METIX LIMITED

Register to unlock more data on OkredoRegister

METIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08781119

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire CH4 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon15/01/2026
Order of court to wind up
dot icon02/12/2025
Cessation of Julio Enrique Guerrero Ontiveros as a person with significant control on 2024-11-01
dot icon28/11/2025
Termination of appointment of James Thurlow as a director on 2025-11-28
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-28
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-04
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon27/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/01/2024
Confirmation statement made on 2023-11-19 with updates
dot icon06/11/2023
Resolutions
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon18/10/2023
Appointment of Mr Gavin Paul Delaney as a director on 2023-10-18
dot icon27/09/2023
Termination of appointment of Kateryna Zakharova as a director on 2023-09-15
dot icon27/09/2023
Termination of appointment of Julio Enrique Guerrero Ontiveros as a director on 2023-09-15
dot icon27/09/2023
Registered office address changed from Runway East London Bridge 20 st. Thomas Street London SE1 9RS England to Deepbridge House Honeycomb East Honeycomb Chester Cheshire CH4 9QN on 2023-09-27
dot icon27/09/2023
Appointment of Dr Andrew Edward Round as a director on 2023-06-09
dot icon29/06/2023
Second filing of Confirmation Statement dated 2022-11-19
dot icon18/05/2023
Resolutions
dot icon04/01/2023
Director's details changed for Miss Kateryna Zakharova on 2022-11-01
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-07-27
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-10-21
dot icon04/01/2023
Confirmation statement made on 2022-11-19 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-11-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
542.45K
-
0.00
576.85K
-
2022
42
312.94K
-
0.00
160.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dr Andrew Edward Round
Director
09/06/2023 - Present
16
Delaney, Gavin Paul
Director
18/10/2023 - Present
18
Thurlow, James
Director
13/03/2020 - 28/11/2025
-
Neophytou, Savvas Ioannou, Dr
Director
06/04/2016 - Present
68
Guerrero Ontiveros, Julio Enrique, Dr.
Director
19/11/2013 - 15/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METIX LIMITED

METIX LIMITED is an(a) Liquidation company incorporated on 19/11/2013 with the registered office located at Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire CH4 9QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METIX LIMITED?

toggle

METIX LIMITED is currently Liquidation. It was registered on 19/11/2013 .

Where is METIX LIMITED located?

toggle

METIX LIMITED is registered at Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire CH4 9QN.

What does METIX LIMITED do?

toggle

METIX LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for METIX LIMITED?

toggle

The latest filing was on 15/01/2026: Order of court to wind up.