Background WavePink WaveYellow Wave

METRIC CAPITAL LTD (07582893)

METRIC CAPITAL LTD (07582893) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METRIC CAPITAL LTD has been registered for 14 years. Current directors include SAMMANI, Kishan Bharat, SINIK, John Rasih.

Company Number
07582893
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
19-21 Old Bond Street, London, W1S 4PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMMANI, Kishan Bharat, SINIK, John Rasih
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRIC CAPITAL LTD

METRIC CAPITAL LTD is an active company incorporated on 29 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METRIC CAPITAL LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07582893

LTD Company

Age

14 Years

Incorporated 29 March 2011

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

19-21 Old Bond Street London, W1S 4PX,

Previous Addresses

33 Jermyn Street London SW1Y 6DN England
From: 12 October 2022To: 13 March 2024
33 33 Jermyn Street London SW1Y 6AD England
From: 11 April 2018To: 12 October 2022
2-4 Maddox Street London W1S 1QP
From: 26 April 2013To: 11 April 2018
N.1 Angel Court London EC2R 7HJ England
From: 29 March 2011To: 26 April 2013
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jul 23
Funding Round
Dec 23
Funding Round
May 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SAMMANI, Kishan Bharat

Active
Old Bond Street, LondonW1S 4PX
Born March 1986
Director
Appointed 16 Aug 2021

SINIK, John Rasih

Active
Old Bond Street, LondonW1S 4PX
Born October 1968
Director
Appointed 03 Jul 2023

GREGORY, Kavita Kaur Rai

Resigned
33 Jermyn Street, LondonSW1Y 6AD
Born April 1989
Director
Appointed 24 Aug 2018
Resigned 31 Mar 2020

MIELE, Giovanni

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1978
Director
Appointed 29 Mar 2011
Resigned 11 Jul 2011

PRADA HERRERA, Diego Fernando

Resigned
33 Jermyn Street, LondonSW1Y 6AD
Born December 1977
Director
Appointed 31 Mar 2020
Resigned 16 Aug 2021

SCHEURL, David Yuuki

Resigned
Jermyn Street, LondonSW1Y 6AD
Born June 1981
Director
Appointed 11 Jul 2011
Resigned 24 Aug 2018

SINIK, John Rasih

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1968
Director
Appointed 29 Mar 2011
Resigned 11 Jul 2011

Persons with significant control

1

Mr John Rasih Sinik

Active
Old Bond Street, LondonW1S 4PX
Born October 1968

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

59

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation