Background WavePink WaveYellow Wave

METRARC LIMITED (07059290)

METRARC LIMITED (07059290) is an active UK company. incorporated on 28 October 2009. with registered office in Chatham. The company operates in the Information and Communication sector, engaged in business and domestic software development. METRARC LIMITED has been registered for 16 years. Current directors include GOODALL, Marcus James, Dr, HOWELLS, William Gareth James, MCDONALD-MAIER, Klaus Dieter and 1 others.

Company Number
07059290
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOODALL, Marcus James, Dr, HOWELLS, William Gareth James, MCDONALD-MAIER, Klaus Dieter, SINGH, Robert James Ramon, Dr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRARC LIMITED

METRARC LIMITED is an active company incorporated on 28 October 2009 with the registered office located in Chatham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. METRARC LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07059290

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

C/O Alex Knight 37 st. Margarets Street Canterbury Kent CT1 2TU
From: 23 February 2015To: 24 March 2026
St John's Innovation Centre Cowley Road Cambridge CB4 0WS
From: 28 October 2009To: 23 February 2015
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Mar 14
Director Joined
Mar 14
Share Issue
Apr 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Director Joined
May 24
Director Left
May 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCDONALD-MAIER, Klaus Dieter, Prof

Active
Quayside, ChathamME4 4QZ
Secretary
Appointed 28 Mar 2014

GOODALL, Marcus James, Dr

Active
Enterprise And Commercialisation Group, CanterburyCT2 7NZ
Born June 1974
Director
Appointed 14 Nov 2023

HOWELLS, William Gareth James

Active
Birkdale Close, WhitstableCT5 3PY
Born October 1964
Director
Appointed 28 Oct 2009

MCDONALD-MAIER, Klaus Dieter

Active
Quayside, ChathamME4 4QZ
Born January 1969
Director
Appointed 28 Mar 2014

SINGH, Robert James Ramon, Dr.

Active
University Of Essex, ColchesterCO4 3SQ
Born October 1976
Director
Appointed 24 Apr 2014

HOWELLS, Sandra Jane, Dr

Resigned
Birkdale Close, WhitstableCT5 3PY
Secretary
Appointed 28 Oct 2009
Resigned 25 Jul 2012

MCDONALD-MAIER, Klaus Dieter, Prof

Resigned
Fronks Road, HarwichCO12 4EE
Secretary
Appointed 25 Jul 2012
Resigned 28 Mar 2014

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 28 Oct 2009
Resigned 28 Oct 2009

ROBINSON, Gary Kevin, Doctor

Resigned
The University Of Kent, CanterburyCT2 7NJ
Born November 1963
Director
Appointed 24 Apr 2014
Resigned 14 Nov 2023

Persons with significant control

2

Mr William Gareth James Howells

Active
Quayside, ChathamME4 4QZ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Klaus Dieter Mcdonald-Maier

Active
Quayside, ChathamME4 4QZ
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Resolution
10 April 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Move Registers To Sail Company
17 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Incorporation Company
28 October 2009
NEWINCIncorporation