Background WavePink WaveYellow Wave

MET PARTNERS LTD (07827877)

MET PARTNERS LTD (07827877) is an active UK company. incorporated on 28 October 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MET PARTNERS LTD has been registered for 14 years. Current directors include FORDHAM, Thomas Christopher, SUTCLIFFE, Edward.

Company Number
07827877
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
12 Greek Street, Leeds, LS1 5RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FORDHAM, Thomas Christopher, SUTCLIFFE, Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET PARTNERS LTD

MET PARTNERS LTD is an active company incorporated on 28 October 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MET PARTNERS LTD was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07827877

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

12 Greek Street Leeds, LS1 5RU,

Previous Addresses

Kenneth Hodgson House 1st Floor 18 Park Row Leeds West Yorkshire LS1 5JA
From: 7 April 2014To: 11 March 2019
2 Wellington Place Leeds West Yorkshire LS1 4AP
From: 2 April 2012To: 7 April 2014
Avon Lodge Avon Court Shadwell Leeds West Yorkshire LS17 8HJ United Kingdom
From: 28 October 2011To: 2 April 2012
Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Feb 16
Funding Round
Sept 18
Director Left
Aug 19
Share Buyback
Aug 19
Capital Reduction
Aug 19
Owner Exit
Oct 19
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORDHAM, Thomas Christopher

Active
Greek Street, LeedsLS1 5RU
Born November 1982
Director
Appointed 15 Mar 2012

SUTCLIFFE, Edward

Active
Greek Street, LeedsLS1 5RU
Born June 1976
Director
Appointed 05 Apr 2012

BEADLE, Rebecca Caroline

Resigned
1st Floor, LeedsLS1 5JA
Born February 1975
Director
Appointed 28 Oct 2011
Resigned 11 Feb 2016

ZERNY, Miles Patrick Richard

Resigned
Greek Street, LeedsLS1 5RU
Born December 1973
Director
Appointed 15 Mar 2012
Resigned 04 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Miles Patrick Richard Zerny

Ceased
Greek Street, LeedsLS1 5RU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2016
Ceased 15 Oct 2019

Mr Edward Sutcliffe

Active
Greek Street, LeedsLS1 5RU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 28 Oct 2016

Mr Thomas Christopher Fordham

Active
Greek Street, LeedsLS1 5RU
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
28 October 2011
NEWINCIncorporation