Get an alert when METTLE VENTURES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-21 (in 6mo)

Last made up 2025-11-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. METTLE VENTURES LIMITED 2019-07-12 → present
  2. DIGI VENTURES LIMITED 2017-10-26 → 2019-07-12

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements are prepared on going concern basis, see note 1(a) on page 11.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 3 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-10-26
HOLIAN, James Patrick Director 2024-10-18 Oct 1977 British
PRANCE, Michelle Dianne Director 2024-10-18 Jun 1972 British
Show 3 resigned officers
Name Role Appointed Resigned
ELLIS, Andrew Director 2017-10-26 2024-10-18
HARBOUR, Sophie Louise Director 2017-10-26 2018-12-13
TOUMBEV, Gveorgui Sergueev Director 2018-12-13 2024-10-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Westminster Bank Plc Corporate entity Shares 75–100%, Voting 75–100% 2018-11-28 Ceased 2018-11-28
National Westminster Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-26 Active

Filing timeline

Last 20 of 31 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-12-13 RESOLUTIONS Resolution
  • 2022-12-13 MA Memorandum articles
Date Type Category Description
2025-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2024-11-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-18 TM01 officers Termination director company with name termination date PDF
2024-10-18 TM01 officers Termination director company with name termination date PDF
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-10-01 AA accounts Accounts with accounts type full
2023-11-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-07 AA accounts Accounts with accounts type full
2022-12-13 RESOLUTIONS resolution Resolution
2022-12-13 MA incorporation Memorandum articles
2022-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-13 AA accounts Accounts with accounts type full
2021-12-06 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-13 CH04 officers Change corporate secretary company with change date PDF
2021-09-12 AA accounts Accounts with accounts type full
2021-07-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-07-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-11-23 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page