NETMETIX LIMITED

Active Coventry
3 employees website.com
Information technology, telecommunications and data
N

NETMETIX LIMITED

Founded 13 Oct 2000 Active Coventry, United Kingdom 3 employees website.com
Information technology, telecommunications and data

Previous Company Names

CAMSTONE SOLUTIONS LIMITED 19 Jan 2001 — 2 May 2001
GLOBAL DAZE LIMITED 13 Oct 2000 — 19 Jan 2001
Accounts Submitted 30 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 13 Oct 2025 Next due 27 Oct 2026 6 months remaining
Net assets £674K £364K 2024 year on year
Total assets £1M £628K 2024 year on year
Total Liabilities £468K £264K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

4 Sycamore Court Birmingham Road Allesley Coventry West Midlands CV5 9BA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NETMETIX LIMITED (04090144), an active information technology, telecommunications and data company based in Coventry, United Kingdom. Incorporated 13 Oct 2000. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£50.00k

Decreased by £305.76k (-86%)

Net Assets

£674.00k

Decreased by £364.07k (-35%)

Total Liabilities

£468.00k

Decreased by £264.00k (-36%)

Turnover

£2.46M

Employees

3

Decreased by 8 (-73%)

Debt Ratio

41%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gee, Oliver JamesDirectorBritishUnited Kingdom407 Feb 2023Active

Shareholders

Shareholders (2)

Zenzero Solutions Limited
100.0%
Macquarie Group Limited
0.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 7 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Paul David Blore

Ceased 7 Feb 2023

Ceased

Selina Blore

Ceased 7 Feb 2023

Ceased

Group Structure

Group Structure

MPRC EUROPE LIMITED united kingdom
REDINI TOPCO LIMITED united kingdom
REDINI MIDCO LIMITED united kingdom
REDINI BIDCO LIMITED united kingdom
TREGLOWN TOPCO LIMITED united kingdom
TREGLOWN BIDCO LIMITED united kingdom
NETMETIX LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025AccountsAnnual accounts made up to 2025-03-31
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-13 with no updates
13 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
18 Aug 2025Persons With Significant ControlChange to Zenzero Solutions Limited as a person with significant control on 2025-08-15
30 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24
30 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-13 with no updates

13 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Aug 2025 Persons With Significant Control

Change to Zenzero Solutions Limited as a person with significant control on 2025-08-15

30 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 30 Oct 2025

Confirmation statement made on 2025-10-13 with no updates

6 months ago on 13 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 13 Oct 2025

Change to Zenzero Solutions Limited as a person with significant control on 2025-08-15

8 months ago on 18 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 30 Dec 2024