Metaboards Limited

DataGardener
metaboards limited
dissolved
Unknown

Metaboards Limited

10314697Private Limited With Share Capital

Kre Corporate Recovery Limited,, The Aquarium, 1-7 King Street, RG12AN
Incorporated

05/08/2016

Company Age

9 years

Directors

3

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Metaboards Limited (10314697) is a private limited with share capital incorporated on 05/08/2016 (9 years old) and registered in 1-7 king street, RG12AN. The company operates under SIC code 72190 and is classified as Unknown.

Oxford-based metaboards was founded in 2016 by professors and published researchers from oxford university’s department of engineering science, with the objective of focussing on wireless charging and data transfer using metamaterials. they have patented a transmitter capable of delivering power to ...

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 05/08/2016
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

14

Shareholders

6

Patents

Board of Directors

3

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2024
Resolution
Category:Resolution
Date:17-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Resolution
Category:Resolution
Date:29-09-2021
Memorandum Articles
Category:Incorporation
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2021
Memorandum Articles
Category:Incorporation
Date:22-02-2021
Resolution
Category:Resolution
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2021
Capital Allotment Shares
Category:Capital
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:18-12-2018
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Resolution
Category:Resolution
Date:18-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Capital Allotment Shares
Category:Capital
Date:08-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Capital Allotment Shares
Category:Capital
Date:28-07-2017
Capital Alter Shares Subdivision
Category:Capital
Date:11-02-2017
Resolution
Category:Resolution
Date:20-01-2017
Resolution
Category:Resolution
Date:20-01-2017
Capital Allotment Shares
Category:Capital
Date:19-01-2017
Capital Allotment Shares
Category:Capital
Date:19-01-2017
Capital Allotment Shares
Category:Capital
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2016
Incorporation Company
Category:Incorporation
Date:05-08-2016

Innovate Grants

2

This company received a grant of £101000.0 for Large-Area Wireless Charging Enabled By Metamaterials Existing Innovate Uk Project Number: 43555. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £334515.0 for Large-Area Wireless Charging Enabled By Metamaterials: Integration Of The Novel Technology Into Existing Wireless-Power Infrastructure. The project started on 01/05/2020 and ended on 31/10/2021.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date10/05/2023
Latest Accounts31/12/2022

Trading Addresses

46 Woodstock Road, Oxford, Oxfordshire, OX26HT
Kre Corporate Recovery Limited,, The Aquarium, 1-7 King Street, Reading Rg1 2An, RG12ANRegistered

Contact

441865689559
metaboards.com
Kre Corporate Recovery Limited,, The Aquarium, 1-7 King Street, RG12AN