Background WavePink WaveYellow Wave

METYIS UK LTD (11924423)

METYIS UK LTD (11924423) is an active UK company. incorporated on 3 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. METYIS UK LTD has been registered for 6 years. Current directors include PATEL, Anish Natverlal, METYIS UK HOLDING LTD.

Company Number
11924423
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
28 Commercial Street, London, E1 6LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATEL, Anish Natverlal, METYIS UK HOLDING LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METYIS UK LTD

METYIS UK LTD is an active company incorporated on 3 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. METYIS UK LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11924423

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

YGROUP COMPANIES UK LTD
From: 3 April 2019To: 3 April 2021
Contact
Address

28 Commercial Street 1st Floor London, E1 6LS,

Previous Addresses

Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG
From: 28 November 2019To: 7 December 2020
Glydwish Hall Fontridge Lane Etchingham TN19 7DG England
From: 21 November 2019To: 28 November 2019
1 Poultry London EC2R 8EJ England
From: 3 April 2019To: 21 November 2019
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Anish Natverlal

Active
Rodenhurst Road, LondonSW4 8AF
Born June 1973
Director
Appointed 01 Feb 2020

METYIS UK HOLDING LTD

Active
Commercial Street, LondonE1 6LS
Corporate director
Appointed 03 Apr 2019

COLLIER-KEYWOOD, Richard David

Resigned
Fontridge Lane, EtchinghamTN19 7DG
Born July 1961
Director
Appointed 03 Apr 2019
Resigned 16 Nov 2020

RENDELL, Michael

Resigned
Commercial Street, LondonE1 6LS
Born May 1959
Director
Appointed 03 Apr 2019
Resigned 26 Apr 2022

Persons with significant control

1

Metyis Uk Holding Ltd

Active
Commercial Street, LondonE1 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 September 2021
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
23 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 January 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Incorporation Company
3 April 2019
NEWINCIncorporation