Background WavePink WaveYellow Wave

METRO DIGITAL LIMITED (06778673)

METRO DIGITAL LIMITED (06778673) is an active UK company. incorporated on 22 December 2008. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. METRO DIGITAL LIMITED has been registered for 17 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
06778673
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 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 DIGITAL LIMITED

METRO DIGITAL LIMITED is an active company incorporated on 22 December 2008 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 DIGITAL LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06778673

LTD Company

Age

17 Years

Incorporated 22 December 2008

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

METRO BUILDING SERVICES LIMITED
From: 24 January 2020To: 1 May 2023
METRO ENERGY LTD
From: 22 December 2008To: 24 January 2020
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: 28 June 2021To: 22 November 2024
79-80 Blackfriars Road London SE1 8HA
From: 22 December 2008To: 28 June 2021
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Feb 13
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Jul 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

COSEC MANAGEMENT LTD

Resigned
Blackfriars Road, LondonSE1 8HA
Corporate secretary
Appointed 01 Oct 2012
Resigned 02 Jan 2013

PATEN, Andrew John

Resigned
8 Boundary Row, LondonSE1 8HP
Born January 1955
Director
Appointed 01 Feb 2013
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
2 Dominus Way, LeicesterLE19 1RP
Born November 1962
Director
Appointed 22 Dec 2008
Resigned 29 Oct 2024

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

61

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
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2024
AA01Change of Accounting Reference Date
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
Certificate Change Of Name Company
1 May 2023
CERTNMCertificate of Incorporation on Change of Name
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
28 June 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
Resolution
24 January 2020
RESOLUTIONSResolutions
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
26 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
22 May 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
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 October 2012
AP04Appointment of Corporate 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
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2008
NEWINCIncorporation