Background WavePink WaveYellow Wave

METAMORPHIC SEARCH LIMITED (10543870)

METAMORPHIC SEARCH LIMITED (10543870) is an active UK company. incorporated on 3 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. METAMORPHIC SEARCH LIMITED has been registered for 9 years. Current directors include DE FREITAS, Thomas Edward, LOCK, James Edward Fraser.

Company Number
10543870
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DE FREITAS, Thomas Edward, LOCK, James Edward Fraser
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAMORPHIC SEARCH LIMITED

METAMORPHIC SEARCH LIMITED is an active company incorporated on 3 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. METAMORPHIC SEARCH LIMITED was registered 9 years ago.(SIC: 78109, 78200)

Status

active

Active since 9 years ago

Company No

10543870

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

3 Copthall Avenue First Floor London, EC2R 7BH,

Previous Addresses

, 3 First Floor,, Copthall Avenue, London, EC2R 7BH, England
From: 26 November 2018To: 25 February 2019
, 3 Copthall Avenue, London, EC2R 7BH, England
From: 26 April 2018To: 26 November 2018
, 3 First Floor,, 3 Copthall Avenue, London, EC2R 7BH, England
From: 25 April 2018To: 26 April 2018
, 34 Lime Street, London, EC3M 7AT, United Kingdom
From: 3 January 2017To: 25 April 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Aug 17
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DE FREITAS, Thomas Edward

Active
Copthall Avenue, LondonEC2R 7BH
Born October 1982
Director
Appointed 03 Jan 2017

LOCK, James Edward Fraser

Active
Copthall Avenue, LondonEC2R 7BH
Born October 1976
Director
Appointed 03 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Thomas Edward De Freitas

Ceased
Copthall Avenue, LondonEC2R 7BH
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Jan 2017
Ceased 14 Mar 2024

Mr James Edward Fraser Lock

Ceased
Copthall Avenue, LondonEC2R 7BH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Jan 2017
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Resolution
19 March 2024
RESOLUTIONSResolutions
Memorandum Articles
19 March 2024
MAMA
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Incorporation Company
3 January 2017
NEWINCIncorporation