Metail Limited

DataGardener
metail limited
live
Micro

Metail Limited

06442935Private Limited With Share Capital

22 Station Road, Cambridge, CB12JD
Incorporated

03/12/2007

Company Age

18 years

Directors

1

Employees

11

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Metail Limited (06442935) is a private limited with share capital incorporated on 03/12/2007 (18 years old) and registered in cambridge, CB12JD. The company operates under SIC code 62012 and is classified as Micro.

Our mission is to use technology to accelerate positive change and sustainability in the apparel industry.with over 10 years’ experience and over 20 patents granted internationally, metail is pushing the boundaries in the areas of 3d body modelling, virtual model imagery and more.we are helping bran...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 03/12/2007
CB12JD
11 employees

Financial Overview

Total Assets

£675.9K

Liabilities

£9.99M

Net Assets

£-9.31M

Est. Turnover

£2.67M

AI Estimated
Unreported
Cash

£352.8K

Key Metrics

11

Employees

1

Directors

1

Shareholders

39

Patents

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2024
Move Registers To Sail Company With New Address
Category:Address
Date:02-05-2024
Change Sail Address Company With New Address
Category:Address
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:10-09-2021
Capital Allotment Shares
Category:Capital
Date:08-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Capital Allotment Shares
Category:Capital
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2017
Resolution
Category:Resolution
Date:25-07-2017
Capital Allotment Shares
Category:Capital
Date:24-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Capital Allotment Shares
Category:Capital
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:22-07-2014
Capital Allotment Shares
Category:Capital
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Capital Allotment Shares
Category:Capital
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2013
Capital Allotment Shares
Category:Capital
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Capital Allotment Shares
Category:Capital
Date:08-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Legacy
Category:Mortgage
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Capital Allotment Shares
Category:Capital
Date:02-07-2012
Capital Allotment Shares
Category:Capital
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Capital Allotment Shares
Category:Capital
Date:29-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2011
Legacy
Category:Mortgage
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:14-06-2011
Capital Allotment Shares
Category:Capital
Date:14-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2011
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Capital Allotment Shares
Category:Capital
Date:29-12-2010
Capital Allotment Shares
Category:Capital
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010

Innovate Grants

3

This company received a grant of £69908.0 for Quibbler. The project started on 01/04/2017 and ended on 31/01/2018.

This company received a grant of £103480.0 for Project Ava. The project started on 01/07/2018 and ended on 31/07/2019.

+1 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

22 Station Road, Cambridge, CB12JDRegistered

Contact

02032890028
jobs@metail.com
metail.com
22 Station Road, Cambridge, CB12JD