Background WavePink WaveYellow Wave

MET VALE LIMITED (04518255)

MET VALE LIMITED (04518255) is an active UK company. incorporated on 23 August 2002. with registered office in Epping. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MET VALE LIMITED has been registered for 23 years. Current directors include BALASURIYA, James John Situ, BALASURIYA, Rajasinghe.

Company Number
04518255
Status
active
Type
ltd
Incorporated
23 August 2002
Age
23 years
Address
Carlton House, Epping, CM16 4NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALASURIYA, James John Situ, BALASURIYA, Rajasinghe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET VALE LIMITED

MET VALE LIMITED is an active company incorporated on 23 August 2002 with the registered office located in Epping. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MET VALE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04518255

LTD Company

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Carlton House Hemnall Street Epping, CM16 4NQ,

Previous Addresses

16-18 Woodford Road London E7 0HA
From: 23 August 2002To: 28 May 2019
Timeline

34 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Owner Exit
Apr 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALASURIYA, James John Situ

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997
Director
Appointed 28 Sept 2018

BALASURIYA, Rajasinghe

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962
Director
Appointed 01 May 2017

TOTAL COMPANY SECRETARIES LIMITED

Resigned
Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 01 May 2017

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 23 Aug 2002
Resigned 21 Oct 2002

SWAN, Mark William

Resigned
16-18 Woodford RoadE7 0HA
Born February 1962
Director
Appointed 01 Aug 2003
Resigned 28 Sept 2018

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 23 Aug 2002
Resigned 21 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2023

Mr Rajasinghe Balasuriya

Ceased
Hemnall Street, EppingCM16 4NQ
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 September 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation