Background WavePink WaveYellow Wave

IMETA TECHNOLOGIES LIMITED (03930971)

IMETA TECHNOLOGIES LIMITED (03930971) is an active UK company. incorporated on 22 February 2000. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMETA TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include DULIMAN, Selma, RUSHWORTH, Darren.

Company Number
03930971
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DULIMAN, Selma, RUSHWORTH, Darren
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMETA TECHNOLOGIES LIMITED

IMETA TECHNOLOGIES LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMETA TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03930971

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Tollbar House Tollbar Way Hedge End Southampton, SO30 2ZP,

Previous Addresses

Gamma House Enterprise Road Southampton Science Park Southampton SO16 7NS
From: 12 December 2014To: 18 December 2023
Phi House Enterprise Road Southampton Science Park, Southampton SO16 7NS
From: 22 February 2000To: 12 December 2014
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Capital Reduction
Apr 12
Funding Round
Apr 12
Share Buyback
Apr 12
Funding Round
Apr 12
Director Left
May 12
Director Left
May 12
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Jan 18
Director Left
Aug 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Capital Update
Apr 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DULIMAN, Selma

Active
Tollbar Way, SouthamptonSO30 2ZP
Born March 1989
Director
Appointed 16 Dec 2023

RUSHWORTH, Darren

Active
Tollbar Way, SouthamptonSO30 2ZP
Born April 1967
Director
Appointed 16 Dec 2023

STRONG, Steven Robert

Resigned
Wentworth House, WhitleyPO15 7FJ
Secretary
Appointed 22 Feb 2000
Resigned 12 Apr 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

CANFOR, Nicolas Douglas William

Resigned
Wentworth House, WhitleyPO15 7FJ
Born December 1955
Director
Appointed 09 Jun 2005
Resigned 16 Dec 2023

MARSH, Benjamin Harry

Resigned
Wentworth House, WhitleyPO15 7FJ
Born December 1969
Director
Appointed 12 Nov 2003
Resigned 16 Dec 2023

MITCHELL, Nina Ellen

Resigned
5 Charles Miller Court, SouthamptonSO15 2PA
Born July 1970
Director
Appointed 06 Nov 2003
Resigned 24 May 2004

MORRIS, David John

Resigned
5 Charles Miller Court, SouthamptonSO15 2PA
Born November 1968
Director
Appointed 22 Feb 2000
Resigned 04 Jun 2004

NOAR, Stephen John

Resigned
Marsh Court, StockbridgeSO20 6JB
Born July 1947
Director
Appointed 01 May 2001
Resigned 01 Dec 2002

PIPER, Stephen David

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born July 1971
Director
Appointed 02 Jan 2018
Resigned 16 Aug 2023

ROE, Adrian, Dr

Resigned
Wentworth House, WhitleyPO15 7FJ
Born January 1968
Director
Appointed 15 May 2000
Resigned 12 Apr 2012

STILLMAN-JONES, Martin Adrian

Resigned
4400, FarehamPO15 7FJ
Born May 1959
Director
Appointed 01 Oct 2007
Resigned 10 May 2010

STRONG, Steven Robert

Resigned
Wentworth House, WhitleyPO15 7FJ
Born June 1971
Director
Appointed 22 Feb 2000
Resigned 12 Apr 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

1

Enterprise Road, SouthamptonSO16 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2024
SH19Statement of Capital
Legacy
4 April 2024
OC138OC138
Certificate Capital Reduction Issued Capital
4 April 2024
CERT15CERT15
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
28 December 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Legacy
26 April 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
169169
Legacy
27 June 2007
88(2)R88(2)R
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288cChange of Particulars
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
15 April 2004
88(2)R88(2)R
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288cChange of Particulars
Resolution
29 September 2003
RESOLUTIONSResolutions
Resolution
29 September 2003
RESOLUTIONSResolutions
Resolution
29 September 2003
RESOLUTIONSResolutions
Resolution
29 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
287Change of Registered Office
Legacy
13 November 2000
88(2)R88(2)R
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Incorporation Company
22 February 2000
NEWINCIncorporation