Background WavePink WaveYellow Wave

METIS TECHNOLOGY SOLUTIONS LTD (08393048)

METIS TECHNOLOGY SOLUTIONS LTD (08393048) is an active UK company. incorporated on 7 February 2013. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. METIS TECHNOLOGY SOLUTIONS LTD has been registered for 13 years. Current directors include GASKILL, Emma Louise, GASKILL, Greig Andrew, MILES, Andrew Ronald and 1 others.

Company Number
08393048
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Camburgh House 27, Canterbury, CT1 3DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GASKILL, Emma Louise, GASKILL, Greig Andrew, MILES, Andrew Ronald, STEWART, Richard Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIS TECHNOLOGY SOLUTIONS LTD

METIS TECHNOLOGY SOLUTIONS LTD is an active company incorporated on 7 February 2013 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. METIS TECHNOLOGY SOLUTIONS LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08393048

LTD Company

Age

13 Years

Incorporated 7 February 2013

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 30 December 2025 (4 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jun 16
Director Joined
May 22
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GASKILL, Emma Louise

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1975
Director
Appointed 24 May 2016

GASKILL, Greig Andrew

Active
27, CanterburyCT1 3DN
Born May 1974
Director
Appointed 07 Feb 2013

MILES, Andrew Ronald

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1964
Director
Appointed 07 Feb 2013

STEWART, Richard Charles

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1976
Director
Appointed 31 Mar 2022

LAUGHTON, Mark David

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1967
Director
Appointed 07 Feb 2013
Resigned 31 Mar 2022

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Incorporation Company
7 February 2013
NEWINCIncorporation