Background WavePink WaveYellow Wave

METRIC SEARCH LIMITED (12993157)

METRIC SEARCH LIMITED (12993157) is an active UK company. incorporated on 3 November 2020. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. METRIC SEARCH LIMITED has been registered for 5 years. Current directors include FLINT, Zachary Mitchell, JANI, Joseph Hitesh, WALKER, John Joseph.

Company Number
12993157
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
55 Maid Marian Way, Nottingham, NG1 6GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FLINT, Zachary Mitchell, JANI, Joseph Hitesh, WALKER, John Joseph
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRIC SEARCH LIMITED

METRIC SEARCH LIMITED is an active company incorporated on 3 November 2020 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. METRIC SEARCH LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12993157

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

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

55 Maid Marian Way 3rd Floor Nottingham, NG1 6GE,

Previous Addresses

Fenchurch House, 12 King Street Nottingham NG1 2AS England
From: 9 December 2022To: 13 June 2024
34 Boar Lane Leeds LS1 5DA United Kingdom
From: 3 November 2020To: 9 December 2022
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Share Issue
Oct 21
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLINT, Zachary Mitchell

Active
Maid Marian Way, NottinghamNG1 6GE
Born October 1992
Director
Appointed 15 Nov 2022

JANI, Joseph Hitesh

Active
Maid Marian Way, NottinghamNG1 6GE
Born November 1992
Director
Appointed 11 Oct 2021

WALKER, John Joseph

Active
Maid Marian Way, NottinghamNG1 6GE
Born June 1993
Director
Appointed 23 Jan 2025

MASKILL, Thomas Benjamin

Resigned
Boar Lane, LeedsLS1 5DA
Born June 1988
Director
Appointed 11 Oct 2021
Resigned 15 Nov 2022

ROBINSON, Ian James

Resigned
Boar Lane, LeedsLS1 5DA
Born April 1968
Director
Appointed 03 Nov 2020
Resigned 15 Nov 2022

SHATWELL, Andrew David

Resigned
Boar Lane, LeedsLS1 5DA
Born March 1984
Director
Appointed 11 Oct 2021
Resigned 15 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Electric Avenue, NottinghamNG2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Mr Joseph Hitesh Jani

Ceased
Boar Lane, LeedsLS1 5DA
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021
Ceased 15 Nov 2022

Mr Ian James Robinson

Ceased
Boar Lane, LeedsLS1 5DA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2024
MR01Registration of a Charge
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Incorporation Company
3 November 2020
NEWINCIncorporation