Background WavePink WaveYellow Wave

METAVERSE TECHNOLOGIES LTD (11349991)

METAVERSE TECHNOLOGIES LTD (11349991) is an active UK company. incorporated on 8 May 2018. with registered office in Chinnor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. METAVERSE TECHNOLOGIES LTD has been registered for 7 years. Current directors include FORSYTH, John Christopher, WILLEY, Callum Guy.

Company Number
11349991
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Yew Trees, Chinnor, OX39 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FORSYTH, John Christopher, WILLEY, Callum Guy
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAVERSE TECHNOLOGIES LTD

METAVERSE TECHNOLOGIES LTD is an active company incorporated on 8 May 2018 with the registered office located in Chinnor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. METAVERSE TECHNOLOGIES LTD was registered 7 years ago.(SIC: 71121)

Status

active

Active since 7 years ago

Company No

11349991

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

INTELMETRICS LIMITED
From: 14 September 2021To: 28 October 2021
SMART PLANT SYSTEMS LIMITED
From: 8 May 2018To: 14 September 2021
Contact
Address

Yew Trees Crowell Hill Chinnor, OX39 4BT,

Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Nov 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
Sept 19
Owner Exit
Nov 19
Funding Round
Jun 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Jan 26
3
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Secretary
Appointed 08 May 2018

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959
Director
Appointed 08 May 2018

WILLEY, Callum Guy

Active
Crowell Hill, ChinnorOX39 4BT
Born November 1988
Director
Appointed 23 Apr 2024

CARR, Matthew

Resigned
Crowell Hill, ChinnorOX39 4BT
Born May 1985
Director
Appointed 25 Apr 2019
Resigned 05 Sept 2019

CARR, Matthew

Resigned
ChertseyKT16 9EZ
Born May 1985
Director
Appointed 08 May 2018
Resigned 15 May 2018

GODFREY, Michael

Resigned
Crowell Hill, ChinnorOX39 4BT
Born April 1988
Director
Appointed 10 Mar 2024
Resigned 22 Jan 2026

GODFREY, Michael

Resigned
Crowell Hill, ChinnorOX39 4BT
Born April 1986
Director
Appointed 25 Apr 2019
Resigned 23 Apr 2023

Persons with significant control

7

1 Active
6 Ceased
Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2023

Mr Michael Godfrey

Ceased
Crowell Hill, ChinnorOX39 4BT
Born April 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2019
Ceased 23 Apr 2023

Mr Matthew Carr

Ceased
Crowell Hill, ChinnorOX39 4BT
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2019
Ceased 04 Sept 2019

Mr John Christopher Forsyth

Ceased
Crowell Hill, ChinnorOX39 4BT
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2019
Ceased 08 May 2019
Crowell Hill, ChinnorOX39 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2018
Ceased 13 Mar 2019
Kemp House 152-160, LondonEC1V 2NX

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 31 Oct 2018
ChertseyKT16 9EZ

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 May 2018
NEWINCIncorporation