ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ross Jaye Sayer (Holdings) Limited

Ross Jaye Sayer (Holdings) Limited is an active company incorporated on 24 November 1983 with the registered office located in London, Greater London. Ross Jaye Sayer (Holdings) Limited was registered 41 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
01772843
Private limited company
Age
41 years
Incorporated 24 November 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 December 2025 (2 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 5 Apr 2023 (2 years 6 months ago)
Previous address was Acre House 11/15 William Road London NW1 3ER
Telephone
020 76310550
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1961
Director • Surveyor • British • Lives in UK • Born in Mar 1962
Director • Lives in UK • Born in Jan 1967
Secretary • British • Lives in UK • Born in Mar 1953
Metrus Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Merjs (2006) Limited
Mrs Philippa Land, , and 1 more are mutual people.
Active
Metrus Limited
Mrs Philippa Land, Dominic Andrew David Rowe, and 2 more are mutual people.
Active
Metrus Holdings (UK) Limited
Mrs Philippa Land, Dominic Andrew David Rowe, and 2 more are mutual people.
Active
Metrus Property Advisors Limited
Mrs Philippa Land, Dominic Andrew David Rowe, and 2 more are mutual people.
Active
Metrus Employment Services Limited
Mrs Philippa Land and are mutual people.
Active
Pearl FM Limited
Mrs Philippa Land and are mutual people.
Active
Prime FM Limited
Mrs Philippa Land and Mr Mark Mitchell Shipman are mutual people.
Active
Iig Estates Limited
Dominic Andrew David Rowe and Mr Mark Mitchell Shipman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£253
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£997
Decreased by £426.67K (-100%)
Total Liabilities
£0
Decreased by £425.08K (-100%)
Net Assets
£997
Decreased by £1.59K (-61%)
Debt Ratio (%)
0%
Decreased by 99.4% (-100%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Mr. Mark Mitchell Shipman Details Changed
3 Months Ago on 9 Jul 2025
Metrus Holdings (Uk) Limited (PSC) Details Changed
3 Months Ago on 9 Jul 2025
Mr. Mark Mitchell Shipman Details Changed
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 5 Apr 2023
Dormant Accounts Submitted
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover Ross Jaye Sayer (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 September 2025 with updates
Submitted on 24 Sep 2025
Director's details changed for Mr. Mark Mitchell Shipman on 9 July 2025
Submitted on 23 Sep 2025
Director's details changed for Mr. Mark Mitchell Shipman on 9 July 2025
Submitted on 22 Sep 2025
Change of details for Metrus Holdings (Uk) Limited as a person with significant control on 9 July 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Confirmation statement made on 21 September 2024 with updates
Submitted on 24 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Nov 2023
Confirmation statement made on 21 September 2023 with updates
Submitted on 21 Sep 2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023
Submitted on 5 Apr 2023
Accounts for a dormant company made up to 31 December 2021
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year