METACOMPLIANCE LIMITED
Get an alert when METACOMPLIANCE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-01-03 (in 8mo)
Last made up 2025-12-20
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Considering the above enquires in respect of the Group and with the letter of support in place the directors continue to adopt the going concern basis of accounting in preparing the annual financial statements.”
Group structure
- METACOMPLIANCE LIMITED · parent
- MetaCompliance Inc. 100%
- MetaCompliance Ireland Limited 100%
- Moch A/S 100%
- MetaCompliance GmbH* 100%
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MACKAY, James Edward | Secretary | 2018-01-01 | — | — |
| LEISHMAN, Neil David | Director | 2024-03-27 | Dec 1985 | British |
| MACKAY, James Edward | Director | 2017-11-01 | Nov 1987 | Scottish |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HUGHES, Declan | Secretary | 2003-12-31 | 2006-01-02 |
| NELSON, Jeremiah | Secretary | 2007-05-25 | 2017-12-31 |
| O BRIEN, Anna | Secretary | 2006-10-30 | 2007-05-25 |
| O BRIEN, Robbie | Secretary | 2006-01-02 | 2006-10-30 |
| HILL, Roger Stephen | Director | 2003-12-31 | 2005-11-01 |
| HUGHES, Declan | Director | 2003-12-31 | 2006-08-27 |
| JENNINGS, Eamonn | Director | 2017-11-01 | 2024-03-27 |
| MACKAY, David Johnstone | Director | 2018-03-15 | 2021-01-23 |
| MATTHEWS, Brendan | Director | 2018-03-15 | 2021-01-23 |
| MATTHEWS, Brendan | Director | 2003-12-31 | 2005-11-01 |
| O'BRIEN, Robert | Director | 2003-12-31 | 2024-03-27 |
| OBRIEN, Judith | Director | 2014-05-01 | 2021-03-30 |
| CS DIRECTOR SERVICES LIMITED | Corporate Director | 2003-12-31 | 2003-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Gandalf Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2025-07-31 | Active |
| Neutron Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2021-01-23 | Ceased 2025-07-31 |
| Mr Robert O'Brien | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2021-01-23 |
Filing timeline
Last 20 of 144 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-18 | RP01CS01 | confirmation-statement | Replacement filing of confirmation statement with made up date | |
| 2026-04-01 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-04-01 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2026-01-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-12 | AA | accounts | Accounts with accounts type full | |
| 2025-08-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-06-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-24 | AA | accounts | Accounts with accounts type full | |
| 2024-04-17 | RESOLUTIONS | resolution | Resolution | |
| 2024-04-16 | RESOLUTIONS | resolution | Resolution | |
| 2024-04-10 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-03 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-03 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-03 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-12 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 11
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one