Background WavePink WaveYellow Wave

TECHNOLOGY METALS MARKET LIMITED (12181988)

TECHNOLOGY METALS MARKET LIMITED (12181988) is an active UK company. incorporated on 30 August 2019. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. TECHNOLOGY METALS MARKET LIMITED has been registered for 6 years. Current directors include GEORGESSON, Petur.

Company Number
12181988
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
12181988 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
GEORGESSON, Petur
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY METALS MARKET LIMITED

TECHNOLOGY METALS MARKET LIMITED is an active company incorporated on 30 August 2019 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. TECHNOLOGY METALS MARKET LIMITED was registered 6 years ago.(SIC: 66120)

Status

active

Active since 6 years ago

Company No

12181988

LTD Company

Age

6 Years

Incorporated 30 August 2019

Size

N/A

Accounts

ARD: 29/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2025
Period: 1 October 2023 - 29 September 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

12181988 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, First Floor 140 Brompton Road, London, SW3 1HY, England
From: 23 November 2020To: 25 October 2022
, 4 Bedford Row, London, WC1R 4TF, England
From: 16 October 2020To: 23 November 2020
, 55 Loudoun Road St John's Wood, London, NW8 0DL, United Kingdom
From: 30 August 2019To: 16 October 2020
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Cleared
Nov 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GEORGESSON, Petur

Active
St John's Wood, LondonNW8 0DL
Born June 1974
Director
Appointed 30 Aug 2019

BRAHAMS, Nigel Robert

Resigned
140 Brompton Road, LondonSW3 1HY
Born August 1966
Director
Appointed 10 Nov 2021
Resigned 24 Dec 2021

HOLLOMON II, Michael Ryan

Resigned
Ridgeview Rd, Nj
Born August 1967
Director
Appointed 25 Nov 2020
Resigned 06 Apr 2023

KARULIN, Sergei

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Born December 1984
Director
Appointed 25 Nov 2020
Resigned 06 Apr 2023

LACK, Paul Vernon

Resigned
140 Brompton Road, LondonSW3 1HY
Born December 1968
Director
Appointed 10 Nov 2021
Resigned 22 Feb 2022

POOR, Alfred

Resigned
Broadway, New York
Born August 1969
Director
Appointed 20 Dec 2019
Resigned 19 Jan 2022

Persons with significant control

1

Mr Petur Georgesson

Active
St John's Wood, LondonNW8 0DL
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Default Companies House Registered Office Address Applied
16 February 2026
RP05RP05
Accounts With Accounts Type Total Exemption Full
10 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
4 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 September 2022
AAMDAAMD
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 May 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Incorporation Company
30 August 2019
NEWINCIncorporation