Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Metermimic Limited
Metermimic Limited is a dissolved company incorporated on 13 May 1999 with the registered office located in Cardiff, South Glamorgan. Metermimic Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 June 2017
(8 years ago)
Was
18 years old
at the time of dissolution
Company No
03769854
Private limited company
Age
26 years
Incorporated
13 May 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Metermimic Limited
Contact
Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Same address for the past
11 years
Companies in CF24 5JW
Telephone
Unreported
Email
Available in Endole App
Website
Metermimic.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
David Williams
Director • Secretary • British • Lives in Wales • Born in Feb 1958
Mohamed Wahab
Director • None • British • Born in Sep 1957
Mr Antony Gabriel Taylor
Director • United Kingdom • Lives in Wales • Born in Oct 1959
Rhys Haigh Dryhurst Wynne
Director • Ceo/Director • British • Lives in Wales • Born in Mar 1965
Mr Gary Keith Mawer
Director • Business Consultant • British • Lives in Wales • Born in Nov 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GM & RW Developments Limited
Mr Gary Keith Mawer is a mutual person.
Active
Pioneer Property Investment Limited
Mr Gary Keith Mawer is a mutual person.
Active
Momentum Utility Services Limited
Rhys Haigh Dryhurst Wynne is a mutual person.
Active
GR Property Services LLP
Rhys Haigh Dryhurst Wynne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Jul 2012
For period
31 Aug
⟶
31 Jul 2012
Traded for
11 months
Cash in Bank
£5.74K
Increased by £1.25K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£918.46K
Increased by £52.7K (+6%)
Total Liabilities
-£1.98M
Increased by £435.48K (+28%)
Net Assets
-£1.06M
Decreased by £382.78K (+57%)
Debt Ratio (%)
215%
Increased by 37.2% (+21%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 18 Mar 2014
Registered Address Changed
11 Years Ago on 26 Feb 2014
Voluntary Liquidator Appointed
11 Years Ago on 25 Feb 2014
Graham Hawker Resigned
11 Years Ago on 10 Feb 2014
Confirmation Submitted
12 Years Ago on 17 Jun 2013
Small Accounts Submitted
12 Years Ago on 8 May 2013
Mr Graham Alfred Hawker Appointed
12 Years Ago on 26 Apr 2013
Mr Rhys Haigh Dryhurst Wynne Appointed
12 Years Ago on 26 Apr 2013
Antony Gabriel Taylor Appointed
12 Years Ago on 26 Apr 2013
Matthew Middleton Resigned
12 Years Ago on 15 Apr 2013
Get Alerts
Get Credit Report
Discover Metermimic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 20 Jun 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Mar 2017
Liquidators' statement of receipts and payments to 18 February 2016
Submitted on 2 Mar 2016
Liquidators' statement of receipts and payments to 18 February 2015
Submitted on 20 Mar 2015
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
Submitted on 18 Mar 2014
Registered office address changed from 42 Court Road Industrial Estate Cwmbran NP44 3AS on 26 February 2014
Submitted on 26 Feb 2014
Statement of affairs with form 4.19
Submitted on 25 Feb 2014
Appointment of a voluntary liquidator
Submitted on 25 Feb 2014
Resolutions
Submitted on 25 Feb 2014
Resolutions
Submitted on 25 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs