Company NameMetsi Technologies Limited
Company StatusActive
Company Number07992172
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Grant James
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address555 Flemington St
Kyalami Estates
Midrand
1684
Director NameMr Ghufran Shah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Elvaston Road
Wollaton
Nottingham
NG8 1JS
Director NameMr Paul Edmond Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1123 Avington Drive
Dainfern
2055
Director NameMichael Jan Paul Hillewaert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed01 December 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceBelgium
Correspondence Address71-91 Aldwych
London
WC2B 4HN
Director NameMr Muhammed Mayet
Date of BirthMay 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Foyle Avenue
Crosby
Johannesburg
2092

Contact

Websitewww.tswifts.com
Telephone0115 8720450
Telephone regionNottingham

Location

Registered Address71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Muhammed Mayet
6.49%
Ordinary
22 at £1Ghufran Shah
28.57%
Ordinary
20 at £1Paul Edmond Thompson
25.97%
Ordinary
20 at £1Steven Grant James
25.97%
Ordinary
10 at £1Michael Hillewaert
12.99%
Ordinary

Financials

Year2014
Net Worth-£396,514
Cash£113,597
Current Liabilities£615,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
6 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
5 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 85.9
(3 pages)
3 April 2023Director's details changed for Ceo Michael Jan Paul Hillewaert on 31 March 2023 (2 pages)
1 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 85.5
(3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 October 2022Memorandum and Articles of Association (53 pages)
18 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
1 September 2022Sub-division of shares on 22 August 2022 (4 pages)
22 August 2022Notification of Metsi Group Limited as a person with significant control on 9 August 2022 (2 pages)
22 August 2022Withdrawal of a person with significant control statement on 22 August 2022 (2 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Registered office address changed from 71-79 Aldwych London WC2B 4HN England to 71-91 Aldwych London WC2B 4HN on 25 April 2019 (1 page)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Registered office address changed from 101 Elvaston Road Wollaton Nottingham NG8 1JS to 71-79 Aldwych London WC2B 4HN on 28 August 2018 (1 page)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Sub-division of shares on 5 August 2016 (6 pages)
5 September 2016Sub-division of shares on 5 August 2016 (6 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 85
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 85
(3 pages)
15 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 77
(7 pages)
15 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 77
(7 pages)
6 January 2016Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 77
(6 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 77
(6 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 77
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 77
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 77
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 77
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
8 July 2013Termination of appointment of Muhammed Mayet as a director (1 page)
8 July 2013Termination of appointment of Muhammed Mayet as a director (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
15 March 2012Incorporation (28 pages)
15 March 2012Incorporation (28 pages)