Background WavePink WaveYellow Wave

METAL CAPITAL LIMITED (09283833)

METAL CAPITAL LIMITED (09283833) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). METAL CAPITAL LIMITED has been registered for 11 years. Current directors include EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus.

Company Number
09283833
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Level 1 115 Park Street, London, W1K 7AP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
EDWARDS, Robert Willem John, JANSEN, Megan Marie, WEBER, Sarel Stefanus
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL CAPITAL LIMITED

METAL CAPITAL LIMITED is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). METAL CAPITAL LIMITED was registered 11 years ago.(SIC: 07290)

Status

active

Active since 11 years ago

Company No

09283833

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Level 1 115 Park Street Mayfair London, W1K 7AP,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 1 December 2022
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 9 October 2019To: 1 July 2021
Mod Resources Limited No 35 Fourth Floor 17 Hanover Square London W1S 1BN United Kingdom
From: 13 May 2019To: 9 October 2019
107 Cheapside London EC2V 6DN England
From: 18 April 2016To: 13 May 2019
, 103/25 Nutford Place, London, W1H 5YQ
From: 28 October 2014To: 18 April 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 20
Funding Round
Jun 22
Director Joined
Jul 22
Share Issue
Jul 22
Loan Secured
Oct 22
Director Left
Oct 22
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Funding Round
Jul 24
Loan Cleared
Mar 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EDWARDS, Robert Willem John

Active
115 Park Street, LondonW1K 7AP
Born June 1966
Director
Appointed 13 Jul 2022

JANSEN, Megan Marie

Active
115 Park Street, LondonW1K 7AP
Born November 1980
Director
Appointed 22 Nov 2023

WEBER, Sarel Stefanus

Active
115 Park Street, LondonW1K 7AP
Born January 1970
Director
Appointed 17 Jun 2024

HULME, James Sutherland

Resigned
Nutford Place, LondonW1H 5YQ
Secretary
Appointed 28 Oct 2014
Resigned 20 Oct 2015

MCNEILLY, David Michael

Resigned
Cheapside, LondonEC2V 6DN
Secretary
Appointed 20 Oct 2015
Resigned 15 Nov 2018

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2019
Resigned 01 Feb 2021

LDC NOMINEE SECRETARY LIMITED

Resigned
6 Stanley Street, SalfordM3 5GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 31 Dec 2025

BORRELLI, Michael Alexander

Resigned
Cheapside, LondonEC2V 6DN
Born February 1956
Director
Appointed 10 Nov 2016
Resigned 04 Dec 2016

FITZGERALD, Matthew Leslie

Resigned
115 Park Street, LondonW1K 7AP
Born September 1979
Director
Appointed 23 Oct 2019
Resigned 30 Sept 2023

GREENFIELD, Richard Mark

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born June 1979
Director
Appointed 19 Feb 2019
Resigned 30 Sept 2019

HANNA, Julian

Resigned
219 Hensman Road, Shenton ParkWA 6008
Born July 1953
Director
Appointed 20 Oct 2015
Resigned 23 Oct 2019

JANSE VAN RENSBURG, Jacques

Resigned
Beverley Hills Estate, Ballito, 4420
Born February 1961
Director
Appointed 20 Oct 2015
Resigned 23 Oct 2019

JOHNSON, Paul

Resigned
Cheapside, LondonEC2V 6DN
Born July 1969
Director
Appointed 28 Oct 2014
Resigned 10 Nov 2016

MCNEILLY, David Michael

Resigned
Cheapside, LondonEC2V 6DN
Born August 1986
Director
Appointed 04 Dec 2016
Resigned 15 Nov 2018

PARRY, Cameron John

Resigned
Nutford Place, LondonW1H 5YQ
Born October 1974
Director
Appointed 28 Oct 2014
Resigned 20 Oct 2015

SIMICH, Karl Matthew

Resigned
New Bailey, SalfordM3 5GS
Born February 1964
Director
Appointed 23 Oct 2019
Resigned 30 Sept 2022

Persons with significant control

2

0 Active
2 Ceased
1304, Hay Street, PerthWA 6005

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 29 Oct 2019
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Capital Alter Shares Consolidation
25 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Sail Address Company With New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Incorporation Company
28 October 2014
NEWINCIncorporation