Background WavePink WaveYellow Wave

METIS ENERGY LIMITED (14648082)

METIS ENERGY LIMITED (14648082) is an active UK company. incorporated on 8 February 2023. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. METIS ENERGY LIMITED has been registered for 3 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
14648082
Status
active
Type
ltd
Incorporated
8 February 2023
Age
3 years
Address
Prennau House Copse Walk, Cardiff, CF23 8XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIS ENERGY LIMITED

METIS ENERGY LIMITED is an active company incorporated on 8 February 2023 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. METIS ENERGY LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14648082

LTD Company

Age

3 Years

Incorporated 8 February 2023

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Prennau House Copse Walk Pontprennau Cardiff, CF23 8XH,

Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Jun 23
Loan Secured
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JORDAN, Neil

Active
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

MCGINN, Craig Alan

Resigned
Copse Walk, CardiffCF23 8XH
Secretary
Appointed 08 Feb 2023
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, CardiffCF23 8XH
Born March 1982
Director
Appointed 08 Feb 2023
Resigned 31 Aug 2025

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 08 Feb 2023
Resigned 29 Jan 2026

Persons with significant control

1

St Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Incorporation Company
8 February 2023
NEWINCIncorporation