Company NameMettle Ventures Limited
DirectorsAndrew Ellis and Gveorgui Sergueev Toumbev
Company StatusActive
Company Number11033015
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 5 months ago)
Previous NameDIGI Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Ellis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameGveorgui Sergueev Toumbev
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 October 2017(same day as company formation)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sophie Louise Harbour
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (5 pages)
7 July 2023Full accounts made up to 31 December 2022 (14 pages)
13 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2022Memorandum and Articles of Association (34 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
13 June 2022Full accounts made up to 31 December 2021 (14 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
12 September 2021Full accounts made up to 31 December 2020 (14 pages)
23 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
21 July 2021Cessation of National Westminster Bank Plc as a person with significant control on 28 November 2018 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with updates (5 pages)
4 November 2020Full accounts made up to 31 December 2019 (15 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
14 December 2018Termination of appointment of Sophie Louise Harbour as a director on 13 December 2018 (1 page)
14 December 2018Appointment of Gveorgui Sergueev Toumbev as a director on 13 December 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
28 November 2018Notification of National Westminster Bank Plc as a person with significant control on 28 November 2018 (2 pages)
9 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 October 2017Incorporation
Statement of capital on 2017-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)