CompanyTrack
M

METSI BIDCO LIMITED

Active Nottingham

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
M

METSI BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 6 Jun 2023 Active Nottingham, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 24 Feb 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £-1.60M
Total assets £49.88M
Total Liabilities £51.48M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate Bulwell Nottingham NG6 8YP United Kingdom

Credit Report

Discover METSI BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2024–2024)

Cash in Bank

£190.76k

Net Assets

-£1.60M

Total Liabilities

£51.48M

Turnover

N/A

Employees

3

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Claire Louise DubowskiDirectorBritishEngland441 Apr 2024Active
Nick James GoodbanDirectorBritishEngland484 Sept 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Metsi Midco 2 Limited

United Kingdom

Active
Notified 6 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

METSI MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METSI MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METSI TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
METSI BIDCO LIMITED Current Company
INDEPENDENCE DIRECT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE PRODUCTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRINCIPALITY MEDICAL LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with no updatesView(3 pages)
24 Feb 2025AccountsAnnual accounts made up to 2024-09-30View(20 pages)
23 Jan 2025OfficersTermination of David John Cole as director on 2025-01-21View(1 page)
30 Jul 2024MiscellaneousInformation not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do soView
26 Jul 2024OfficersTermination of Peter Darran Stockley as director on 2024-07-26View(1 page)
19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with no updates

24 Feb 2025 Accounts

Annual accounts made up to 2024-09-30

23 Jan 2025 Officers

Termination of David John Cole as director on 2025-01-21

30 Jul 2024 Miscellaneous

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

26 Jul 2024 Officers

Termination of Peter Darran Stockley as director on 2024-07-26

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-05 with no updates

8 months ago on 19 Jun 2025

Annual accounts made up to 2024-09-30

11 months ago on 24 Feb 2025

Termination of David John Cole as director on 2025-01-21

1 years ago on 23 Jan 2025

Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

1 years ago on 30 Jul 2024

Termination of Peter Darran Stockley as director on 2024-07-26

1 years ago on 26 Jul 2024