Background WavePink WaveYellow Wave

METAGRAVITY GROUP LIMITED (13735099)

METAGRAVITY GROUP LIMITED (13735099) is a administration UK company. incorporated on 10 November 2021. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. METAGRAVITY GROUP LIMITED has been registered for 4 years. Current directors include IRELAND, Tobin Richard, KOH LEE GUAN, Kelvin, RASHID, Gallekadulle Mansoor and 1 others.

Company Number
13735099
Status
administration
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
C/O Parker Andrews Ltd 5th Floor, Norwich, NR1 1BY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
IRELAND, Tobin Richard, KOH LEE GUAN, Kelvin, RASHID, Gallekadulle Mansoor, WITTKOPP, Ian
SIC Codes
62012, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAGRAVITY GROUP LIMITED

METAGRAVITY GROUP LIMITED is an administration company incorporated on 10 November 2021 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. METAGRAVITY GROUP LIMITED was registered 4 years ago.(SIC: 62012, 70100)

Status

administration

Active since 4 years ago

Company No

13735099

LTD Company

Age

4 Years

Incorporated 10 November 2021

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 8 May 2025 (11 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

Overdue

4 months overdue

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 14 November 2025
For period ending 31 October 2025
Contact
Address

C/O Parker Andrews Ltd 5th Floor The Union Building 51-59 Norwich, NR1 1BY,

Previous Addresses

6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 25 August 2022To: 26 January 2026
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 10 November 2021To: 25 August 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Share Issue
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Director Left
Nov 24
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IRELAND, Tobin Richard

Active
Capital Tower, LondonSE1 8RT
Born May 1969
Director
Appointed 10 Nov 2021

KOH LEE GUAN, Kelvin

Active
18 Tang Lung Street,, Hong Kong00000
Born April 1973
Director
Appointed 07 Feb 2023

RASHID, Gallekadulle Mansoor

Active
Capital Tower, LondonSE1 8RT
Born July 1983
Director
Appointed 10 Nov 2021

WITTKOPP, Ian

Active
Capital Tower, LondonSE1 8RT
Born December 1972
Director
Appointed 18 Nov 2022

BHARGAVA, Vikrant

Resigned
Capital Tower, LondonSE1 8RT
Born December 1972
Director
Appointed 18 Nov 2022
Resigned 26 Feb 2025

HARDJOSOEKATMO, Jason Andriko Emil

Resigned
Paul Street, LondonEC2A 4NE
Born November 1986
Director
Appointed 01 Feb 2023
Resigned 13 Nov 2024

Persons with significant control

1

Mr Gallekadulle Mansoor Rashid

Active
The Union Building 51-59, NorwichNR1 1BY
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Liquidation In Administration Proposals
18 March 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 January 2026
AM01AM01
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
28 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
3 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2021
NEWINCIncorporation