Background WavePink WaveYellow Wave

METROPOLITAN INFRASTRUCTURE LIMITED (05759935)

METROPOLITAN INFRASTRUCTURE LIMITED (05759935) is an active UK company. incorporated on 28 March 2006. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METROPOLITAN INFRASTRUCTURE LIMITED has been registered for 19 years. Current directors include BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric and 2 others.

Company Number
05759935
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric, MARSH, John Graham, WHITE, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN INFRASTRUCTURE LIMITED

METROPOLITAN INFRASTRUCTURE LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METROPOLITAN INFRASTRUCTURE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05759935

LTD Company

Age

19 Years

Incorporated 28 March 2006

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 21 July 2025 (8 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

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 15 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 28 March 2006To: 15 December 2011
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Loan Secured
Oct 17
Funding Round
Aug 18
Director Joined
Jan 20
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Loan Secured
Feb 25
Director Joined
Mar 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 30 Mar 2006

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

LINSDELL, Clive Eric

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 09 Aug 2013

MARSH, John Graham

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born August 1964
Director
Appointed 09 Apr 2014

WHITE, Andrew John

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1977
Director
Appointed 09 Jan 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2006

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 09 Aug 2013
Resigned 28 Jul 2023

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

JENKINS, Graham John

Resigned
Stanwardine House, EllesmereSY12 0JL
Born April 1960
Director
Appointed 01 Jun 2006
Resigned 25 Jan 2013

MUMFORD, Christopher Paul

Resigned
Fernbank Aberthin, CowbridgeCF71 7HB
Born December 1960
Director
Appointed 30 Mar 2006
Resigned 22 Sept 2006

PEARCE, Michael William

Resigned
DorstoneHR3 6BA
Born November 1973
Director
Appointed 30 Mar 2006
Resigned 09 Aug 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

1

Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

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

76

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Memorandum Articles
3 November 2017
MAMA
Resolution
3 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
190190
Legacy
7 April 2009
353353
Legacy
7 April 2009
287Change of Registered Office
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
28 March 2006
NEWINCIncorporation