Background WavePink WaveYellow Wave

METROGUARD GROUP LTD (12652748)

METROGUARD GROUP LTD (12652748) is an active UK company. incorporated on 8 June 2020. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. METROGUARD GROUP LTD has been registered for 5 years. Current directors include BANNON, Andrew.

Company Number
12652748
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Printing House, Harrow, HA2 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANNON, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROGUARD GROUP LTD

METROGUARD GROUP LTD is an active company incorporated on 8 June 2020 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. METROGUARD GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12652748

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

T CLASS GROUP LTD
From: 8 June 2020To: 24 November 2023
Contact
Address

Printing House 66 Lower Road Harrow, HA2 0DH,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 8 June 2020To: 7 December 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Feb 23
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BANNON, Andrew

Active
66 Lower Road, HarrowHA2 0DH
Born July 1974
Director
Appointed 08 Jun 2020

BUGNER, Joseph Andrew

Resigned
66 Lower Road, HarrowHA2 0DH
Born August 1970
Director
Appointed 08 Jun 2020
Resigned 08 Jun 2020

Persons with significant control

2

Mr Andrew Bannon

Active
66 Lower Road, HarrowHA2 0DH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020

Mr Joseph Andrew Bugner

Active
66 Lower Road, HarrowHA2 0DH
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Incorporation Company
8 June 2020
NEWINCIncorporation