Background WavePink WaveYellow Wave

METRO SAFETY GROUP LIMITED (09301473)

METRO SAFETY GROUP LIMITED (09301473) is an active UK company. incorporated on 7 November 2014. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METRO SAFETY GROUP LIMITED has been registered for 11 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
09301473
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO SAFETY GROUP LIMITED

METRO SAFETY GROUP LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METRO SAFETY GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09301473

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

3rd Floor 8 Boundary Row London SE1 8HP England
From: 23 June 2021To: 19 November 2024
79-80 Blackfriars Road London SE1 8HA
From: 7 November 2014To: 23 June 2021
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
May 16
Director Left
Aug 16
Director Left
Sept 16
Loan Secured
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Feb 18
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Feb 26
Loan Secured
Mar 26
7
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 29 Oct 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 29 Oct 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 29 Oct 2024

GIBLETT, James Andrew

Resigned
Blackfriars Road, LondonSE1 8HA
Secretary
Appointed 19 Dec 2014
Resigned 31 Jul 2016

CAMPBELL, Patrick Charles

Resigned
Blackfriars Road, LondonSE1 8HA
Born March 1969
Director
Appointed 21 Aug 2015
Resigned 24 Mar 2017

CARTWRIGHT, Ben Joseph

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born April 1987
Director
Appointed 29 Oct 2024
Resigned 29 Oct 2024

GIBLETT, James Andrew

Resigned
Blackfriars Road, LondonSE1 8HA
Born July 1965
Director
Appointed 07 Nov 2014
Resigned 31 Jul 2016

MARCH, Candida Lucy

Resigned
Blackfriars Road, LondonSE1 8HA
Born October 1962
Director
Appointed 19 Dec 2014
Resigned 29 Oct 2024

MCCARTHY, Andrew John

Resigned
8 Boundary Row, LondonSE1 8HP
Born September 1967
Director
Appointed 10 Feb 2017
Resigned 29 Oct 2024

PATEN, Andrew John

Resigned
Blackfriars Road, LondonSE1 8HA
Born January 1955
Director
Appointed 19 Dec 2014
Resigned 29 Oct 2024

SIMCOTT, Ian James

Resigned
Blackfriars Road, LondonSE1 8HA
Born June 1967
Director
Appointed 19 Dec 2014
Resigned 03 Feb 2026

TAYLOR, Peter George

Resigned
8 Boundary Row, LondonSE1 8HP
Born September 1967
Director
Appointed 26 Feb 2020
Resigned 29 Oct 2024

UNGOED-THOMAS, David Stephen Jerome

Resigned
Blackfriars Road, LondonSE1 8HA
Born November 1962
Director
Appointed 07 Nov 2014
Resigned 29 Oct 2024

YOUNG, Hazel

Resigned
Blackfriars Road, LondonSE1 8HA
Born August 1958
Director
Appointed 19 Dec 2014
Resigned 31 Aug 2016

Persons with significant control

5

1 Active
4 Ceased
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024
2 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Stephen Jerome Ungoed-Thomas

Ceased
8 Boundary Row, LondonSE1 8HP
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Andrew John Paten

Ceased
8 Boundary Row, LondonSE1 8HP
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Rebecca Paten

Ceased
Blackfriars Road, LondonSE1 8HA
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Resolution
12 May 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 May 2025
RP04SH01RP04SH01
Confirmation Statement
18 February 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Resolution
9 March 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 March 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2014
NEWINCIncorporation