Background WavePink WaveYellow Wave

METAIL LIMITED (06442935)

METAIL LIMITED (06442935) is an active UK company. incorporated on 3 December 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. METAIL LIMITED has been registered for 18 years. Current directors include LEE, Delman.

Company Number
06442935
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
22 Station Road, Cambridge, CB1 2JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEE, Delman
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAIL LIMITED

METAIL LIMITED is an active company incorporated on 3 December 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. METAIL LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06442935

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

22 Station Road Cambridge, CB1 2JD,

Previous Addresses

50 st. Andrews Street Cambridge CB2 3AH England
From: 3 October 2018To: 12 June 2023
New Loom House 101 Back Church Lane London E1 1LU United Kingdom
From: 13 January 2016To: 3 October 2018
6 Keeling House Claredale Street London E2 6PG
From: 3 December 2007To: 13 January 2016
Timeline

53 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
Dec 11
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Jul 15
Funding Round
Sept 15
Funding Round
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Nov 18
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
Feb 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Mar 24
22
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LEE, Delman

Active
49 Austin Road, Hong Kong
Born April 1967
Director
Appointed 04 Aug 2014

LAWRENCE, Katharine Julia

Resigned
St. Andrews Street, CambridgeCB2 3AH
Secretary
Appointed 03 Dec 2007
Resigned 24 Jul 2019

ADEYOOLA, Tom Modupe

Resigned
Flat 6 Keeling House, LondonE2 6PG
Born June 1977
Director
Appointed 03 Dec 2007
Resigned 24 Jul 2019

ALTMAN, Stephen Louis

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1962
Director
Appointed 05 Dec 2013
Resigned 24 Jul 2019

AU, Kelvin Wing-Wah

Resigned
6 Keeling House Claredale StreetE2 6PG
Born November 1982
Director
Appointed 18 Feb 2011
Resigned 18 Oct 2013

BOARDMAN, Heather Jane

Resigned
101 Back Church Lane, LondonE1 1LU
Born April 1961
Director
Appointed 20 May 2011
Resigned 31 May 2018

CROXSON, Adrian

Resigned
6 Keeling House Claredale StreetE2 6PG
Born August 1977
Director
Appointed 22 Feb 2010
Resigned 20 Jan 2011

DE KERCKHOVE, Anne Isabelle Pierre Noemie

Resigned
St. Andrews Street, CambridgeCB2 3AH
Born September 1972
Director
Appointed 01 Jun 2018
Resigned 24 Jul 2019

DE KERCKHOVE VAN DER VARENT, Anne Isabelle Pierre Noemie

Resigned
23 Queens Gardens, LondonW2 3BD
Born September 1972
Director
Appointed 20 Oct 2008
Resigned 10 Feb 2010

DOWNING, Oliver James

Resigned
Station Road, CambridgeCB1 2JD
Born September 1975
Director
Appointed 22 Oct 2019
Resigned 12 Jan 2024

GLEASURE, John Mark

Resigned
Camp Road, Gerrards CrossSL9 7PD
Born August 1970
Director
Appointed 22 Apr 2014
Resigned 01 May 2018

ROBERTSON, Duncan Paul

Resigned
Keepsake, WokingGU22 0PU
Born March 1975
Director
Appointed 20 Oct 2008
Resigned 07 Jul 2017

TAVNER, Charles Alexander

Resigned
6 Keeling House Claredale StreetE2 6PG
Born January 1975
Director
Appointed 12 Mar 2010
Resigned 22 Apr 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Richard Lee

Active
Station Road, CambridgeCB1 2JD
Born November 1937

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Dec 2020

Mr Eugene Lee

Active
Station Road, CambridgeCB1 2JD
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Dec 2020
Orchard Road, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 13 Jul 2017

Mr Delman Lee

Ceased
6th Floor, Tal Building, 49, Kowloon
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Capital Allotment Shares
27 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Legacy
10 October 2012
MG01MG01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Legacy
6 July 2011
MG01MG01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Statement Of Companys Objects
26 February 2010
CC04CC04
Resolution
26 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
88(3)88(3)
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
122122
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
287Change of Registered Office
Incorporation Company
3 December 2007
NEWINCIncorporation