Background WavePink WaveYellow Wave

METAVENTURES LIMITED (09655730)

METAVENTURES LIMITED (09655730) is an active UK company. incorporated on 24 June 2015. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METAVENTURES LIMITED has been registered for 10 years. Current directors include CAPELLI, Christophe, CAPELLI, Jean-Charles, CAPELLI, Jean-Claude and 2 others.

Company Number
09655730
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Clockwise Office 2:04 Yorkshire House, Leeds, LS1 5SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAPELLI, Christophe, CAPELLI, Jean-Charles, CAPELLI, Jean-Claude, DOUTHWAITE, Ian Philip, WARNEFORD, Matthew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAVENTURES LIMITED

METAVENTURES LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METAVENTURES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09655730

LTD Company

Age

10 Years

Incorporated 24 June 2015

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DUBIT HOLDINGS LIMITED
From: 24 June 2015To: 25 November 2021
Contact
Address

Clockwise Office 2:04 Yorkshire House Greek Street Leeds, LS1 5SH,

Previous Addresses

Cubo Office 310 6 Wellington Place Leeds LS1 4AP England
From: 22 June 2022To: 30 May 2025
Cubo Office 301 6 Wellington Place Leeds LS1 4AP England
From: 9 June 2022To: 22 June 2022
Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT England
From: 1 February 2022To: 9 June 2022
The Half Roundhouse Graingers Way Leeds LS12 1AH England
From: 30 June 2020To: 1 February 2022
The Half Round House Wellington Road Leeds LS12 1DR United Kingdom
From: 24 June 2015To: 30 June 2020
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Oct 15
New Owner
Jul 17
Funding Round
Oct 18
New Owner
Dec 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CAPELLI, Christophe

Active
Av Maréchal Foch F-69006, Lyon
Born October 1972
Director
Appointed 26 Oct 2021

CAPELLI, Jean-Charles

Active
Av Maréchal Foch F-69006, Lyon
Born July 1983
Director
Appointed 26 Oct 2021

CAPELLI, Jean-Claude

Active
Av Maréchal Foch F-69006, Lyon
Born May 1947
Director
Appointed 26 Oct 2021

DOUTHWAITE, Ian Philip

Active
Wellington Road, LeedsLS12 1DR
Born January 1964
Director
Appointed 24 Jun 2015

WARNEFORD, Matthew Peter

Active
Wellington Road, LeedsLS12 1DR
Born June 1983
Director
Appointed 24 Jun 2015

DOUTHWAITE, Nigel Richard

Resigned
Wellington Road, LeedsLS12 1DR
Born June 1954
Director
Appointed 24 Jun 2015
Resigned 26 Oct 2021

KASZUBOWSKI, Anton

Resigned
Wellington Road, LeedsLS12 1DR
Born October 1974
Director
Appointed 24 Jun 2015
Resigned 26 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
L-2370, Howald

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Ian Philip Douthwaite

Ceased
Graingers Way, LeedsLS12 1AH
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Ceased 26 Oct 2021

Mr Nigel Douthwaite

Ceased
Graingers Way, LeedsLS12 1AH
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
3 February 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Incorporation Company
24 June 2015
NEWINCIncorporation