The Metanos Group Limited MILTON KEYNES


Founded in 2016, The Metanos Group, classified under reg no. 10280578 is an active company. Currently registered at 31 Walker Avenue MK12 5TW, Milton Keynes the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 26th June 2020 The Metanos Group Limited is no longer carrying the name Brandmix.

The company has 2 directors, namely Thomas H., Linda B.. Of them, Linda B. has been with the company the longest, being appointed on 8 August 2016 and Thomas H. has been with the company for the least time - from 1 July 2020. As of 28 April 2024, there were 3 ex directors - Elliott C., Marcus V. and others listed below. There were no ex secretaries.

The Metanos Group Limited Address / Contact

Office Address 31 Walker Avenue
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280578
Date of Incorporation Fri, 15th Jul 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 July 2020

Linda B.

Position: Director

Appointed: 08 August 2016

Elliott C.

Position: Director

Appointed: 01 July 2020

Resigned: 30 September 2023

Marcus V.

Position: Director

Appointed: 20 July 2018

Resigned: 30 July 2021

Darren S.

Position: Director

Appointed: 15 July 2016

Resigned: 15 July 2016

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats researched, there is Thomas H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elliott C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marcus V., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Thomas H.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elliott C.

Notified on 1 July 2021
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marcus V.

Notified on 20 July 2018
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Marcus V.

Notified on 20 March 2018
Ceased on 20 July 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Linda B.

Notified on 6 August 2016
Ceased on 20 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 15 July 2016
Ceased on 10 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Brandmix June 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  134 62894 975141 02874 385179 986
Current Assets 1135 90695 940189 978245 644320 148
Debtors111 27896548 950171 259140 162
Net Assets Liabilities 187 0701 1008 37619 76661 441
Property Plant Equipment  2 0553 5212 3811 9428 079
Other
Accumulated Depreciation Impairment Property Plant Equipment  2547942 2344 1686 383
Average Number Employees During Period  33333
Creditors  50 50045 00035 15626 10017 137
Increase From Depreciation Charge For Year Property Plant Equipment  2545401 4401 9342 215
Net Current Assets Liabilities 185 40643 24841 60344 29372 155
Property Plant Equipment Gross Cost  2 3094 3154 6156 11014 462
Provisions For Liabilities Balance Sheet Subtotal  3916694523691 656
Total Additions Including From Business Combinations Property Plant Equipment  2 3092 0063001 4958 352
Total Assets Less Current Liabilities1187 46146 76943 98446 23580 234

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On Monday 11th December 2023 director's details were changed
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements