Background WavePink WaveYellow Wave

METROPOLIS CONSTRUCTION LIMITED (12814894)

METROPOLIS CONSTRUCTION LIMITED (12814894) is an active UK company. incorporated on 14 August 2020. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. METROPOLIS CONSTRUCTION LIMITED has been registered for 5 years. Current directors include BLAKE, Timothy Hampton, BLAKE, Zoe, IOANNOU, George Andrew.

Company Number
12814894
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
54 Flash Transport Yard, Uxbridge Industrial Estate, Uxbridge, UB8 2RW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BLAKE, Timothy Hampton, BLAKE, Zoe, IOANNOU, George Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLIS CONSTRUCTION LIMITED

METROPOLIS CONSTRUCTION LIMITED is an active company incorporated on 14 August 2020 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. METROPOLIS CONSTRUCTION LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

12814894

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

54 Flash Transport Yard, Uxbridge Industrial Estate Wallingford Road Uxbridge, UB8 2RW,

Previous Addresses

60 Calvert Road London SE10 0DF United Kingdom
From: 14 August 2020To: 16 December 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Nov 20
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Nov 21
Owner Exit
Oct 22
Director Joined
May 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
Share Issue
Feb 26
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLAKE, Timothy Hampton

Active
Grove Avenue, LondonN10 2AR
Born March 1970
Director
Appointed 18 Sept 2020

BLAKE, Zoe

Active
Grove Avenue, LondonN10 2AR
Born November 1970
Director
Appointed 19 Dec 2025

IOANNOU, George Andrew

Active
Flash Transport Yard, Uxbridge Industrial Estate, UxbridgeUB8 2RW
Born October 1974
Director
Appointed 29 Apr 2024

ADAMS, Mark

Resigned
Plimsoll Road, LondonN4 2ED
Born February 1958
Director
Appointed 18 Sept 2020
Resigned 01 Sept 2025

PRYKE, Julian Michael Noel

Resigned
Calvert Road, LondonSE10 0DF
Born December 1969
Director
Appointed 14 Aug 2020
Resigned 10 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Plimsoll Road, LondonN4 2ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 09 Sept 2025

Mr Mark Adams

Ceased
Calvert Road, LondonSE10 0DF
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 18 Dec 2020

Mr Timothy Hampton Blake

Active
Flash Transport Yard, Uxbridge Industrial Estate, UxbridgeUB8 2RW
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2020

Mr Julian Michael Noel Pryke

Ceased
Calvert Road, LondonSE10 0DF
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Capital Alter Shares Subdivision
13 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Incorporation Company
14 August 2020
NEWINCIncorporation