The Metatech Group Limited is a private limited company situated at Unit 8 Chiltern Court, Asheridge Road, Chesham HP5 2PX. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-05-12, this 5-year-old company is run by 1 director and 1 secretary.
Director Gary E., appointed on 27 March 2019.
Changing the topic to secretaries, we can mention: Jane R., appointed on 22 April 2022.
The company is classified as "information technology consultancy activities" (Standard Industrial Classification code: 62020). According to CH data there was a name change on 2020-10-02 and their previous name was Nobatech Limited.
The latest confirmation statement was filed on 2023-05-11 and the date for the next filing is 2024-05-25. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | Unit 8 Chiltern Court |
Office Address2 | Asheridge Road |
Town | Chesham |
Post code | HP5 2PX |
Country of origin | United Kingdom |
Registration Number | 11358458 |
Date of Incorporation | Sat, 12th May 2018 |
Industry | Information technology consultancy activities |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (116 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 25th May 2024 (2024-05-25) |
Last confirmation statement dated | Thu, 11th May 2023 |
The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Lisa T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas T. This PSC owns 25-50% shares. Then there is Michael K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Lisa T.
Notified on | 1 March 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nicholas T.
Notified on | 1 January 2022 |
Nature of control: |
25-50% shares |
Michael K.
Notified on | 12 May 2018 |
Ceased on | 1 October 2021 |
Nature of control: |
significiant influence or control |
Nobatech | October 2, 2020 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 5 002 | 60 422 | 39 879 | 55 872 |
Current Assets | 194 220 | 186 083 | 233 258 | |
Debtors | 133 798 | 146 204 | 177 386 | |
Net Assets Liabilities | 266 | 565 | 20 667 | |
Other Debtors | 67 181 | 50 545 | 55 781 | |
Property Plant Equipment | 48 276 | 35 578 | 49 734 | |
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 9 162 | 23 582 | 42 242 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 1 722 | 32 816 | ||
Average Number Employees During Period | 12 | 10 | 10 | |
Bank Borrowings Overdrafts | 7 093 | 9 687 | ||
Corporation Tax Payable | 25 660 | 25 562 | 50 677 | |
Creditors | 5 000 | 242 230 | 178 189 | 219 671 |
Depreciation Rate Used For Property Plant Equipment | 25 | 25 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 14 420 | 18 660 | ||
Net Current Assets Liabilities | 2 | -48 010 | 7 894 | 13 587 |
Other Creditors | 5 000 | 45 027 | 45 877 | 74 199 |
Other Taxation Social Security Payable | 39 224 | 32 626 | 36 687 | |
Property Plant Equipment Gross Cost | 57 438 | 59 160 | 91 976 | |
Provisions For Liabilities Balance Sheet Subtotal | 9 449 | |||
Total Assets Less Current Liabilities | 2 | 266 | 43 472 | 63 321 |
Trade Creditors Trade Payables | 132 319 | 67 031 | 48 421 | |
Trade Debtors Trade Receivables | 66 617 | 95 659 | 121 605 | |
Advances Credits Directors | 41 060 | 28 459 | 31 126 | |
Advances Credits Made In Period Directors | 211 572 | 188 851 | 27 397 | |
Advances Credits Repaid In Period Directors | 170 512 | 201 452 | 30 106 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on February 1, 2024 filed on: 1st, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy