Background WavePink WaveYellow Wave

METIER TRADING LIMITED (07841890)

METIER TRADING LIMITED (07841890) is an active UK company. incorporated on 10 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. METIER TRADING LIMITED has been registered for 14 years. Current directors include LLOYD, Ian.

Company Number
07841890
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
6th Floor John Stow House, London, EC3A 7JB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LLOYD, Ian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIER TRADING LIMITED

METIER TRADING LIMITED is an active company incorporated on 10 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. METIER TRADING LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07841890

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

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

6th Floor John Stow House 18 Bevis Marks London, EC3A 7JB,

Previous Addresses

2nd Floor 17 Bevis Marks London EC3A 7LN England
From: 20 October 2022To: 27 October 2022
6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England
From: 3 October 2022To: 20 October 2022
32 Threadneedle Street London EC2R 8AY England
From: 4 July 2022To: 3 October 2022
1 Royal Exchange Avenue London EC3V 3LT England
From: 11 February 2022To: 4 July 2022
34 the Street Shalford Guildford GU4 8BT England
From: 7 January 2022To: 11 February 2022
1 Royal Exchange Avenue London EC3V 3LT England
From: 10 October 2017To: 7 January 2022
1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England
From: 16 August 2016To: 10 October 2017
Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
From: 3 June 2016To: 16 August 2016
9 st Clare Street London Ec3N 1Lqec3N 1Lq
From: 10 November 2011To: 3 June 2016
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Feb 21
New Owner
Jul 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Nov 22
Loan Secured
Nov 22
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LLOYD, Ian

Active
John Stow House, LondonEC3A 7JB
Born June 1987
Director
Appointed 30 Sept 2022

HANNAM, Patricia Joan

Resigned
Royal Exchange Buildings, LondonEC3V 3LF
Secretary
Appointed 10 Nov 2011
Resigned 30 Sept 2017

HERBERT, Andrew Charles

Resigned
St Clare Street, LondonEC3N 1LQ
Born October 1962
Director
Appointed 10 Nov 2011
Resigned 31 May 2013

MCALISTER, Gaynor Michelle

Resigned
18 Bevis Marks, LondonEC3A 7JB
Born February 1958
Director
Appointed 02 Dec 2013
Resigned 30 Sept 2022

MCALISTER, Stuart

Resigned
18 Bevis Marks, LondonEC3A 7JB
Born May 1958
Director
Appointed 22 Nov 2013
Resigned 30 Sept 2022

MCALISTER, Stuart

Resigned
St Clare Street, LondonEC3N 1LQ
Born May 1958
Director
Appointed 10 Nov 2011
Resigned 31 Jul 2013

READINGS, Nicholas Beresford

Resigned
Royal Exchange Buildings, LondonEC3V 3LF
Born June 1952
Director
Appointed 10 Nov 2011
Resigned 30 Sept 2017

SANDEMAN, Angus William

Resigned
St Clare Street, LondonEC3N 1LQ
Born May 1963
Director
Appointed 10 Nov 2011
Resigned 30 Sept 2014

WALTON, Thomas

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Born June 1942
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
John Stow House, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mrs Gaynor Michelle Mcalister

Ceased
John Stow House, LondonEC3A 7JB
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 30 Sept 2022

Mr Stuat Mcalister

Ceased
John Stow House, LondonEC3A 7JB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 July 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation