Background WavePink WaveYellow Wave

METSI BIDCO LIMITED (14918838)

METSI BIDCO LIMITED (14918838) is an active UK company. incorporated on 6 June 2023. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METSI BIDCO LIMITED has been registered for 2 years. Current directors include GOODBAN, Nick James.

Company Number
14918838
Status
active
Type
ltd
Incorporated
6 June 2023
Age
2 years
Address
Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Nottingham, NG6 8YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODBAN, Nick James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METSI BIDCO LIMITED

METSI BIDCO LIMITED is an active company incorporated on 6 June 2023 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METSI BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14918838

LTD Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 6 June 2023 - 30 September 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate Bulwell Nottingham, NG6 8YP,

Previous Addresses

4th Floor 7 Air Street London W1B 5AD United Kingdom
From: 6 June 2023To: 29 June 2023
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOODBAN, Nick James

Active
Blenheim Industrial Estate, NottinghamNG6 8YP
Born May 1977
Director
Appointed 04 Sept 2023

COLE, David John

Resigned
Blenheim Industrial Estate, NottinghamNG6 8YP
Born September 1962
Director
Appointed 01 Jan 2024
Resigned 21 Jan 2025

DUBOWSKI, Claire Louise

Resigned
Blenheim Industrial Estate, NottinghamNG6 8YP
Born April 1981
Director
Appointed 01 Apr 2024
Resigned 08 Jan 2026

SPENCE, Timothy James

Resigned
Blenheim Industrial Estate, NottinghamNG6 8YP
Born December 1974
Director
Appointed 06 Jun 2023
Resigned 01 Jan 2024

STEELE, James

Resigned
Blenheim Industrial Estate, NottinghamNG6 8YP
Born January 1967
Director
Appointed 23 Jun 2023
Resigned 21 Jul 2023

STOCKLEY, Peter Darran

Resigned
Blenheim Court, Blenheim Park Road, Blenheim Indus, NottinghamNG6 8YP
Born October 1965
Director
Appointed 23 Jun 2023
Resigned 26 Jul 2024

Persons with significant control

1

Blenheim Industrial Estate, NottinghamNG6 8YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Legacy
30 July 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2023
NEWINCIncorporation