Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Metsi Group Limited
Metsi Group Limited is an active company incorporated on 30 November 2017 with the registered office located in Nottingham, Nottinghamshire. Metsi Group Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
11090101
Private limited company
Age
7 years
Incorporated
30 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Metsi Group Limited
Contact
Update Details
Address
16 Commerce Square
Nottingham
NG1 1HS
England
Address changed on
28 Jan 2025
(9 months ago)
Previous address was
184 Shepherds Bush Road London W6 7NL England
Companies in NG1 1HS
Telephone
020 30023750
Email
Unreported
Website
Metsigroup.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
3
Mr Paul Edmond Thompson
Director • PSC • South African • Lives in South Africa • Born in Apr 1961
Mr Michael Jan Paul Hillewaert
Director • PSC • Ceo • Belgian • Lives in Belgium • Born in Dec 1967
Mr Ghufran Shah
PSC • Director • British • Lives in England • Born in Aug 1972
Steven Grant James
Director • South African • Lives in South Africa • Born in Dec 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Virtigon Ltd
Ghufran Shah is a mutual person.
Active
Metsi Technologies Limited
Ghufran Shah and Steven Grant James are mutual people.
Liquidation
Secera Ltd
Ghufran Shah is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£20.43K
Increased by £11.7K (+134%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£657.08K
Increased by £33.8K (+5%)
Total Liabilities
-£744.2K
Increased by £60.12K (+9%)
Net Assets
-£87.12K
Decreased by £26.32K (+43%)
Debt Ratio (%)
113%
Increased by 3.5% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
4 Months Ago on 17 Jun 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Steven Grant James (PSC) Resigned
1 Year 5 Months Ago on 21 May 2024
Steven Grant James Resigned
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Get Alerts
Get Credit Report
Discover Metsi Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 July 2025 with updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 21 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 31 Jan 2025
Cessation of Steven Grant James as a person with significant control on 21 May 2024
Submitted on 28 Jan 2025
Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 16 Commerce Square Nottingham NG1 1HS on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Steven Grant James as a director on 21 May 2024
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Registered office address changed from 79-91 Aldwych London WC2B 4HN England to 184 Shepherds Bush Road London W6 7NL on 29 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs