Background WavePink WaveYellow Wave

METALOGIC HOLDINGS LIMITED (06329035)

METALOGIC HOLDINGS LIMITED (06329035) is an active UK company. incorporated on 31 July 2007. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. METALOGIC HOLDINGS LIMITED has been registered for 18 years. Current directors include CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan and 1 others.

Company Number
06329035
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
C/O Gladstone Mrm Ltd, Wallingford, OX10 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan, WITHERS, Thomas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALOGIC HOLDINGS LIMITED

METALOGIC HOLDINGS LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. METALOGIC HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06329035

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

STEVTON (NO. 400) LIMITED
From: 31 July 2007To: 15 November 2007
Contact
Address

C/O Gladstone Mrm Ltd Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

Jonas Software Hithercroft Road Wallingford Oxon OX10 9BT
From: 16 May 2013To: 19 August 2015
Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE
From: 31 July 2007To: 16 May 2013
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Capital Update
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Aug 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 29 Apr 2022

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, WallingfordOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

RAMANAN, Harshavardhan

Active
Hithercroft Road, WallingfordOX10 9BT
Born September 1976
Director
Appointed 01 Jan 2026

WITHERS, Thomas James

Active
Hithercroft Road, WallingfordOX10 9BT
Born February 1975
Director
Appointed 26 Jun 2024

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

NOBLE, Farley

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 03 May 2013
Resigned 18 Dec 2015

ORME, Louise

Resigned
Warwick Road, SolihullB91 3DA
Secretary
Appointed 17 Oct 2017
Resigned 08 Nov 2019

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

SMITH, Jane Louise

Resigned
40 Kerria Way, WokingGU24 9XB
Secretary
Appointed 19 Dec 2007
Resigned 03 May 2013

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 31 Jul 2007
Resigned 19 Dec 2007

BOXALL, Darrell Peter

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1970
Director
Appointed 18 Dec 2015
Resigned 31 Jul 2025

HARRISON, Leigh

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born September 1958
Director
Appointed 01 Jan 2019
Resigned 26 Jun 2024

HARRISON, Leigh

Resigned
7 Pinetree Close, YorkYO8 9FP
Born September 1958
Director
Appointed 19 Dec 2007
Resigned 18 Dec 2015

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

NOBLE, Farley

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born November 1972
Director
Appointed 03 May 2013
Resigned 18 Dec 2015

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SYMONS, Barry Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 03 May 2013
Resigned 31 Dec 2018

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 31 Jul 2007
Resigned 19 Dec 2007

WILLIAMS, Ian Paul

Resigned
Walnut Tree House, LiphookGU30 7AA
Born May 1945
Director
Appointed 19 Dec 2007
Resigned 03 May 2013

WOFFENDEN, Kenneth John

Resigned
16 Aldersey Road, GuildfordGU1 2ES
Born October 1954
Director
Appointed 31 Jul 2007
Resigned 19 Dec 2007

YOUNG, Christopher Murray Cameron

Resigned
27 Little Park Cattle Lane, AndoverSP11 7DR
Born January 1962
Director
Appointed 19 Dec 2007
Resigned 03 May 2013

Persons with significant control

1

17 East End Road, LondonN3 3QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Miscellaneous
16 October 2013
MISCMISC
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Resolution
16 April 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 May 2012
SH19Statement of Capital
Legacy
23 May 2012
SH20SH20
Legacy
23 May 2012
CAP-SSCAP-SS
Resolution
23 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
287Change of Registered Office
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
122122
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
29 December 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2007
NEWINCIncorporation