Background WavePink WaveYellow Wave

METROPOLITAN GOLD LIMITED (07818686)

METROPOLITAN GOLD LIMITED (07818686) is an active UK company. incorporated on 21 October 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.. METROPOLITAN GOLD LIMITED has been registered for 14 years. Current directors include BARROW, Christopher Colin, MITCHELL, Colin John.

Company Number
07818686
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARROW, Christopher Colin, MITCHELL, Colin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN GOLD LIMITED

METROPOLITAN GOLD LIMITED is an active company incorporated on 21 October 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.. METROPOLITAN GOLD LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07818686

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

UNITED GOLD & SILVER LIMITED
From: 21 October 2011To: 16 January 2012
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 6 September 2012To: 19 June 2019
, 60 St Margarets Avenue, Whetstone, London, N20 9LJ, England
From: 31 July 2012To: 6 September 2012
, 5Th Floor 89 New Bond Street, London, W1S 1DA
From: 10 February 2012To: 31 July 2012
, 60 St. Margarets Avenue, London, N20 9LJ, United Kingdom
From: 21 October 2011To: 10 February 2012
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Feb 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARROW, Christopher Colin

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1953
Director
Appointed 21 Oct 2011

MITCHELL, Colin John

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1961
Director
Appointed 05 Sept 2012

CROOKDAKE, Nicola

Resigned
89 New Bond Street, LondonW1S 1DA
Born July 1966
Director
Appointed 02 Feb 2012
Resigned 18 Oct 2013

WATKINS, Lesley Susan

Resigned
Park Street, LondonW1K 6NF
Born May 1959
Director
Appointed 18 Oct 2013
Resigned 01 Nov 2016

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

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

49

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 October 2013
RP04RP04
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Resolution
15 February 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 October 2011
NEWINCIncorporation