Background WavePink WaveYellow Wave

QMETRIC TECHNOLOGY LIMITED (09401158)

QMETRIC TECHNOLOGY LIMITED (09401158) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QMETRIC TECHNOLOGY LIMITED has been registered for 11 years. Current directors include CHIDWICK, Kevin David, HARDY, Stephen Nicholas.

Company Number
09401158
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
110 Bishopsgate, London, EC2N 4AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHIDWICK, Kevin David, HARDY, Stephen Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMETRIC TECHNOLOGY LIMITED

QMETRIC TECHNOLOGY LIMITED is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QMETRIC TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09401158

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Dukes House 32-38 Dukes Place London EC3A 7LP
From: 27 July 2015To: 9 September 2020
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 22 January 2015To: 27 July 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Nov 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHIDWICK, Kevin David

Active
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 25 Jul 2022

CHIDWICK, Kevin David

Active
Bishopsgate, LondonEC2N 4AY
Born August 1963
Director
Appointed 25 Jul 2022

HARDY, Stephen Nicholas

Active
Bishopsgate, LondonEC2N 4AY
Born May 1963
Director
Appointed 24 Mar 2022

GILDERSLEEVES, Paul Simon

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 16 Mar 2015
Resigned 30 Jun 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Jan 2015
Resigned 16 Mar 2015

DEACON, Antony David

Resigned
Bishopsgate, LondonEC2N 4AY
Born July 1963
Director
Appointed 16 Mar 2015
Resigned 19 Nov 2021

GILDERSLEEVES, Paul Simon

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1960
Director
Appointed 16 Mar 2015
Resigned 30 Jun 2022

GRIBBEN, Allan Crawford Adamson

Resigned
Bishopsgate, LondonEC2N 4AY
Born April 1953
Director
Appointed 30 Jun 2022
Resigned 02 Nov 2023

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 22 Jan 2015
Resigned 16 Mar 2015

SURI, Sanchit

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1979
Director
Appointed 20 Nov 2021
Resigned 24 Mar 2022

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 22 Jan 2015
Resigned 16 Mar 2015

Persons with significant control

1

Bishopsgate, LondonEC2N 4AY

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Current Shortened
13 November 2025
AA01Change of Accounting Reference Date
Legacy
7 November 2025
GUARANTEE1GUARANTEE1
Legacy
7 November 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT1AGREEMENT1
Legacy
13 December 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Legacy
9 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT1AGREEMENT1
Legacy
13 January 2024
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE1GUARANTEE1
Legacy
3 January 2023
AGREEMENT1AGREEMENT1
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
AGREEMENT1AGREEMENT1
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Legacy
26 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT1AGREEMENT1
Legacy
5 May 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT1AGREEMENT1
Legacy
20 December 2019
GUARANTEE1GUARANTEE1
Legacy
23 October 2019
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Incorporation Company
22 January 2015
NEWINCIncorporation