Background WavePink WaveYellow Wave

METSPACE LONDON LIMITED (11596668)

METSPACE LONDON LIMITED (11596668) is an active UK company. incorporated on 1 October 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. METSPACE LONDON LIMITED has been registered for 7 years. Current directors include CLUER, David Nicholas Sasha, JAYE, Andrew Ian, SAYER, Adrian and 1 others.

Company Number
11596668
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLUER, David Nicholas Sasha, JAYE, Andrew Ian, SAYER, Adrian, SCHOGGER, Robert Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METSPACE LONDON LIMITED

METSPACE LONDON LIMITED is an active company incorporated on 1 October 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. METSPACE LONDON LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11596668

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MET SPACE LONDON LIMITED
From: 1 October 2018To: 2 October 2018
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Jul 19
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Dec 23
Funding Round
Feb 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLUER, David Nicholas Sasha

Active
Ballards Lane, LondonN3 1XW
Born June 1970
Director
Appointed 11 Feb 2019

JAYE, Andrew Ian

Active
Ballards Lane, LondonN3 1XW
Born August 1954
Director
Appointed 01 Oct 2018

SAYER, Adrian

Active
Ballards Lane, LondonN3 1XW
Born March 1962
Director
Appointed 11 Feb 2019

SCHOGGER, Robert Paul

Active
Ballards Lane, LondonN3 1XW
Born October 1970
Director
Appointed 11 Feb 2019

LESTER, Robin Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born September 1977
Director
Appointed 11 Feb 2019
Resigned 19 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Ian Jaye

Ceased
Ballards Lane, LondonN3 1XW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Memorandum Articles
20 March 2023
MAMA
Resolution
20 March 2023
RESOLUTIONSResolutions
Resolution
20 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Incorporation Company
1 October 2018
NEWINCIncorporation