Company NameMetix Limited
Company StatusActive
Company Number08781119
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Savvas Ioannou Neophytou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Honeycomb
Chester
Cheshire
CH4 9QN
Wales
Director NameMr James Thurlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHatrack 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameDr Andrew Edward Round
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2023(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester
Cheshire
CH4 9QW
Wales
Director NameMr Gavin Paul Delaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(9 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepbridge House Honeycomb East
Honeycomb
Chester
Cheshire
CH4 9QN
Wales
Director NameDr Maeda NuÑEz Luis Alfonso
Date of BirthJune 1987 (Born 36 years ago)
NationalityMexico
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address23 Coventry Road
Southampton
SO15 2GF
Director NameDr Julio Enrique Guerrero Ontiveros
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityMexican
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressCaledonia House, Level 2 Lawmoor Street
Glasgow
Lanarkshire
G5 0US
Scotland
Director NameMr Pablo Perez Villanueva
Date of BirthJune 1987 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed01 March 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2019)
RoleIT Director
Country of ResidenceMexico
Correspondence Address280 Bell Street
0/2
Glasgow
G4 0SZ
Scotland
Director NameMiss Kateryna Zakharova
Date of BirthMarch 1991 (Born 33 years ago)
NationalityUkrainian
StatusResigned
Appointed03 March 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2023)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressHatrack 144 St. Vincent Street
Metix, First Floor
Glasgow
G2 5LQ
Scotland

Contact

Websitewww.metixmedical.co.uk/
Email address[email protected]
Telephone0141 4189120
Telephone regionGlasgow

Location

Registered AddressDeepbridge House Honeycomb East
Honeycomb
Chester
Cheshire
CH4 9QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

552 at £0.5Guerrero Ontiveros Julio Enrique
70.41%
Ordinary
60 at £0.5Jaime Lomeli
7.65%
Ordinary
92 at £0.5Pablo Villanueva
11.73%
Ordinary
80 at £0.5Kateryna Zakharova
10.20%
Ordinary

Financials

Year2014
Net Worth-£24,219
Cash£777
Current Liabilities£25,157

Accounts

Latest Accounts30 November 2023 (5 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (6 months ago)
Next Return Due3 December 2024 (6 months, 2 weeks from now)

