Background WavePink WaveYellow Wave

METRONAP LTD (05751782)

METRONAP LTD (05751782) is an active UK company. incorporated on 22 March 2006. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. METRONAP LTD has been registered for 20 years. Current directors include MOGG, Richard David, THORNHILL, Jonathan.

Company Number
05751782
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Devonshire Green House, Sheffield, S1 4JL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MOGG, Richard David, THORNHILL, Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRONAP LTD

METRONAP LTD is an active company incorporated on 22 March 2006 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. METRONAP LTD was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05751782

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Devonshire Green House 14 Fitzwilliam Street Sheffield, S1 4JL,

Previous Addresses

4 Milton Street Sheffield S1 4JU England
From: 7 April 2010To: 2 February 2012
Omnia Three Queen Street Sheffield South Yorkshire S1 2DG
From: 22 March 2006To: 7 April 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Aug 11
Director Joined
May 13
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
May 14
Director Left
May 14
Loan Secured
May 14
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Owner Exit
Jun 18
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MOGG, Richard David

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1976
Director
Appointed 02 Nov 2021

THORNHILL, Jonathan

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1979
Director
Appointed 16 Dec 2019

BURROWS, Randolph

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 14 May 2013
Resigned 22 May 2014

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 22 May 2014
Resigned 31 May 2019

SUTTON MCGRATH LIMITED

Resigned
5 Westbrook Court, SheffieldS11 8YZ
Corporate secretary
Appointed 22 Mar 2006
Resigned 14 May 2013

BOSTOCK, Karl Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

BURROWS, Jonathan James

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born December 1981
Director
Appointed 29 Jul 2009
Resigned 02 Nov 2021

COLLINS, Mark William Gerard

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born May 1953
Director
Appointed 16 May 2013
Resigned 31 May 2019

ELEY, Matthew William

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1979
Director
Appointed 20 Jun 2013
Resigned 22 May 2014

HUDSON, Jonathan Paul

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born February 1965
Director
Appointed 29 Jul 2009
Resigned 08 Feb 2018

HUDSON, Jonathan Paul

Resigned
48 Ranmoor Crescent, SheffieldS10 3GW
Born February 1965
Director
Appointed 10 Nov 2006
Resigned 15 Apr 2009

RIDDLE, Oliver Alexander George

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1972
Director
Appointed 20 Jun 2013
Resigned 16 Dec 2019

ROTHERY, Janet Ann

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Born July 1969
Director
Appointed 20 Jun 2013
Resigned 01 Apr 2017

WHEELER, Mark Anthony

Resigned
123 Hadfield Street, SheffieldS6 3RS
Born September 1974
Director
Appointed 22 Mar 2006
Resigned 31 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Bowmark Capital Llp

Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 04 Dec 2023
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Feb 2018
Ceased 08 Feb 2018
14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

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

Filing History

110

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Statement Of Companys Objects
6 June 2014
CC04CC04
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Incorporation Company
22 March 2006
NEWINCIncorporation