Background WavePink WaveYellow Wave

NETMETIX LIMITED (04090144)

NETMETIX LIMITED (04090144) is an active UK company. incorporated on 13 October 2000. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. NETMETIX LIMITED has been registered for 25 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
04090144
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
4 Sycamore Court Birmingham Road, Coventry, CV5 9BA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
62020, 62090, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETMETIX LIMITED

NETMETIX LIMITED is an active company incorporated on 13 October 2000 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. NETMETIX LIMITED was registered 25 years ago.(SIC: 62020, 62090, 63110, 63120)

Status

active

Active since 25 years ago

Company No

04090144

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CAMSTONE SOLUTIONS LIMITED
From: 19 January 2001To: 2 May 2001
GLOBAL DAZE LIMITED
From: 13 October 2000To: 19 January 2001
Contact
Address

4 Sycamore Court Birmingham Road Allesley Coventry, CV5 9BA,

Previous Addresses

4 Sycamore Court Birmingham Road Allesley Coventry CV5 9BA
From: 13 October 2000To: 5 November 2014
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Nov 10
Loan Secured
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BATEMAN, Michael William

Active
Birmingham Road, CoventryCV5 9BA
Born June 1989
Director
Appointed 07 Feb 2023

GEE, Oliver James

Active
Birmingham Road, CoventryCV5 9BA
Born September 1985
Director
Appointed 07 Feb 2023

BLORE, Selina

Resigned
Sycamore Court, CoventryCV5 9BA
Secretary
Appointed 19 Jan 2001
Resigned 04 Jul 2024

1ST CERT FORMATIONS LIMITED

Resigned
Olympic House, ManchesterM1 5WG
Corporate secretary
Appointed 13 Oct 2000
Resigned 19 Jan 2001

ASHFORD, Nicholas John Stephen

Resigned
Allesley, CoventryCV5 9BA
Born May 1985
Director
Appointed 07 Feb 2023
Resigned 22 Sept 2023

BLORE, Paul David

Resigned
Sycamore Court, CoventryCV5 9BA
Born July 1961
Director
Appointed 19 Jan 2001
Resigned 07 Jul 2024

BLORE, Selina

Resigned
Sycamore Court, CoventryCV5 9BA
Born August 1967
Director
Appointed 01 Feb 2001
Resigned 07 Jul 2024

REPORTACTION LIMITED

Resigned
1st Cert Olympic House, ManchesterM1 5WG
Corporate director
Appointed 13 Oct 2000
Resigned 19 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mrs Selina Blore

Ceased
Birmingham Road, CoventryCV5 9BA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023

Mr Paul David Blore

Ceased
Birmingham Road, CoventryCV5 9BA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
20 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
13 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
16 November 2017
AAMDAAMD
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
23 May 2002
225Change of Accounting Reference Date
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2000
NEWINCIncorporation