Background WavePink WaveYellow Wave

IMETA HOLDINGS LTD (07995485)

IMETA HOLDINGS LTD (07995485) is an active UK company. incorporated on 19 March 2012. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMETA HOLDINGS LTD has been registered for 14 years. Current directors include DULIMAN, Selma, RUSHWORTH, Darren.

Company Number
07995485
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 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 HOLDINGS LTD

IMETA HOLDINGS LTD is an active company incorporated on 19 March 2012 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 HOLDINGS LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07995485

LTD Company

Age

14 Years

Incorporated 19 March 2012

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 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 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 S016 7Ns
From: 19 March 2012To: 12 December 2014
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Funding Round
Mar 14
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
New Owner
Mar 18
Owner Exit
Apr 18
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
15
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

CANFOR, Nicolas Douglas William

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born December 1955
Director
Appointed 19 Mar 2012
Resigned 16 Dec 2023

MARSH, Benjamin Harry

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born December 1969
Director
Appointed 19 Mar 2012
Resigned 16 Dec 2023

PIPER, Stephen David

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

Persons with significant control

4

1 Active
3 Ceased
Tollbar Way, SouthamptonSO30 2ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2023

Mr Stephen David Piper

Ceased
Enterprise Road, SouthamptonSO16 7NS
Born July 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Jan 2018
Ceased 02 Jan 2018

Mr Benjamin Harry Marsh

Ceased
Tollbar Way, SouthamptonSO30 2ZP
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2017
Ceased 16 Dec 2023

Mr Nicolas Douglas William Canfor

Ceased
Tollbar Way, SouthamptonSO30 2ZP
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2017
Ceased 16 Dec 2023
Fundings
Financials
Latest Activities

Filing History

66

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
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
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
9 May 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
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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 Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Resolution
21 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Incorporation Company
19 March 2012
NEWINCIncorporation