Background WavePink WaveYellow Wave

THE METATECH GROUP LIMITED (11358458)

THE METATECH GROUP LIMITED (11358458) is an active UK company. incorporated on 12 May 2018. with registered office in Chesham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THE METATECH GROUP LIMITED has been registered for 7 years. Current directors include EXALL, Gary, TAYLOR, Nicholas.

Company Number
11358458
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
Unit 8 Chiltern Court, Chesham, HP5 2PX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EXALL, Gary, TAYLOR, Nicholas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE METATECH GROUP LIMITED

THE METATECH GROUP LIMITED is an active company incorporated on 12 May 2018 with the registered office located in Chesham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THE METATECH GROUP LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11358458

LTD Company

Age

7 Years

Incorporated 12 May 2018

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 February 2026 (2 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

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NOBATECH LIMITED
From: 12 May 2018To: 2 October 2020
Contact
Address

Unit 8 Chiltern Court Asheridge Road Chesham, HP5 2PX,

Previous Addresses

First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England
From: 1 February 2024To: 20 March 2024
Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX England
From: 25 October 2023To: 1 February 2024
11 Mount Road Feltham TW13 6AR England
From: 3 September 2019To: 25 October 2023
13 Mount Road Feltham TW13 6AR England
From: 17 June 2019To: 3 September 2019
11 Mount Street Feltham Middlesex TW13 6AR United Kingdom
From: 12 May 2018To: 17 June 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
May 21
Owner Exit
Oct 21
New Owner
Jan 22
New Owner
Mar 22
Director Left
Mar 22
Director Left
May 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EXALL, Gary

Active
Asheridge Road, CheshamHP5 2PX
Born December 1981
Director
Appointed 27 Mar 2019

TAYLOR, Nicholas

Active
Asheridge Road, CheshamHP5 2PX
Born September 1975
Director
Appointed 27 Mar 2019

RUSSELL, Jane

Resigned
Asheridge Road, CheshamHP5 2PX
Secretary
Appointed 22 Apr 2022
Resigned 30 Apr 2025

KERSHAW, Michael George Aidan

Resigned
Mount Road, FelthamTW13 6AR
Born December 1961
Director
Appointed 12 May 2018
Resigned 05 May 2023

NICHOLSON, Kalina Krystyna

Resigned
Mount Road, FelthamTW13 6AR
Born April 1982
Director
Appointed 01 Apr 2021
Resigned 23 Mar 2022

TAYLOR, Nicholas

Resigned
3rd Floor, LondonW1H 6EF
Born September 1975
Director
Appointed 27 Mar 2019
Resigned 03 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Taylor

Active
Asheridge Road, CheshamHP5 2PX
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2022

Mr Nicholas Taylor

Active
Asheridge Road, CheshamHP5 2PX
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Michael George Aidan Kershaw

Ceased
Mount Road, FelthamTW13 6AR
Born December 1961

Nature of Control

Significant influence or control
Notified 12 May 2018
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
2 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Incorporation Company
12 May 2018
NEWINCIncorporation