Background WavePink WaveYellow Wave

METAGENI LIMITED (09686308)

METAGENI LIMITED (09686308) is an active UK company. incorporated on 14 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. METAGENI LIMITED has been registered for 10 years. Current directors include KNIGHT, Benjamin Wallace, SMITH, Luke Richard Battersby.

Company Number
09686308
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KNIGHT, Benjamin Wallace, SMITH, Luke Richard Battersby
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAGENI LIMITED

METAGENI LIMITED is an active company incorporated on 14 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. METAGENI LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09686308

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Castle House Castle Street Guildford Surrey GU1 3UW England
From: 23 March 2022To: 28 June 2024
C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England
From: 3 July 2020To: 23 March 2022
C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom
From: 16 August 2017To: 3 July 2020
272 Regents Park Road London N3 3HN England
From: 1 April 2016To: 16 August 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 14 July 2015To: 1 April 2016
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
May 16
Director Joined
Mar 17
Director Joined
Jun 19
Loan Secured
Jun 20
Share Issue
Jul 21
Loan Cleared
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNIGHT, Benjamin Wallace

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1980
Director
Appointed 31 May 2024

SMITH, Luke Richard Battersby

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1975
Director
Appointed 31 May 2024

HUGHES, Gabriel

Resigned
Castle Street, GuildfordGU1 3UW
Born February 1971
Director
Appointed 14 Jul 2015
Resigned 31 May 2024

MAHESHWARI, Amit

Resigned
Regents Park Road, LondonN3 3HN
Born December 1977
Director
Appointed 06 Mar 2017
Resigned 31 May 2024

WHATLEY, Steve Dennis

Resigned
Castle Street, GuildfordGU1 3UW
Born November 1961
Director
Appointed 01 Jul 2019
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 May 2024

Mr Gabriel Hughes

Ceased
Vallance Road, LondonN22 7UB
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Resolution
18 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 June 2024
MAMA
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Incorporation Company
14 July 2015
NEWINCIncorporation