METIR PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMETIR PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03568010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METIR PLC?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is METIR PLC located?

    Registered Office Address
    York Eco Business Centre
    Amy Johnson Way
    YO30 4AG York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of METIR PLC?

    Previous Company Names
    Company NameFromUntil
    MICROSAIC SYSTEMS PLCApr 01, 2011Apr 01, 2011
    MICROSAIC SYSTEMS LIMITEDFeb 23, 2001Feb 23, 2001
    DYNAMIC JEWELS LIMITEDMay 21, 1998May 21, 1998

    What are the latest accounts for METIR PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for METIR PLC?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for METIR PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Christopher Graeme Potts as a director on Feb 06, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed microsaic systems PLC\certificate issued on 11/02/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jan 15, 2024

    • Capital: GBP 1,733,102.9129
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 15, 2024

    • Capital: GBP 1,731,412.9129
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 16, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 16/12/2024

    Sub-division of shares on Jan 04, 2024

    5 pagesSH02

    Consolidation of shares on Jan 03, 2024

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:consolidation/shares sub-division/create new class of shares 29/12/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 02, 2024

    • Capital: GBP 1,731,412.9129
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to York Eco Business Centre Amy Johnson Way York YO30 4AG on Mar 22, 2024

    1 pagesAD01

    Appointment of Mr John Mottram as a secretary on Oct 24, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    74 pagesAA

    Registered office address changed from Gms House Boundary Road Woking Surrey GU21 5BX to 1-7 Park Road Caterham CR3 5TB on Jan 11, 2024

    1 pagesAD01

    Termination of appointment of Strategic Finance Director Limited as a secretary on Oct 24, 2023

    1 pagesTM02

    Termination of appointment of Gerard James Brandon as a director on Sep 22, 2023

    1 pagesTM01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2021

    70 pagesAA

    Who are the officers of METIR PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTTRAM, John
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    Secretary
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    318789120001
    BURTON, Nigel John, Dr
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    Director
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    EnglandBritish39882860002
    MOORE, Robert Dennis
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    Director
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    EnglandBritish51269380002
    POTTS, Christopher Graeme, Dr
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    Director
    Amy Johnson Way
    YO30 4AG York
    York Eco Business Centre
    England
    EnglandBritish151458460001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HOLMES, Andrew Sean, Dr
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Secretary
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    British20207410004
    METCALF, Bevan John
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Secretary
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    258571170001
    MORRIS, Margaret Vera
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Secretary
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    British2913360001
    YEATMAN, Eric Morgan, Dr
    46a Prince Of Wales Drive
    SW11 4SF London
    Secretary
    46a Prince Of Wales Drive
    SW11 4SF London
    British20207400002
    STRATEGIC FINANCE DIRECTOR LIMITED
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxfordshire
    England
    Secretary
    Chesterton
    OX26 1TD Bicester
    Suite 3 Bignell Park Barns
    Oxfordshire
    England
    Identification TypeUK Limited Company
    Registration Number07747497
    208004550001
    BATEMAN, Malcolm Richard
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    United KingdomBritish160784970001
    BRANDON, Gerard James
    Ulica Lisia
    09-408
    Plock
    4
    Poland
    Director
    Ulica Lisia
    09-408
    Plock
    4
    Poland
    PolandIrish180109730002
    BUCKLEY, Christopher John
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    SwitzerlandBritish207989620001
    DARBY, Andrew Hamish
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandBritish114800800001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EDWARDS, Peter Ivor Tudor
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandBritish113576720001
    FINLAY, Alan Patrick
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    United KingdomIrish80825890002
    GRANT, Peter William, Mr.
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandBritish103719280001
    HOLMES, Andrew Sean, Dr
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    United KingdomBritish20207410004
    JUMP, Colin Robert
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    United KingdomBritish65719030002
    METCALF, Bevan John
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandNew Zealander101437730001
    MORRIS, Malcolm Vincent
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Director
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    United KingdomBritish142632870001
    NICHOLL, Colin James
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandBritish80499810001
    RAMAGE, James Cumming, Dr
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    United KingdomBritish12443070002
    SELWAY, Peter Richard, Prof
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    United KingdomBritish82303790001
    SYMS, Richard Rodney Anthony, Professor
    59 Woodstock Avenue
    Boston Manor
    W13 9UQ London
    Director
    59 Woodstock Avenue
    Boston Manor
    W13 9UQ London
    British20207420002
    TRACEY, Glenn David
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    Gms House
    Surrey
    EnglandBritish203937430001
    YEATMAN, Eric Morgan, Professor
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    Director
    Boundary Road
    GU21 5BX Woking
    G M S House
    Surrey
    United KingdomBritish20207400003

    Who are the persons with significant control of METIR PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkwalk Advisors Ltd
    Buckingham Palace Road
    SW1W 0PP London
    Warwick House, 25 Buckingham Palace Road
    England
    Jun 26, 2017
    Buckingham Palace Road
    SW1W 0PP London
    Warwick House, 25 Buckingham Palace Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06925696
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for METIR PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0