Filing History

4 April 2024Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,302.77
(3 pages)
12 March 2024Statement of capital following an allotment of shares on 12 March 2024
  • GBP 1,248.83
(3 pages)
4 March 2024Statement of capital following an allotment of shares on 4 March 2024
  • GBP 1,238.93
(3 pages)
27 February 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
16 January 2024Confirmation statement made on 19 November 2023 with updates (5 pages)
6 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2023Statement of capital following an allotment of shares on 4 August 2023
  • GBP 1,009.295
(3 pages)
18 October 2023Appointment of Mr Gavin Paul Delaney as a director on 18 October 2023 (2 pages)
27 September 2023Termination of appointment of Julio Enrique Guerrero Ontiveros as a director on 15 September 2023 (1 page)
27 September 2023Registered 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 27 September 2023 (2 pages)
27 September 2023Appointment of Dr Andrew Edward Round as a director on 9 June 2023 (2 pages)
27 September 2023Termination of appointment of Kateryna Zakharova as a director on 15 September 2023 (1 page)
29 June 2023Second filing of Confirmation Statement dated 19 November 2022 (3 pages)
18 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 995.96
(3 pages)
4 January 2023Director's details changed for Miss Kateryna Zakharova on 1 November 2022 (2 pages)
4 January 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,000.38
(3 pages)
4 January 2023Statement of capital following an allotment of shares on 21 October 2022
  • GBP 1,009.295
(3 pages)
4 January 2023Statement of capital following an allotment of shares on 30 June 2022
  • GBP 995.96
(3 pages)
4 January 2023Confirmation statement made on 19 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/06/2023
(5 pages)
23 December 2022Total exemption full accounts made up to 30 November 2022 (9 pages)
29 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
7 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 995.96
(3 pages)
3 May 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 950.38
(3 pages)
12 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 950.38
(3 pages)
2 December 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
28 November 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 950.38
(3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 June 2021Appointment of Mr James Thurlow as a director on 13 March 2020 (2 pages)
4 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 899.22
(3 pages)
4 April 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 859.45
(3 pages)
4 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 898.72
(3 pages)
12 February 2021Second filing of Confirmation Statement dated 19 November 2020 (3 pages)
12 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 847.74
(3 pages)
6 January 2021Registered office address changed from Runway East Moorgate 10 Finsbury Square London EC2A 1AF United Kingdom to Runway East London Bridge 20 st. Thomas Street London SE1 9RS on 6 January 2021 (1 page)
24 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 837.245
(3 pages)
11 December 2020Confirmation statement made on 19 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/02/21
(6 pages)
9 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 826.525
(3 pages)
2 October 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 807.525
(3 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
11 February 2020Notification of Deepbridge Capital Llp as a person with significant control on 7 January 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 742.15
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 729.97
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 5 October 2018
  • GBP 707.525
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 713.065
(3 pages)
18 September 2019Termination of appointment of Pablo Perez Villanueva as a director on 26 July 2019 (1 page)
2 September 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
24 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 634.175
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 691.895
(4 pages)
1 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
29 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 620.165
(4 pages)
28 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 December 2017Registered office address changed from Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN England to Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN England to Runway East Moorgate 10 Finsbury Square London EC2A 1AF on 7 December 2017 (1 page)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 598.665
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 598.665
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 592.00
(4 pages)
15 May 2017Sub-division of shares on 5 February 2017 (4 pages)
15 May 2017Sub-division of shares on 5 February 2017 (4 pages)
15 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 592.00
(4 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 05/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 05/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
2 December 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 450
(4 pages)
2 December 2016Appointment of Dr. Savvas Ioannou Neophytou as a director on 6 April 2016 (2 pages)
2 December 2016Appointment of Dr. Savvas Ioannou Neophytou as a director on 6 April 2016 (2 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
2 December 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 450
(4 pages)
28 July 2016Registered office address changed from 17 Roselands Gardens Southampton SO17 1QG to Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Rainmaking Loft St. Katharines Way International House 1 London E1W 1UN England to Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 17 Roselands Gardens Southampton SO17 1QG to Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Rainmaking Loft St. Katharines Way International House 1 London E1W 1UN England to Rainmaking Loft 1 st. Katharines Way International House London E1W 1UN on 28 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 392
(6 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 392
(6 pages)
30 November 2015Director's details changed for Dr. Julio Enrique Guerrero Ontiveros on 1 January 2015 (2 pages)
30 November 2015Director's details changed for Dr. Julio Enrique Guerrero Ontiveros on 1 January 2015 (2 pages)
30 November 2015Director's details changed for Dr. Julio Enrique Guerrero Ontiveros on 1 January 2015 (2 pages)
3 July 2015Registered office address changed from 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG England to 17 Roselands Gardens Southampton SO17 1QG on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG England to 17 Roselands Gardens Southampton SO17 1QG on 3 July 2015 (1 page)
3 July 2015Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG England to 17 Roselands Gardens Southampton SO17 1QG on 3 July 2015 (1 page)
3 July 2015Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 3 July 2015 (2 pages)
2 July 2015Registered office address changed from 328C Burgess Road Southampton Hampshire SO16 3BJ England to 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 328C Burgess Road Southampton Hampshire SO16 3BJ England to 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 328C Burgess Road Southampton Hampshire SO16 3BJ England to 17 Reselands Gardens 17 Roselands Gardens Southampton SO17 1QG on 2 July 2015 (1 page)
16 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Appointment of Mr. Pablo Perez Villanueva as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Miss Kateryna Zakharova as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr. Pablo Perez Villanueva as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Miss Kateryna Zakharova as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Miss Kateryna Zakharova as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr. Pablo Perez Villanueva as a director on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 14 Oakmount Avenue Southampton Southampton SO17 1DR to 328C Burgess Road Southampton Hampshire SO16 3BJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 14 Oakmount Avenue Southampton Southampton SO17 1DR to 328C Burgess Road Southampton Hampshire SO16 3BJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 14 Oakmount Avenue Southampton Southampton SO17 1DR to 328C Burgess Road Southampton Hampshire SO16 3BJ on 2 March 2015 (1 page)
25 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 392.00
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 392.00
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 400
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 332
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 86
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 340
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 400
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 400
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 380
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 332
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 86
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 400
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 380
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 340
(3 pages)
16 December 2014Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 11 August 2014 (2 pages)
16 December 2014Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 18 August 2014 (2 pages)
16 December 2014Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 18 August 2014 (2 pages)
16 December 2014Director's details changed for Dr. Guerrero Ontiveros Julio Enrique on 11 August 2014 (2 pages)
9 September 2014Registered office address changed from 23 Coventry Road Southampton SO15 2GF England to 14 Oakmount Avenue Southampton Southampton SO17 1DR on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 23 Coventry Road Southampton SO15 2GF England to 14 Oakmount Avenue Southampton Southampton SO17 1DR on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 23 Coventry Road Southampton SO15 2GF England to 14 Oakmount Avenue Southampton Southampton SO17 1DR on 9 September 2014 (1 page)
24 June 2014Termination of appointment of Maeda Luis Alfonso as a director (1 page)
24 June 2014Termination of appointment of Maeda Luis Alfonso as a director (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)