Background WavePink WaveYellow Wave

METALWORKS MANAGEMENT COMPANY LIMITED (09225230)

METALWORKS MANAGEMENT COMPANY LIMITED (09225230) is an active UK company. incorporated on 18 September 2014. with registered office in Edgbaston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. METALWORKS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HAMMOND, Sarah Jane, JOHNS, Philip Andrew.

Company Number
09225230
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
19 Highfield Road, Edgbaston, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMMOND, Sarah Jane, JOHNS, Philip Andrew
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALWORKS MANAGEMENT COMPANY LIMITED

METALWORKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Edgbaston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. METALWORKS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68209, 68320)

Status

active

Active since 11 years ago

Company No

09225230

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

19 Highfield Road Edgbaston, B15 3BH,

Previous Addresses

1st Floor York House 38 Great Charles Street Birmingham West Midlands B3 3JY
From: 20 August 2019To: 5 February 2020
35 Ballards Lane London N3 1XW
From: 18 September 2014To: 20 August 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 17
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Capital Reduction
Nov 20
Owner Exit
Nov 20
Director Joined
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 18 Jun 2025

HAMMOND, Sarah Jane

Active
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 31 Oct 2025

JOHNS, Philip Andrew

Active
Highfield Road, EdgbastonB15 3BH
Born November 1980
Director
Appointed 05 Jun 2023

BKL COMPANY SERVICES LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 18 Sept 2014
Resigned 20 May 2019

ACKRILL, James William

Resigned
Highfield Road, EdgbastonB15 3BH
Born June 1979
Director
Appointed 20 May 2019
Resigned 31 Oct 2025

CROCKER, Howard Henry

Resigned
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed 18 Sept 2014
Resigned 20 May 2019

CROCKER, Paul Jacob

Resigned
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 18 Sept 2014
Resigned 20 May 2019

Persons with significant control

1

0 Active
1 Ceased
Ballards Lane, LondonN3 1XW

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
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Person Director Company
15 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Legacy
23 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
4 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Incorporation Company
18 September 2014
NEWINCIncorporation