Background WavePink WaveYellow Wave

METIS BUILD LIMITED (11424302)

METIS BUILD LIMITED (11424302) is an active UK company. incorporated on 20 June 2018. with registered office in Potters Bar. The company operates in the Construction sector, engaged in construction of domestic buildings. METIS BUILD LIMITED has been registered for 7 years. Current directors include FREEMANTLE, Nigel John, HAYTER, Christopher James, O'BRIEN, Adam John and 1 others.

Company Number
11424302
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FREEMANTLE, Nigel John, HAYTER, Christopher James, O'BRIEN, Adam John, ROWLANDSON, Edward Thomas Morton
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIS BUILD LIMITED

METIS BUILD LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. METIS BUILD LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11424302

LTD Company

Age

7 Years

Incorporated 20 June 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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

MAPLEDEAN PROJECTS LIMITED
From: 20 June 2018To: 8 June 2021
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Previous Addresses

Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 20 June 2018To: 11 March 2019
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 19
Director Left
Apr 20
Director Left
Apr 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

THE FINANCE AND INDUSTRIAL TRUST LIMITED

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 26 Oct 2018

FREEMANTLE, Nigel John

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born December 1965
Director
Appointed 07 Sept 2018

HAYTER, Christopher James

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born January 1973
Director
Appointed 07 Sept 2018

O'BRIEN, Adam John

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born August 1980
Director
Appointed 26 Oct 2018

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974
Director
Appointed 26 Oct 2018

ADAMS, Jeffery Martin

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born January 1954
Director
Appointed 20 Jun 2018
Resigned 31 Mar 2020

BURTON, Tony

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born November 1961
Director
Appointed 26 Oct 2018
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2018

Mr Jeffery Martin Adams

Ceased
7 Wyllyotts Place, Potters BarEN6 2JD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 28 Oct 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 January 2019
AP04Appointment of Corporate Secretary
Resolution
15 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Resolution
8 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Incorporation Company
20 June 2018
NEWINCIncorporation