Company NameApplied Meta Ltd
DirectorsStuart Aitchison Rarity and Duncan Graham Rarity
Company StatusActive
Company Number07613975
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Aitchison Rarity
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NameMr Duncan Graham Rarity
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(6 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hulme Hall Road
Cheadle Hulme
Cheadle
SK8 6LQ
Director NameDr Brian Stewart Hall Rarity
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheshire
SK8 7BS

Contact

Websitewww.appliedmeta.co.uk
Email address[email protected]

Location

Registered Address109 Hulme Hall Road
Cheadle Hulme
Cheadle
SK8 6LQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian Rarity
50.00%
Ordinary
50 at £1Stuart Rarity
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,690
Cash£1,224
Current Liabilities£26,915

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (3 pages)
14 July 2023Cessation of Stuart Aitchison Rarity as a person with significant control on 14 July 2023 (1 page)
14 July 2023Termination of appointment of Stuart Aitchison Rarity as a director on 14 July 2023 (1 page)
14 July 2023Registered office address changed from 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ to 109 Hulme Hall Road Cheadle Hulme Cheadle SK8 6LQ on 14 July 2023 (1 page)
14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
16 March 2022Change of share class name or designation (2 pages)
4 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Duncan Graham Rarity as a director on 4 April 2018 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Mr Stuart Aitchison Rarity on 26 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Stuart Aitchison Rarity on 26 April 2015 (2 pages)
6 November 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to 10 Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 6 November 2014 (1 page)
1 October 2014Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Brian Stewart Hall Rarity as a director on 1 October 2014 (1 page)
17 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
17 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
8 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)