Background WavePink WaveYellow Wave

METROGUARD OXFORD LIMITED (05229747)

METROGUARD OXFORD LIMITED (05229747) is an active UK company. incorporated on 13 September 2004. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. METROGUARD OXFORD LIMITED has been registered for 21 years. Current directors include BANNON, Andrew Jude.

Company Number
05229747
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
Printing House, Harrow, HA2 0DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BANNON, Andrew Jude
SIC Codes
80100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROGUARD OXFORD LIMITED

METROGUARD OXFORD LIMITED is an active company incorporated on 13 September 2004 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. METROGUARD OXFORD LIMITED was registered 21 years ago.(SIC: 80100, 96090)

Status

active

Active since 21 years ago

Company No

05229747

LTD Company

Age

21 Years

Incorporated 13 September 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

VAT BRIDGE UK LIMITED
From: 6 December 2019To: 28 January 2020
BRIDGING PLUS LIMITED
From: 25 September 2017To: 6 December 2019
TRIPLE C BRIDGING LIMITED
From: 5 December 2016To: 25 September 2017
CHICHI EVENTS LTD
From: 10 May 2007To: 5 December 2016
CANTERBURY HOMES LIMITED
From: 13 September 2004To: 10 May 2007
Contact
Address

Printing House 66 Lower Road Harrow, HA2 0DH,

Previous Addresses

1 Kings Avenue London N21 3NA England
From: 25 November 2020To: 7 December 2022
1 Kings Avenue London United Kingdom N21 3NA England
From: 25 November 2020To: 25 November 2020
Bennetts House Grafton Bampton Oxford Oxfordshire OX18 2RY England
From: 29 January 2020To: 25 November 2020
Middleborough House Middleborough Colchester Essex CO1 1QT England
From: 22 March 2017To: 29 January 2020
3 Trebeck Street London W1J 7LS England
From: 2 December 2016To: 22 March 2017
Station Cottage the Street Nacton Ipswich Suffolk IP10 1HR England
From: 22 November 2016To: 2 December 2016
Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ
From: 18 September 2015To: 22 November 2016
Baker Clarke Beckingham House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England
From: 10 September 2015To: 18 September 2015
12 Sussex Road Colchester Essex CO3 3QH
From: 13 September 2004To: 10 September 2015
Timeline

26 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
May 12
Director Joined
Jul 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Jan 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BANNON, Andrew Jude

Active
66 Lower Road, HarrowHA2 0DH
Born July 1974
Director
Appointed 28 Jan 2020

RUTTER, Laurence Philip

Resigned
12 Sussex Road, ColchesterCO3 3QH
Secretary
Appointed 01 Mar 2009
Resigned 06 May 2014

RUTTER, Pamela Ann

Resigned
Chippings Il, Frinton On SeaCO13 0DR
Secretary
Appointed 28 Sept 2004
Resigned 04 Oct 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 28 Sept 2004

AVERY, Graham

Resigned
The Street, IpswichIP10 0HR
Born February 1945
Director
Appointed 31 Oct 2012
Resigned 28 Jan 2020

AVERY, Graham

Resigned
12 Sussex Road, EssexCO3 3QH
Born February 1945
Director
Appointed 12 Jul 2011
Resigned 11 May 2012

BUGNER, Joseph Andrew

Resigned
LondonN21 3NA
Born August 1970
Director
Appointed 01 May 2020
Resigned 18 Mar 2021

HOWARD, Alan Peter

Resigned
Middleborough, ColchesterCO1 1QT
Born April 1949
Director
Appointed 19 Dec 2016
Resigned 12 Jan 2019

RUTTER, Laurence Philip

Resigned
Middleborough, ColchesterCO1 1QT
Born August 1965
Director
Appointed 14 Mar 2017
Resigned 28 Jan 2020

RUTTER, Laurence Philip

Resigned
12 Sussex Road, ColchesterCO3 3QH
Born August 1965
Director
Appointed 28 Sept 2004
Resigned 04 Oct 2008

RUTTER, Pamela Ann

Resigned
12 Sussex Road, EssexCO3 3QH
Born February 1938
Director
Appointed 18 Nov 2010
Resigned 06 May 2014

RUTTER, Roy Carl

Resigned
12 Sussex Road, EssexCO3 3QH
Born August 1933
Director
Appointed 10 Oct 2010
Resigned 06 May 2014

TWIST, Andrew John, Dr

Resigned
Alexandra Terrace, ColchesterCO3 3DE
Born February 1968
Director
Appointed 01 Mar 2009
Resigned 10 Oct 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Sept 2004
Resigned 28 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
66 Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020

Mr Andrew Jude Bannon

Ceased
LondonN21 3NA
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2020
Ceased 01 May 2020

Mr Graham Avery

Ceased
The Street, IpswichIP10 0HR
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Resolution
6 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Resolution
25 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
88(2)R88(2)R
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation