Background WavePink WaveYellow Wave

METROPOLIS INVESTMENTS LTD (07269973)

METROPOLIS INVESTMENTS LTD (07269973) is an active UK company. incorporated on 1 June 2010. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. METROPOLIS INVESTMENTS LTD has been registered for 15 years. Current directors include SPITZER, Esther.

Company Number
07269973
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPITZER, Esther
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS INVESTMENTS LTD

METROPOLIS INVESTMENTS LTD is an active company incorporated on 1 June 2010 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. METROPOLIS INVESTMENTS LTD was registered 15 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 15 years ago

Company No

07269973

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

18 Rostrevor Avenue London N15 6LR England
From: 6 April 2021To: 4 November 2021
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE United Kingdom
From: 23 October 2019To: 6 April 2021
5 North End Road London NW11 7RJ
From: 9 June 2010To: 23 October 2019
5 North End Road London NW11 7RJ United Kingdom
From: 9 June 2010To: 9 June 2010
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 June 2010To: 9 June 2010
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 23
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPITZER, Esther

Active
Cromwell Road, SalfordM6 6DE
Born August 1947
Director
Appointed 28 May 2015

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 01 Jun 2010
Resigned 09 Jun 2010

KATZ, Mattes

Resigned
North End Road, LondonNW11 7RJ
Born September 1983
Director
Appointed 25 Nov 2014
Resigned 28 May 2015

KATZ, Mattes

Resigned
47-51 Portland Avenue, LondonN16 6HD
Born September 1983
Director
Appointed 17 Jun 2010
Resigned 31 Mar 2014

SPITZER, Esther

Resigned
North End Road, LondonNW11 7RJ
Born August 1947
Director
Appointed 31 Mar 2014
Resigned 25 Nov 2014

STOLZBERG, Sara

Resigned
Cromwell Road, SalfordM6 6DE
Born June 1984
Director
Appointed 01 Nov 2022
Resigned 19 Dec 2024

Persons with significant control

1

Mrs Esther Spitzer

Active
Cromwell Road, SalfordM6 6DE
Born August 1947

Nature of Control

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

Filing History

55

Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Incorporation Company
1 June 2010
NEWINCIncorporation