Metis Labs Limited

DataGardener
metis labs limited
dissolved
Unknown

Metis Labs Limited

10774987Private Limited With Share Capital

75 Netherwood Road, London, W140BP
Incorporated

17/05/2017

Company Age

8 years

Directors

2

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Metis Labs Limited (10774987) is a private limited with share capital incorporated on 17/05/2017 (8 years old) and registered in london, W140BP. The company operates under SIC code 62012 - business and domestic software development.

Intelligent, easy-to-implement, software tools helping operations teams to improve the performance of industrial processes.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 17/05/2017
W140BP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

15

Shareholders

Board of Directors

2

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:03-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:20-08-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Resolution
Category:Resolution
Date:18-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Legacy
Category:Miscellaneous
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Confirmation Statement
Category:Confirmation Statement
Date:26-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:25-05-2018
Capital Allotment Shares
Category:Capital
Date:25-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:25-05-2018
Memorandum Articles
Category:Incorporation
Date:16-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Capital Allotment Shares
Category:Capital
Date:17-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-01-2018
Resolution
Category:Resolution
Date:16-01-2018
Resolution
Category:Resolution
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:21-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2017
Resolution
Category:Resolution
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Incorporation Company
Category:Incorporation
Date:17-05-2017

Innovate Grants

2

This company received a grant of £323460.0 for An Innovative Software Platform Using Ai That Could Reduce Manufacturers’ Material, Energy And Packaging Wastage By Over 60% Per Year. The project started on 01/02/2022 and ended on 31/03/2023.

This company received a grant of £318387.0 for Metis Labs Intelligent Control. The project started on 01/02/2019 and ended on 30/06/2020.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date09/05/2024
Latest Accounts31/03/2024

Trading Addresses

75 Netherwood Road, London, W140BPRegistered

Related Companies

1

Contact

442032909409
metislabs.tech
75 Netherwood Road, London, W140BP