Background WavePink WaveYellow Wave

LONDONMETRIC SATURN LIMITED (08336260)

LONDONMETRIC SATURN LIMITED (08336260) is an active UK company. incorporated on 19 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDONMETRIC SATURN LIMITED has been registered for 13 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
08336260
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMETRIC SATURN LIMITED

LONDONMETRIC SATURN LIMITED is an active company incorporated on 19 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDONMETRIC SATURN LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08336260

LTD Company

Age

13 Years

Incorporated 19 December 2012

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

WELLSMERE LIMITED
From: 19 December 2012To: 20 December 2012
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

One Curzon Street London W1J 5HB England
From: 23 May 2013To: 23 May 2013
21 St. James's Square London SW1Y 4JZ United Kingdom
From: 20 December 2012To: 23 May 2013
41 Chalton Street London NW1 1JD United Kingdom
From: 19 December 2012To: 20 December 2012
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 15
Funding Round
Mar 18
Capital Update
Feb 19
Funding Round
Oct 20
Capital Update
May 21
Capital Update
Apr 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 15 Aug 2013

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 20 Dec 2012

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 10 Jan 2013

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 10 Jan 2013
Resigned 23 Mar 2026

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Dec 2012
Resigned 19 Dec 2012

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 10 Jan 2013
Resigned 23 Mar 2026

Persons with significant control

1

Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Legacy
24 April 2023
SH20SH20
Legacy
24 April 2023
CAP-SSCAP-SS
Resolution
24 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
26 May 2021
SH19Statement of Capital
Legacy
26 May 2021
SH20SH20
Legacy
26 May 2021
CAP-SSCAP-SS
Resolution
26 May 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Confirmation Statement
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Legacy
22 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2019
SH19Statement of Capital
Legacy
22 February 2019
CAP-SSCAP-SS
Resolution
22 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 March 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
9 October 2013
CC04CC04
Resolution
9 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Legacy
22 February 2013
MG01MG01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
19 December 2012
NEWINCIncorporation