Background WavePink WaveYellow Wave

METALINEAR LIMITED (10466246)

METALINEAR LIMITED (10466246) is an active UK company. incorporated on 7 November 2016. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. METALINEAR LIMITED has been registered for 9 years. Current directors include KO FERRIGNO, Paul, Dr.

Company Number
10466246
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
110 Harlow Terrace Harlow Terrace, Harrogate, HG2 0PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KO FERRIGNO, Paul, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALINEAR LIMITED

METALINEAR LIMITED is an active company incorporated on 7 November 2016 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. METALINEAR LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10466246

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

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

110 Harlow Terrace Harlow Terrace Harrogate, HG2 0PP,

Previous Addresses

Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England
From: 12 November 2020To: 4 June 2021
B19S6 B19S6 Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 30 July 2020To: 12 November 2020
The Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England
From: 20 March 2017To: 30 July 2020
110 Harlow Terrace Harrogate HG2 0PP United Kingdom
From: 7 November 2016To: 20 March 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Feb 18
Funding Round
Aug 18
Director Joined
Mar 19
Share Issue
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Jan 20
Funding Round
Jan 20
Director Left
May 20
Director Left
Jun 21
Owner Exit
Nov 21
New Owner
Nov 21
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KO FERRIGNO, Paul, Dr

Active
Harlow Terrace, HarrogateHG2 0PP
Born April 1963
Director
Appointed 07 Nov 2016

SCOTT, Margaret Geraldine Brigid

Resigned
Wildboarclough, MacclesfieldSK11 0BQ
Secretary
Appointed 16 Apr 2019
Resigned 21 Jan 2022

BROWN, Claire, Ms.

Resigned
1 Pennyfoot Street, NottinghamNG1 1GF
Born May 1971
Director
Appointed 08 Nov 2017
Resigned 28 May 2021

MOORE, Nelly Corine, Dr

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born February 1962
Director
Appointed 23 Jan 2018
Resigned 22 May 2020

ROSKROW, Marie Ann, Dr

Resigned
Alderley Park, Alderley EdgeSK10 4TG
Born October 1965
Director
Appointed 31 Jan 2019
Resigned 16 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Biohub, Alderely EdgeSK10 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019

Dr Paul Ko Ferrigno

Ceased
Harlow Terrace, HarrogateHG2 0PP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 08 Nov 2017
Ceased 08 Nov 2021

Dr Paul Ko Ferrigno

Active
Harlow Terrace, HarrogateHG2 0PP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Statement Of Companys Objects
13 July 2021
CC04CC04
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Statement Of Companys Objects
26 June 2021
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Incorporation Company
7 November 2016
NEWINCIncorporation