Background WavePink WaveYellow Wave

METISBLUE LIMITED (08323740)

METISBLUE LIMITED (08323740) is an active UK company. incorporated on 10 December 2012. with registered office in Cheltenham. The company operates in the Education sector, engaged in other education n.e.c.. METISBLUE LIMITED has been registered for 13 years. Current directors include BOUVIER, Laurent John Georges.

Company Number
08323740
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Second Floor, Cheltenham, GL50 1NW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOUVIER, Laurent John Georges
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METISBLUE LIMITED

METISBLUE LIMITED is an active company incorporated on 10 December 2012 with the registered office located in Cheltenham. The company operates in the Education sector, specifically engaged in other education n.e.c.. METISBLUE LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08323740

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

METIS BLUE LIMITED
From: 10 December 2012To: 3 June 2013
Contact
Address

Second Floor 123 Promenade Cheltenham, GL50 1NW,

Previous Addresses

Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England
From: 15 July 2016To: 2 October 2019
145-157 st. John Street London EC1V 4PW
From: 17 June 2014To: 15 July 2016
Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA
From: 10 December 2012To: 17 June 2014
Timeline

4 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOUVIER, Laurent John Georges

Active
Brighton Road, CheltenhamGL52 6BA
Born December 1968
Director
Appointed 03 May 2013

TAYABALI-TOMLIN SECRETARIES LIMITED

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Corporate secretary
Appointed 10 Dec 2012
Resigned 06 May 2013

DAMERY, Aynsley Norman

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Born January 1972
Director
Appointed 10 Dec 2012
Resigned 06 May 2013

TAYABALI-TOMLIN NOMINEES LIMITED

Resigned
Oxford Street, Moreton In MarshGL56 0LA
Corporate director
Appointed 10 Dec 2012
Resigned 06 May 2013

Persons with significant control

1

Mr Laurent John Georges Bouvier

Active
CheltenhamGL52 6BA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
7 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
10 December 2012
NEWINCIncorporation