Background WavePink WaveYellow Wave

METRO SAFETY LIMITED (05155030)

METRO SAFETY LIMITED (05155030) is an active UK company. incorporated on 16 June 2004. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. METRO SAFETY LIMITED has been registered for 21 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
05155030
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO SAFETY LIMITED

METRO SAFETY LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. METRO SAFETY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05155030

LTD Company

Age

21 Years

Incorporated 16 June 2004

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 28 August 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

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 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

20-24 KINGS BENCH STREET LTD
From: 16 June 2004To: 22 August 2005
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

3rd Floor 8 Boundary Row London SE1 8HP England
From: 3 September 2021To: 19 November 2024
79-80 Blackfriars Road London SE1 8HA
From: 16 June 2004To: 3 September 2021
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Jul 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 29 Oct 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 29 Oct 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 29 Oct 2024

GIBLETT, James Andrew

Resigned
79-80 Blackfriars Road, LondonSE1 8HA
Secretary
Appointed 02 Jan 2013
Resigned 31 Jul 2016

HILLS, Anna

Resigned
Nunney Road, FromeBA11 4LA
Secretary
Appointed 16 Jun 2004
Resigned 03 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2004

CLARK, Ian Keith

Resigned
31 Mount View, RickmansworthWD3 7BB
Born March 1954
Director
Appointed 09 Jul 2005
Resigned 26 Jun 2007

MUDFORD, Holly

Resigned
5 Swan Court, LondonE14 7DG
Born January 1975
Director
Appointed 16 Jun 2004
Resigned 09 Jul 2005

PATEN, Andrew John

Resigned
8 Boundary Row, LondonSE1 8HP
Born January 1955
Director
Appointed 26 Jan 2007
Resigned 29 Oct 2024

SIMCOTT, Ian James

Resigned
Blackfriars Road, LondonSE1 8HA
Born June 1967
Director
Appointed 30 Nov 2016
Resigned 03 Feb 2026

UNGOED THOMAS, David Stephen Jerome

Resigned
8 Boundary Row, LondonSE1 8HP
Born November 1962
Director
Appointed 26 Jan 2007
Resigned 29 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jun 2004
Resigned 16 Jun 2004

Persons with significant control

1

Blackfriars Road, LondonSE1 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

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