METIS WEALTH LTD

Register to unlock more data on OkredoRegister

METIS WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08308452

Incorporation date

27/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brooklands Barn, Rocky Lane, Haywards Heath RH16 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon17/12/2025
Termination of appointment of Matthew Paul Hills as a director on 2025-12-16
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Harry Bhavnani as a director on 2025-07-18
dot icon02/06/2025
Appointment of Mr Edward John Renwick as a director on 2025-05-28
dot icon16/05/2025
Appointment of Mr Paul Douglas White as a director on 2025-05-14
dot icon07/04/2025
Termination of appointment of Natalie Anne-Marie Kempster as a director on 2025-04-03
dot icon28/02/2025
Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-24
dot icon04/02/2025
Termination of appointment of Ian David Gladman as a director on 2025-02-01
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon02/10/2024
Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-09-28
dot icon20/09/2024
Appointment of Mr Ian David Gladman as a director on 2024-09-06
dot icon31/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of John David White as a director on 2024-04-30
dot icon13/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/12/2022
Cessation of Hurst Point Group Limited as a person with significant control on 2022-11-05
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon02/12/2022
Notification of Argentis Group Ltd as a person with significant control on 2022-11-04
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Registered office address changed from 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 2022-11-10
dot icon09/11/2022
Cessation of Simon John Arthur as a person with significant control on 2022-11-04
dot icon09/11/2022
Notification of Hurst Point Group Limited as a person with significant control on 2022-11-04
dot icon09/11/2022
Cessation of George Robert Delaney as a person with significant control on 2022-11-04
dot icon08/11/2022
Registered office address changed from Brooklands Barn Rocky Lane Haywards Heath West Sussex RH16 4RR to 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE on 2022-11-08
dot icon08/11/2022
Appointment of Matt Hills as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr John David White as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of Simon John Arthur as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of George Robert Delaney as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of Gordon David Jan Slocombe as a director on 2022-11-04
dot icon08/11/2022
Termination of appointment of Joel Peter Wormald as a director on 2022-11-04
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,143,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.44M
-
0.00
1.14M
-
2021
19
1.44M
-
0.00
1.14M
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Matt
Director
04/11/2022 - 16/12/2025
-
White, John David
Director
04/11/2022 - 30/04/2024
71
Gladman, Ian David
Director
06/09/2024 - 01/02/2025
13
Bhavnani, Harry
Director
18/07/2025 - Present
21
White, Paul Douglas
Director
14/05/2025 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About METIS WEALTH LTD

METIS WEALTH LTD is an(a) Active company incorporated on 27/11/2012 with the registered office located at Brooklands Barn, Rocky Lane, Haywards Heath RH16 4RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of METIS WEALTH LTD?

toggle

METIS WEALTH LTD is currently Active. It was registered on 27/11/2012 .

Where is METIS WEALTH LTD located?

toggle

METIS WEALTH LTD is registered at Brooklands Barn, Rocky Lane, Haywards Heath RH16 4RR.

What does METIS WEALTH LTD do?

toggle

METIS WEALTH LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does METIS WEALTH LTD have?

toggle

METIS WEALTH LTD had 19 employees in 2021.

What is the latest filing for METIS WEALTH LTD?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Matthew Paul Hills as a director on 2025-12-16.