Background WavePink WaveYellow Wave

LONDONMETRIC DROITWICH LIMITED (11245371)

LONDONMETRIC DROITWICH LIMITED (11245371) is an active UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDONMETRIC DROITWICH LIMITED has been registered for 8 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
11245371
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMETRIC DROITWICH LIMITED

LONDONMETRIC DROITWICH LIMITED is an active company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDONMETRIC DROITWICH LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11245371

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

PJM PROPERTIES (DROITWICH) LIMITED
From: 9 March 2018To: 30 March 2022
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

C/O Pm Commercials Limited Rushock Trading Estate Droitwich Road Droitwich Worcestershire WR9 0NR England
From: 26 April 2018To: 30 March 2022
Rushock Trading Estate Droitwich Road Rushock Droitwich Worcestershire WR9 0NR United Kingdom
From: 9 March 2018To: 26 April 2018
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
May 22
Funding Round
Apr 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 22 Mar 2022

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 22 Mar 2022

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 22 Mar 2022

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 22 Mar 2022
Resigned 23 Mar 2026

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 22 Mar 2022
Resigned 23 Mar 2026

MAY, Joanna Louise

Resigned
Rushock Trading Estate, DroitwichWR9 0NR
Born March 1980
Director
Appointed 09 Mar 2018
Resigned 22 Mar 2022

MAY, Paul Jonathan

Resigned
Rushock Trading Estate, DroitwichWR9 0NR
Born November 1969
Director
Appointed 09 Mar 2018
Resigned 22 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022

Mrs Joanna Louise May

Ceased
Curzon Street, LondonW1J 5HB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 22 Mar 2022

Paul Jonathan May

Ceased
Curzon Street, LondonW1J 5HB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Incorporation Company
9 March 2018
NEWINCIncorporation