
Address

116 West Way Broadstone, BH18 9LN,

Previous Addresses

25 Armour Road Tilehurst Reading RG31 6EZ England
From: 4 April 2017To: 5 December 2023
Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB England
From: 3 October 2016To: 4 April 2017
1 Barnes Wallis Road Fareham Hampshire PO15 5UA
From: 14 December 2015To: 3 October 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 21 December 2012To: 14 December 2015
Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England
From: 29 October 2012To: 21 December 2012
7 Fortuna Court Calleva Park Aldermaston Reading Berkshire RG7 8UB
From: 11 June 1986To: 29 October 2012
Timeline

29 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Nov 14
Director Left
Dec 14
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Apr 17
Loan Secured
May 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Capital Update
May 23
Director Left
Jan 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

HUNSDON, Paul

Active
West Way, BroadstoneBH18 9LN
Born January 1969
Director
Appointed 18 Jul 2016

FARRELLY, Ian Brian

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Jul 2013
Resigned 30 Jun 2014

HORNBLOW, Catherine Frances

Resigned
4 Hook Road, NewburyRG20 5PD
Secretary
Appointed 01 Mar 1994
Resigned 01 Jan 2001

HORNBLOW, Donald Richard

Resigned
7 Fortuna Court, AldermastonRG7 8UB
Secretary
Appointed 01 Jan 2001
Resigned 09 Oct 2012

HORNBLOW, Donald Richard

Resigned
4 Hook Road, NewburyRG20 5PD
Secretary
Appointed N/A
Resigned 01 Mar 1994

WALKER, Edward Ian Charles

Resigned
Meadows Business Park, Station Approach, CamberleyGU17 9AB
Secretary
Appointed 30 Jun 2014
Resigned 31 Mar 2017

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 09 Oct 2012
Resigned 01 Jul 2013

BAINES, Lynda Carole

Resigned
9 Chestnut Grove, WimborneBH21 7NG
Born January 1951
Director
Appointed N/A
Resigned 03 Dec 1993

EATON, Wilfred Christopher, Dr

Resigned
7 Fortuna Court, AldermastonRG7 8UB
Born March 1946
Director
Appointed 01 Apr 1996
Resigned 09 Oct 2012

FAULKNER, Ian

Resigned
West Way, BroadstoneBH18 9LN
Born April 1958
Director
Appointed 06 Jun 2017
Resigned 06 Jan 2025

FAULKNER, Ian

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born April 1958
Director
Appointed 01 Jul 2007
Resigned 09 Mar 2014

HORNBLOW, Donald Richard

Resigned
7 Fortuna Court, AldermastonRG7 8UB
Born December 1950
Director
Appointed N/A
Resigned 09 Oct 2012

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 09 Oct 2012
Resigned 29 May 2015

MORFFEW, David Brian

Resigned
Rosehill Farmhouse Higher Street, Blandford ForumDT11 0RQ
Born December 1951
Director
Appointed 03 Dec 1993
Resigned 31 Mar 1997

SARGEANT, Michael William

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Born April 1956
Director
Appointed 29 May 2015
Resigned 18 Mar 2016

TERRY, Robert Simon

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 09 Oct 2012
Resigned 25 Nov 2014

WILLIAMS, Mark Pritchard

Resigned
Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born March 1965
Director
Appointed 29 May 2015
Resigned 31 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Laura Maidment

Active
Armour Road, ReadingRG31 6EZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020

Mr Paul Hunsdon

Active
West Way, BroadstoneBH18 9LN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Meadows Business Park, Station Approach, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 May 2023
SH19Statement of Capital
Legacy
17 May 2023
SH20SH20
Legacy
17 May 2023
CAP-SSCAP-SS
Resolution
17 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2014
AAAnnual Accounts
Legacy
7 February 2014
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Legacy
17 October 2013
AGREEMENT2AGREEMENT2
Legacy
17 October 2013
GUARANTEE2GUARANTEE2
Legacy
7 October 2013
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Auditors Resignation Company
19 November 2012
AUDAUD
Auditors Resignation Company
14 November 2012
AUDAUD
Change Account Reference Date Company Current Shortened
29 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
31 August 2012
CERT10CERT10
Re Registration Memorandum Articles
31 August 2012
MARMAR
Resolution
31 August 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 August 2012
RR02RR02
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
287Change of Registered Office
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
23 January 2001
88(2)R88(2)R
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
4 November 1999
CERT5CERT5
Legacy
4 November 1999
43(3)e43(3)e
Legacy
4 November 1999
43(3)43(3)
Auditors Report
4 November 1999
AUDRAUDR
Accounts Balance Sheet
4 November 1999
BSBS
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Resolution
4 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
24 February 1999
88(2)R88(2)R
Legacy
23 February 1999
88(3)88(3)
Legacy
15 January 1999
363aAnnual Return
Legacy
4 December 1998
169169
Resolution
4 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
29 December 1997
363aAnnual Return
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363aAnnual Return
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
25 February 1996
363x363x
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363x363x
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
22 December 1993
363x363x
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
6 April 1993
225(1)225(1)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
16 December 1992
363x363x
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
15 February 1989
225(1)225(1)
Legacy
19 October 1988
PUC 2PUC 2
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
363363
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
PUC 2PUC 2
Legacy
8 March 1988
PUC 2PUC 2
Legacy
8 March 1988
PUC 2PUC 2
Legacy
8 March 1988
123Notice of Increase in Nominal Capital
Legacy
20 November 1987
287Change of Registered Office
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
287Change of Registered Office
Legacy
14 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
11 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 June 1986
NEWINCIncorporation