Background WavePink WaveYellow Wave

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED (08524540)

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED (08524540) is an active UK company. incorporated on 10 May 2013. 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 RETAIL DISTRIBUTION I LIMITED has been registered for 12 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
08524540
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
First Floor, 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 RETAIL DISTRIBUTION I LIMITED

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED is an active company incorporated on 10 May 2013 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 RETAIL DISTRIBUTION I LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08524540

LTD Company

Age

12 Years

Incorporated 10 May 2013

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 3 December 2025 (3 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 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MILLINK LIMITED
From: 10 May 2013To: 6 June 2013
Contact
Address

First Floor 1 Curzon Street London, W1J 5HB,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 10 May 2013To: 22 May 2013
Timeline

50 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Funding Round
Aug 13
Funding Round
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Funding Round
Jan 14
Loan Secured
Mar 14
Funding Round
Mar 14
Loan Secured
Oct 14
Funding Round
Oct 14
Capital Update
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Sept 15
Funding Round
Sept 15
Loan Secured
May 16
Funding Round
May 16
Funding Round
May 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Loan Secured
Feb 18
Loan Secured
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Apr 23
Funding Round
Feb 24
Capital Update
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
14
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUZNIAK, Jadzia Zofia

Active
1 Curzon Street, LondonW1J 5HB
Secretary
Appointed 04 Jul 2013

MCGANN, Martin Francis

Active
1 Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 20 May 2013

RICHARDS, Darren Windsor

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

SMITH, Andrew David

Active
1 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 21 May 2013

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 21 May 2013
Resigned 23 Mar 2026

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 May 2013
Resigned 20 May 2013

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 21 May 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

111

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