ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metrus Holdings (UK) Limited

Metrus Holdings (UK) Limited is an active company incorporated on 16 February 2005 with the registered office located in London, Greater London. Metrus Holdings (UK) Limited was registered 20 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
05366021
Private limited company
Age
20 years
Incorporated 16 February 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 months 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 (1 month remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 5 Apr 2023 (2 years 7 months ago)
Previous address was Acre House 11-15 William Road London NW1 3ER
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
4
Director • Lives in UK • Born in Jan 1967
Director • Estate Agent • Lives in England • Born in Aug 1954
Director • British • Lives in UK • Born in Aug 1961
Director • Surveyor • British • Lives in UK • Born in Mar 1962
Secretary • British • Lives in UK • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metrus Limited
Mrs Philippa Land, Andrew Ian Jaye, and 3 more are mutual people.
Active
Metrus Property Advisors Limited
Mrs Philippa Land, Andrew Ian Jaye, and 3 more are mutual people.
Active
Ross Jaye Sayer (Holdings) Limited
Mrs Philippa Land, Dominic Andrew David Rowe, and 2 more are mutual people.
Active
Merjs (2006) Limited
Mrs Philippa Land, , and 1 more are mutual people.
Active
Metrus Employment Services Limited
Mrs Philippa Land, , and 1 more are mutual people.
Active
Pearl FM Limited
Mrs Philippa Land, , and 1 more are mutual people.
Active
Sam Jacks Investment Co. Limited
Andrew Ian Jaye is a mutual person.
Active
Gladerise Limited
Andrew Ian Jaye is a mutual person.
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
£197
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.03M
Decreased by £857.01K (-22%)
Total Liabilities
-£2.97M
Decreased by £794.98K (-21%)
Net Assets
£61.94K
Decreased by £62.03K (-50%)
Debt Ratio (%)
98%
Increased by 1.14% (+1%)
Latest Activity
Mrs Lynne Ross (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Mr. Mark Mitchell Shipman (PSC) Details Changed
3 Months Ago on 9 Jul 2025
Mr. Mark Mitchell Shipman Details Changed
3 Months Ago on 9 Jul 2025
Mr. Mark Mitchell Shipman (PSC) Details Changed
3 Months Ago on 9 Jul 2025
Mr. Mark Mitchell Shipman Details Changed
3 Months Ago on 9 Jul 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
11 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 7 Months Ago on 5 Apr 2023
Get Credit Report
Discover Metrus Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr. Mark Mitchell Shipman as a person with significant control on 9 July 2025
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 Mr. Mark Mitchell Shipman as a person with significant control on 9 July 2025
Submitted on 22 Sep 2025
Change of details for Mrs Lynne Ross as a person with significant control on 8 August 2025
Submitted on 10 Aug 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Nov 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year