Background WavePink WaveYellow Wave

METORACLE LTD (13373592)

METORACLE LTD (13373592) is an active UK company. incorporated on 4 May 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. METORACLE LTD has been registered for 4 years. Current directors include ARMSTRONG, John.

Company Number
13373592
Status
active
Type
ltd
Incorporated
4 May 2021
Age
4 years
Address
27 27 Old Gloucester Street,, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ARMSTRONG, John
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METORACLE LTD

METORACLE LTD is an active company incorporated on 4 May 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. METORACLE LTD was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13373592

LTD Company

Age

4 Years

Incorporated 4 May 2021

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

27 27 Old Gloucester Street, Wc1n3ax London, WC1N 3AX,

Previous Addresses

26 Old Gloucester Street, London, WC1N 3AX Old Gloucester Street London WC1N 3AX England
From: 1 July 2025To: 12 August 2025
152 Woodfield Way London N11 2NU England
From: 4 May 2021To: 1 July 2025
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Left
May 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARMSTRONG, John

Active
27 Old Gloucester Street,, LondonWC1N 3AX
Born December 1968
Director
Appointed 14 Jun 2021

CLARKE, Peter Roy

Resigned
Blackford Road, EdinburghEH9 2DT
Born July 1941
Director
Appointed 01 Sept 2021
Resigned 25 Apr 2022

SAWYER, Thomas Roger, Dr.

Resigned
Woodfield Way, LondonN11 2NU
Born January 1970
Director
Appointed 04 May 2021
Resigned 20 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Dr. Thomas Roger Sawyer

Ceased
Woodfield Way, LondonN11 2NU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021
Ceased 24 Jun 2021

Mr John Armstrong

Active
Overlee Road, GlasgowG76 8BY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021

Mr Peter Clarke

Active
Blackford Road, EdinburghEH2 2DT
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Incorporation Company
4 May 2021
NEWINCIncorporation