Background WavePink WaveYellow Wave

INNOVATIVE METRICS UK LTD (12445959)

INNOVATIVE METRICS UK LTD (12445959) is an active UK company. incorporated on 6 February 2020. with registered office in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INNOVATIVE METRICS UK LTD has been registered for 6 years. Current directors include CHAPMAN, Nicholas, ZAHABIAN, Kurosh.

Company Number
12445959
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHAPMAN, Nicholas, ZAHABIAN, Kurosh
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE METRICS UK LTD

INNOVATIVE METRICS UK LTD is an active company incorporated on 6 February 2020 with the registered office located in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INNOVATIVE METRICS UK LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12445959

LTD Company

Age

6 Years

Incorporated 6 February 2020

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

LENDGO UK LTD
From: 6 February 2020To: 25 March 2020
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

71 Queen Victoria Street London EC4V 4AY England
From: 14 April 2020To: 28 May 2021
Castle Hotel Castle Green Taunton Somerset TA1 1NF United Kingdom
From: 6 February 2020To: 14 April 2020
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Funding Round
Mar 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHAPMAN, Nicholas

Active
Castle Green, TauntonTA1 1NF
Secretary
Appointed 06 Feb 2020

CHAPMAN, Nicholas

Active
Castle Green, TauntonTA1 1NF
Born September 1975
Director
Appointed 06 Feb 2020

ZAHABIAN, Kurosh

Active
Melinda Circle, Huntington Beach
Born March 1976
Director
Appointed 06 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Kurosh Zahabian

Active
Melinda Circle, Huntington BeachCA 92646
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020

Nicholas Chapman

Ceased
Castle Green, TauntonTA1 1NF
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Resolution
25 March 2020
RESOLUTIONSResolutions
Incorporation Company
6 February 2020
NEWINCIncorporation