Metamidas Limited WALSALL


Founded in 2015, Metamidas, classified under reg no. 09860002 is an active company. Currently registered at 19 Hall Lane WS3 4JQ, Walsall the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Maurice L. and Liane L.. In addition one secretary - Liane L. - is with the firm. As of 29 April 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

Metamidas Limited Address / Contact

Office Address 19 Hall Lane
Office Address2 Pelsall
Town Walsall
Post code WS3 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09860002
Date of Incorporation Fri, 6th Nov 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Maurice L.

Position: Director

Appointed: 06 November 2015

Liane L.

Position: Secretary

Appointed: 06 November 2015

Liane L.

Position: Director

Appointed: 06 November 2015

Christopher H.

Position: Director

Appointed: 09 January 2017

Resigned: 31 May 2018

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Maurice L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Liane L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher H.

Notified on 9 January 2017
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Liane L.

Notified on 6 April 2016
Ceased on 19 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets10 70515 38822 99911 5599 19538 17639 594
Net Assets Liabilities Including Pension Asset Liability6 185      
Other
Amount Specific Advance Or Credit Directors    2 069  
Amount Specific Advance Or Credit Repaid In Period Directors     2 069 
Average Number Employees During Period 212222
Creditors 10 5848 5414 4763 03011 9004 528
Fixed Assets2871   3 3422 126
Net Current Assets Liabilities7 1904 80414 4587 0836 16526 27635 066
Total Assets Less Current Liabilities7 4774 80514 4587 0836 16529 61837 192
Accruals Deferred Income720      
Capital Reserves6 185      
Creditors Due After One Year572      
Creditors Due Within One Year3 515      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements