Background WavePink WaveYellow Wave

METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)

METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194) is an active UK company. incorporated on 28 November 2007. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in other publishing activities. METROPOLIS FINANCIAL PLATFORMS LIMITED has been registered for 18 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
06439194
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
10th Floor, Southern House, Croydon, CR0 1XG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HUTCHINSON, Richard, MARR, Robert Andrew
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS FINANCIAL PLATFORMS LIMITED

METROPOLIS FINANCIAL PLATFORMS LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. METROPOLIS FINANCIAL PLATFORMS LIMITED was registered 18 years ago.(SIC: 58190)

Status

active

Active since 18 years ago

Company No

06439194

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CENTAUR FINANCIAL PLATFORMS LIMITED
From: 24 October 2018To: 14 June 2019
INVESTMENT PLATFORMS LIMITED
From: 28 November 2007To: 24 October 2018
Contact
Address

10th Floor, Southern House Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

7th Floor, Vantage London Great West Road Brentford TW8 9AG England
From: 4 April 2019To: 2 September 2022
Wells Point 79 Wells Street London W1T 3QN
From: 30 December 2011To: 4 April 2019
St Giles House 50 Poland Street London W1F 7AX United Kingdom
From: 8 September 2011To: 30 December 2011
28 Countess Road London NW5 2XJ
From: 12 January 2011To: 8 September 2011
24 Lower Merton Rise London NW3 3SP
From: 28 November 2007To: 12 January 2011
Timeline

26 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Nov 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 28 Mar 2019

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 28 Mar 2019

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 28 Mar 2019

BATY, Claire Vanessa

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 01 Oct 2012
Resigned 29 Jan 2014

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 30 Jul 2014
Resigned 30 Jun 2017

JONES, Matthew David Alexander

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 29 Jan 2014
Resigned 30 Jul 2014

KEITH, Philippa Anne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 19 Aug 2011
Resigned 01 Oct 2012

SILVER, Helen Frances

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 04 Sept 2017
Resigned 28 Mar 2019

TSE, Nicholas Hon Keung

Resigned
Countess Road, LondonNW5 2XJ
Secretary
Appointed 28 Nov 2007
Resigned 19 Aug 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Born October 1970
Director
Appointed 13 Oct 2014
Resigned 30 Jun 2017

HARRIS, Peter Jonathan

Resigned
79 Wells Street, LondonW1T 3QN
Born March 1962
Director
Appointed 18 Jul 2013
Resigned 15 Nov 2013

KERSWELL, Mark Henry

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1967
Director
Appointed 19 Aug 2011
Resigned 29 Jul 2016

MACKAY, Holly

Resigned
79 Wells Street, LondonW1T 3QN
Born September 1971
Director
Appointed 28 Nov 2007
Resigned 25 Sept 2014

MUKERJI, Swagatam

Resigned
79 Wells Street, LondonW1T 3QN
Born February 1961
Director
Appointed 01 Oct 2016
Resigned 28 Mar 2019

PONSFORD, Patrick Francis

Resigned
79 Wells Street, LondonW1T 3QN
Born November 1969
Director
Appointed 19 Aug 2011
Resigned 01 May 2014

POTTER, Timothy John

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1960
Director
Appointed 19 Aug 2011
Resigned 11 May 2013

SMITH, Linda Patricia Henworth

Resigned
79 Wells Street, LondonW1T 3QN
Born July 1962
Director
Appointed 01 Sept 2016
Resigned 30 Oct 2018

VIDLER, Andria Louise

Resigned
Great West Road, BrentfordTW8 9AG
Born May 1966
Director
Appointed 13 Nov 2013
Resigned 28 Mar 2019

WILMOT, Geoffrey Tristan Descarriers

Resigned
79 Wells Street, LondonW1T 3QN
Born April 1953
Director
Appointed 19 Aug 2011
Resigned 24 May 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Wellesley Grove, CroydonCR0 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019
79 Wells Street, LondonW1T 3QN

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
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 December 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
9 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Audited Abridged
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Resolution
14 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2016
AAAnnual Accounts
Legacy
25 July 2016
PARENT_ACCPARENT_ACC
Legacy
25 July 2016
AGREEMENT2AGREEMENT2
Legacy
25 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2015
AAAnnual Accounts
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
13 October 2015
GUARANTEE2GUARANTEE2
Memorandum Articles
25 June 2015
MAMA
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Legacy
25 November 2013
PARENT_ACCPARENT_ACC
Legacy
25 November 2013
AGREEMENT2AGREEMENT2
Legacy
25 November 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Move Registers To Sail Company
3 May 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
19 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Legacy
28 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Legacy
21 September 2011
MG01MG01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
4 December 2008
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation