Metaskil Limited

DataGardener
metaskil limited
live
Micro

Metaskil Limited

02027199Private Limited With Share Capital

116 West Way, Broadstone, BH189LN
Incorporated

11/06/1986

Company Age

39 years

Directors

1

Employees

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Metaskil Limited (02027199) is a private limited with share capital incorporated on 11/06/1986 (39 years old) and registered in broadstone, BH189LN. The company operates under SIC code 62020 and is classified as Micro.

Metaskil - it recruitment and project resourcing specialists.for over 30 years our service has been built around honesty, integrity and transparency.why choose metaskil:-- we offer a fully bespoke service, with vastly experienced it recruitment professionals personally dealing with all opportunities...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 11/06/1986
BH189LN

Financial Overview

Total Assets

£97.1K

Liabilities

£19.0K

Net Assets

£78.2K

Turnover

£411.3K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1
director

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-05-2023
Legacy
Category:Capital
Date:17-05-2023
Legacy
Category:Insolvency
Date:17-05-2023
Resolution
Category:Resolution
Date:17-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2014
Legacy
Category:Other
Date:06-10-2014
Legacy
Category:Other
Date:06-10-2014
Legacy
Category:Other
Date:06-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-07-2014
Termination Secretary Company With Name
Category:Officers
Date:04-07-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-02-2014
Legacy
Category:Other
Date:07-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Legacy
Category:Other
Date:17-10-2013
Legacy
Category:Other
Date:17-10-2013
Legacy
Category:Other
Date:07-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-08-2013
Termination Secretary Company With Name
Category:Officers
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2012
Auditors Resignation Company
Category:Auditors
Date:19-11-2012
Auditors Resignation Company
Category:Auditors
Date:14-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Termination Secretary Company With Name
Category:Officers
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:31-08-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:31-08-2012
Resolution
Category:Resolution
Date:31-08-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:31-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date06/01/2026
Latest Accounts31/12/2025

Trading Addresses

116 West Way, Broadstone, BH189LNRegistered
25 Armour Road, Tilehurst, Reading, Berkshire, RG316EZ

Contact

01276600574
sales@metaskil.com
metaskil.com
116 West Way, Broadstone, BH189LN