Background WavePink WaveYellow Wave

METPREP DEVELOPMENTS TRADING LIMITED (10847926)

METPREP DEVELOPMENTS TRADING LIMITED (10847926) is an active UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. METPREP DEVELOPMENTS TRADING LIMITED has been registered for 8 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
10847926
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METPREP DEVELOPMENTS TRADING LIMITED

METPREP DEVELOPMENTS TRADING LIMITED is an active company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. METPREP DEVELOPMENTS TRADING LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10847926

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CTC 212014 TRADING LIMITED
From: 3 July 2017To: 4 September 2017
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 3 July 2017To: 18 December 2025
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Capital Update
Jun 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CORPORATE TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 03 Jul 2017

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 03 Jul 2017

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1942
Director
Appointed 01 Sept 2017
Resigned 22 Oct 2020

RICKMAN, Robert James

Resigned
338 Euston Road, LondonNW1 3BG
Born September 1957
Director
Appointed 26 Feb 2020
Resigned 22 Oct 2020

STOCKWELL, Fiona Alison

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1962
Director
Appointed 01 Sept 2017
Resigned 26 Feb 2020

Persons with significant control

1

Falkland Close, CoventryCV4 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 June 2024
SH19Statement of Capital
Legacy
4 June 2024
SH20SH20
Legacy
4 June 2024
CAP-SSCAP-SS
Resolution
4 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Resolution
4 September 2017
RESOLUTIONSResolutions
Incorporation Company
3 July 2017
NEWINCIncorporation