Background WavePink WaveYellow Wave

METCOR GROUP (HOLDINGS) LTD (11228630)

METCOR GROUP (HOLDINGS) LTD (11228630) is an active UK company. incorporated on 27 February 2018. with registered office in Gravesend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METCOR GROUP (HOLDINGS) LTD has been registered for 8 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
11228630
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METCOR GROUP (HOLDINGS) LTD

METCOR GROUP (HOLDINGS) LTD is an active company incorporated on 27 February 2018 with the registered office located in Gravesend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METCOR GROUP (HOLDINGS) LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11228630

LTD Company

Age

8 Years

Incorporated 27 February 2018

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

METCOR GROUP LIMITED
From: 6 January 2023To: 18 July 2025
HILLGATE (1234) LTD
From: 27 February 2018To: 6 January 2023
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

37 st Margaret's Street Canterbury Kent CT1 2TU United Kingdom
From: 28 February 2022To: 6 February 2025
C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU England
From: 15 August 2018To: 28 February 2022
15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 27 February 2018To: 15 August 2018
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Cleared
Dec 22
Loan Secured
Dec 22
Funding Round
Aug 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Director Left
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Secured
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 14 Nov 2025

FELLOWES-PRYNNE, Philip Windover

Active
Lion Business Park, GravesendDA12 2DN
Born March 1962
Director
Appointed 30 Aug 2024

GAISMAN, Nicholas Hugh Jardine

Active
Lion Business Park, GravesendDA12 2DN
Born March 1989
Director
Appointed 27 Feb 2018

MARKS, Michael

Active
Lion Business Park, GravesendDA12 2DN
Born May 1989
Director
Appointed 27 Feb 2018

BENHAM, Matthew David

Resigned
Lion Business Park, GravesendDA12 2DN
Born November 1973
Director
Appointed 30 Aug 2024
Resigned 14 Nov 2025

CRUDDACE, David Lee, Mr.

Resigned
Lion Business Park, GravesendDA12 2DN
Born January 1964
Director
Appointed 01 Feb 2024
Resigned 22 May 2025

HAAS, Clemens

Resigned
Lion Business Park, GravesendDA12 2DN
Born February 1990
Director
Appointed 16 Jul 2018
Resigned 22 May 2025

Persons with significant control

3

1 Active
2 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

Mr Nicholas Gaisman

Ceased
Lion Business Park, GravesendDA12 2DN
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 22 May 2025

Mr Michael Marks

Ceased
Lion Business Park, GravesendDA12 2DN
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Confirmation Statement
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2018
NEWINCIncorporation