Background WavePink WaveYellow Wave

METRO GLOBAL HOLDINGS LIMITED (07317590)

METRO GLOBAL HOLDINGS LIMITED (07317590) is an active UK company. incorporated on 16 July 2010. with registered office in Upminster. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. METRO GLOBAL HOLDINGS LIMITED has been registered for 15 years. Current directors include BURFORD, Laurence James, IRELAND, Stephen William George, LIDDELL, Grant Anthony and 2 others.

Company Number
07317590
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BURFORD, Laurence James, IRELAND, Stephen William George, LIDDELL, Grant Anthony, LIDDELL, Iain Robert, SMITH, Andrew Phillip
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO GLOBAL HOLDINGS LIMITED

METRO GLOBAL HOLDINGS LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Upminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. METRO GLOBAL HOLDINGS LIMITED was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07317590

LTD Company

Age

15 Years

Incorporated 16 July 2010

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 17 November 2025 (5 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Upminster Court 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom
From: 16 July 2010To: 18 July 2012
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 21
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Oct 25
Director Left
Nov 25
Owner Exit
Apr 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

BURFORD, Laurence James

Active
2700 The Crescent, BirminghamB37 7YE
Born October 1987
Director
Appointed 22 Oct 2025

IRELAND, Stephen William George

Active
Thurrock Park Way, TilburyRM18 7HD
Born August 1966
Director
Appointed 22 Oct 2010

LIDDELL, Grant Anthony

Active
133 Hall Lane, UpminsterRM14 1AL
Born September 1968
Director
Appointed 14 Dec 2021

LIDDELL, Iain Robert

Active
Clock House Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 30 Jul 2010

SMITH, Andrew Phillip

Active
2700 The Crescent, BirminghamB37 7YE
Born August 1981
Director
Appointed 03 Jan 2023

TUCK, Barry George

Resigned
Hedgerow Court, BasildonSS15 5GU
Secretary
Appointed 30 Jul 2010
Resigned 30 Jul 2019

CARLILE, Paul

Resigned
Thurrock Park Way, TilburyRM18 7HD
Born April 1955
Director
Appointed 22 Oct 2010
Resigned 31 Mar 2023

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 16 Jul 2010
Resigned 30 Jul 2010

WHITE, Andrew

Resigned
Thurrock Park Way, TilburyRM18 7HD
Born February 1965
Director
Appointed 22 Oct 2010
Resigned 22 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Upminster Court, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2020

Mr Nicholas Kevin Brooks

Ceased
133 Hall Lane, UpminsterRM14 1AL
Born May 1968

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Ceased 01 Apr 2026

Mr Barry George Tuck

Ceased
133 Hall Lane, UpminsterRM14 1AL
Born December 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Statement Of Companys Objects
15 December 2025
CC04CC04
Memorandum Articles
15 December 2025
MAMA
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Resolution
9 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Legacy
6 November 2010
MG01MG01
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Incorporation Company
16 July 2010
NEWINCIncorporation