Background WavePink WaveYellow Wave

METACOMPLIANCE LIMITED (NI049166)

METACOMPLIANCE LIMITED (NI049166) is an active UK company. incorporated on 31 December 2003. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in business and domestic software development. METACOMPLIANCE LIMITED has been registered for 22 years. Current directors include LEISHMAN, Neil David, MACKAY, James Edward.

Company Number
NI049166
Status
active
Type
ltd
Incorporated
31 December 2003
Age
22 years
Address
Third Floor Old City Factory, Londonderry, BT48 7EL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEISHMAN, Neil David, MACKAY, James Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METACOMPLIANCE LIMITED

METACOMPLIANCE LIMITED is an active company incorporated on 31 December 2003 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. METACOMPLIANCE LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

NI049166

LTD Company

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

BARONSCOURT TECHNOLOGY LIMITED
From: 11 December 2006To: 21 June 2010
INTERTECH (NI) LIMITED
From: 31 December 2003To: 11 December 2006
Contact
Address

Third Floor Old City Factory 100 Patrick Street Londonderry, BT48 7EL,

Previous Addresses

North West Business Centre Beraghmore Road Londonderry BT48 8SE
From: 28 January 2016To: 7 September 2017
Nort West Business Complex Beraghmore Road L/Derry L/Derry BT48 8SE
From: 7 July 2010To: 28 January 2016
5 Northland Road Londonderry BT48 7HX
From: 31 December 2003To: 7 July 2010
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Oct 18
Loan Secured
Mar 19
Loan Cleared
Jan 20
Loan Secured
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Apr 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Funding Round
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Owner Exit
Mar 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACKAY, James Edward

Active
100 Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 01 Jan 2018

LEISHMAN, Neil David

Active
100 Patrick Street, LondonderryBT48 7EL
Born December 1985
Director
Appointed 27 Mar 2024

MACKAY, James Edward

Active
Patrick Street, LondonderryBT48 7EL
Born November 1987
Director
Appointed 01 Nov 2017

HUGHES, Declan

Resigned
35 Birchdale Road, Swords
Secretary
Appointed 31 Dec 2003
Resigned 02 Jan 2006

NELSON, Jeremiah

Resigned
5 LarkhillBT48 8AT
Secretary
Appointed 25 May 2007
Resigned 31 Dec 2017

O BRIEN, Anna

Resigned
2 Kilea Manor, Co DerryBT48 9XZ
Secretary
Appointed 30 Oct 2006
Resigned 25 May 2007

O BRIEN, Robbie

Resigned
Carrownamaddy, Donegal
Secretary
Appointed 02 Jan 2006
Resigned 30 Oct 2006

HILL, Roger Stephen

Resigned
10 The Butts, WiltshireSN8 2DE
Born October 1942
Director
Appointed 31 Dec 2003
Resigned 01 Nov 2005

HUGHES, Declan

Resigned
35 Birchdale Road, Swords
Born November 1958
Director
Appointed 31 Dec 2003
Resigned 27 Aug 2006

JENNINGS, Eamonn

Resigned
Patrick Street, LondonderryBT48 7EL
Born August 1975
Director
Appointed 01 Nov 2017
Resigned 27 Mar 2024

MACKAY, David Johnstone

Resigned
Old City Factory, DerryBT48 7EL
Born May 1958
Director
Appointed 15 Mar 2018
Resigned 23 Jan 2021

MATTHEWS, Brendan

Resigned
Old City Factory, DerryBT48 7EL
Born December 1958
Director
Appointed 15 Mar 2018
Resigned 23 Jan 2021

MATTHEWS, Brendan

Resigned
386 Ryevale Lawns, County Kildare
Born December 1958
Director
Appointed 31 Dec 2003
Resigned 01 Nov 2005

O'BRIEN, Robert

Resigned
100 Patrick Street, LondonderryBT48 7EL
Born November 1963
Director
Appointed 31 Dec 2003
Resigned 27 Mar 2024

OBRIEN, Judith

Resigned
Drumlerry, LondonderryBT48 8GQ
Born June 1965
Director
Appointed 01 May 2014
Resigned 30 Mar 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 31 Dec 2003
Resigned 31 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
St James's Street, LondonSW1A 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2025
Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2021
Ceased 31 Jul 2025

Mr Robert O'Brien

Ceased
100 Patrick Street, LondonderryBT48 7EL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2021
Fundings
Financials
Latest Activities

Filing History

143

Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Resolution
17 April 2024
RESOLUTIONSResolutions
Resolution
16 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Legacy
10 March 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
1 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Legacy
3 June 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
31 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
9 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
4 September 2009
98-2(NI)98-2(NI)
Legacy
4 September 2009
98-2(NI)98-2(NI)
Legacy
16 July 2009
98-2(NI)98-2(NI)
Legacy
16 July 2009
98-2(NI)98-2(NI)
Legacy
16 July 2009
SD(NI)SD(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371SR(NI)371SR(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
21 August 2007
133(NI)133(NI)
Legacy
21 August 2007
132(NI)132(NI)
Legacy
21 August 2007
UDM+A(NI)UDM+A(NI)
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
296(NI)296(NI)
Legacy
11 July 2007
AC(NI)AC(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
12 March 2007
UDM+A(NI)UDM+A(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
11 December 2006
371S(NI)371S(NI)
Legacy
11 December 2006
CNR-D(NI)CNR-D(NI)
Legacy
11 December 2006
CERTC(NI)CERTC(NI)
Legacy
22 November 2006
296(NI)296(NI)
Legacy
22 November 2006
296(NI)296(NI)
Legacy
10 November 2006
295(NI)295(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
8 July 2005
295(NI)295(NI)
Legacy
17 May 2004
295(NI)295(NI)
Legacy
17 May 2004
296(NI)296(NI)
Legacy
17 May 2004
296(NI)296(NI)
Legacy
17 May 2004
296(NI)296(NI)
Legacy
17 May 2004
296(NI)296(NI)
Legacy
31 December 2003
ARTS(NI)ARTS(NI)
Legacy
31 December 2003
MEM(NI)MEM(NI)
Legacy
31 December 2003
G21(NI)G21(NI)
Legacy
31 December 2003
G23(NI)G23(NI)