Background WavePink WaveYellow Wave

OPENX LIMITED (04646644)

OPENX LIMITED (04646644) is an active UK company. incorporated on 24 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OPENX LIMITED has been registered for 23 years. Current directors include METZGER, Joshua Eli.

Company Number
04646644
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
METZGER, Joshua Eli
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENX LIMITED

OPENX LIMITED is an active company incorporated on 24 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OPENX LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04646644

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

M3 MEDIA SERVICES LIMITED
From: 14 March 2005To: 11 February 2008
AWAREZ LIMITED
From: 29 January 2003To: 14 March 2005
ADWARZ LIMITED
From: 24 January 2003To: 29 January 2003
Contact
Address

Suite 1, 7th Floor, 50 Broadway London, SW1H 0DB,

Previous Addresses

207 Regent Street, C/O Legalinx Limited 3rd Floor London W1B 3HH England
From: 25 July 2022To: 6 September 2023
207 Regent Street, 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England
From: 23 July 2022To: 25 July 2022
2 Tallis Street C/O Legalinx Limited, Tallis House 2 Tallis Street Temple, London EC4Y 0AB United Kingdom
From: 27 January 2021To: 23 July 2022
90 Long Acre London WC2E 9RA United Kingdom
From: 12 October 2016To: 27 January 2021
1 Maple Place London W1T 4BB
From: 22 March 2012To: 12 October 2016
, 12-14 Whitfield Street, London, W1T 2RF
From: 24 January 2003To: 22 March 2012
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 12
Funding Round
Feb 13
Funding Round
Mar 14
Loan Cleared
Feb 15
Loan Secured
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

METZGER, Joshua

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 01 Mar 2019

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 29 Aug 2023

METZGER, Joshua Eli

Active
50 Broadway, LondonSW1H 0DB
Born November 1964
Director
Appointed 01 Jan 2026

GOMBOS, Rick

Resigned
Old Adobe Lane, Valencia
Secretary
Appointed 31 Jul 2008
Resigned 23 Jan 2013

MCPHERSON, Douglas

Resigned
Maple Place, LondonW1T 4BB
Secretary
Appointed 23 Jan 2013
Resigned 01 Mar 2019

REEVE, Damon Andrew

Resigned
48 Luxborough Tower, LondonW1U 5BW
Secretary
Appointed 24 Jan 2003
Resigned 31 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

BILEFIELD, James Daniel

Resigned
NW3
Born May 1969
Director
Appointed 31 Oct 2007
Resigned 07 Apr 2008

CADOGAN, Timothy

Resigned
Maple Place, LondonW1T 4BB
Born July 1970
Director
Appointed 07 Apr 2008
Resigned 10 Mar 2020

GENTRY, John

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1967
Director
Appointed 10 Mar 2020
Resigned 15 Jan 2026

IBRAHIMI, Khalil Ahmad

Resigned
59 Coleshill Road, TeddingtonTW11 0LL
Born August 1965
Director
Appointed 14 Jun 2006
Resigned 03 May 2007

RAHAMAN, Alexander

Resigned
35 Tilehurst Road, LondonSW18 3EJ
Born April 1973
Director
Appointed 14 Jun 2006
Resigned 03 May 2007

REEVE, Damon Andrew

Resigned
48 Luxborough Tower, LondonW1U 5BW
Born October 1972
Director
Appointed 24 Jan 2003
Resigned 03 May 2007

SWITZER, James Scott

Resigned
87th Street, New York
Born October 1969
Director
Appointed 24 Jan 2003
Resigned 07 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

1

7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Memorandum Articles
14 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 March 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 October 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
28 May 2012
AUDAUD
Auditors Resignation Company
13 April 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
24 April 2009
353353
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Memorandum Articles
14 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 April 2007
88(2)R88(2)R
Legacy
19 April 2007
122122
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
88(3)88(3)
Legacy
16 August 2006
88(2)R88(2)R
Auditors Resignation Company
12 July 2006
AUDAUD
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2005
288cChange of Particulars
Legacy
2 February 2005
363aAnnual Return
Legacy
17 February 2004
363aAnnual Return
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
88(2)R88(2)R
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2003
NEWINCIncorporation