Background WavePink WaveYellow Wave

METACONNEX LTD (14623420)

METACONNEX LTD (14623420) is an active UK company. incorporated on 28 January 2023. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. METACONNEX LTD has been registered for 3 years. Current directors include DANIELS, Joseph Michael, DUNSEATH, Nicholas Ashley Marsden, FINDLAY, Grant Robert and 4 others.

Company Number
14623420
Status
active
Type
ltd
Incorporated
28 January 2023
Age
3 years
Address
Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DANIELS, Joseph Michael, DUNSEATH, Nicholas Ashley Marsden, FINDLAY, Grant Robert, GHUMRA, Shamir, Dr, GOODALL, Danyl Luke, JOVANOVIC, Uros, VALENTINO, Catalina Sofia
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METACONNEX LTD

METACONNEX LTD is an active company incorporated on 28 January 2023 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. METACONNEX LTD was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

14623420

LTD Company

Age

3 Years

Incorporated 28 January 2023

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 28 January 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Dsg Castle Chambers, 43 Castle Street Castle Street Liverpool, L2 9TL,

Previous Addresses

Unit 10 29 White Post Lane London E9 5EN United Kingdom
From: 28 January 2023To: 17 December 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Sept 23
Share Issue
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Aug 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DANIELS, Joseph Michael

Active
Cross Drove, HuntingdonPE28 2UQ
Born April 1992
Director
Appointed 28 Jan 2023

DUNSEATH, Nicholas Ashley Marsden

Active
West End, PeterboroughPE6 9LU
Born November 1964
Director
Appointed 27 Sept 2023

FINDLAY, Grant Robert

Active
Castle Street, LiverpoolL2 9TL
Born June 1969
Director
Appointed 18 Jun 2025

GHUMRA, Shamir, Dr

Active
Castle Street, LiverpoolL2 9TL
Born May 1981
Director
Appointed 28 Mar 2025

GOODALL, Danyl Luke

Active
Castle Street, LiverpoolL2 9TL
Born September 1992
Director
Appointed 12 Jan 2024

JOVANOVIC, Uros

Active
Castle Street, LiverpoolL2 9TL
Born August 1995
Director
Appointed 17 Jul 2024

VALENTINO, Catalina Sofia

Active
Castle Street, LiverpoolL2 9TL
Born September 2001
Director
Appointed 12 Jan 2024

ANDERTON, Luke Joshua James

Resigned
Castle Street, LiverpoolL2 9TL
Born September 1995
Director
Appointed 12 Jan 2024
Resigned 15 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
29 Whitepost Lane, LondonE9 5EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Mr Joseph Michael Daniels

Ceased
Cross Drove, HuntingdonPE28 2UQ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2023
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Incorporation Company
28 January 2023
NEWINCIncorporation