The Metatech Group Limited CHESHAM


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.

The Metatech Group Limited Address / Contact

Office Address Unit 8 Chiltern Court
Office Address2 Asheridge Road
Town Chesham
Post code HP5 2PX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jane R.

Position: Secretary

Appointed: 22 April 2022

Gary E.

Position: Director

Appointed: 27 March 2019

Kalina N.

Position: Director

Appointed: 01 April 2021

Resigned: 23 March 2022

Nicholas T.

Position: Director

Appointed: 27 March 2019

Resigned: 03 September 2019

Michael K.

Position: Director

Appointed: 12 May 2018

Resigned: 05 May 2023

People with significant control

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

Company previous names

Nobatech October 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 00260 42239 87955 872
Current Assets 194 220186 083233 258
Debtors 133 798146 204177 386
Net Assets Liabilities 26656520 667
Other Debtors 67 18150 54555 781
Property Plant Equipment 48 27635 57849 734
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 16223 58242 242
Additions Other Than Through Business Combinations Property Plant Equipment  1 72232 816
Average Number Employees During Period 121010
Bank Borrowings Overdrafts  7 0939 687
Corporation Tax Payable 25 66025 56250 677
Creditors5 000242 230178 189219 671
Depreciation Rate Used For Property Plant Equipment  2525
Increase From Depreciation Charge For Year Property Plant Equipment  14 42018 660
Net Current Assets Liabilities2-48 0107 89413 587
Other Creditors5 00045 02745 87774 199
Other Taxation Social Security Payable 39 22432 62636 687
Property Plant Equipment Gross Cost 57 43859 16091 976
Provisions For Liabilities Balance Sheet Subtotal   9 449
Total Assets Less Current Liabilities226643 47263 321
Trade Creditors Trade Payables 132 31967 03148 421
Trade Debtors Trade Receivables 66 61795 659121 605
Advances Credits Directors 41 06028 45931 126
Advances Credits Made In Period Directors 211 572188 85127 397
Advances Credits Repaid In Period Directors 170 512201 45230 106

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search