Background WavePink WaveYellow Wave

LONDONMETRIC DEVELOPMENT LIMITED (13481500)

LONDONMETRIC DEVELOPMENT LIMITED (13481500) is an active UK company. incorporated on 28 June 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDONMETRIC DEVELOPMENT LIMITED has been registered for 4 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
13481500
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
One Curzon Street, London, W1J 5HB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMETRIC DEVELOPMENT LIMITED

LONDONMETRIC DEVELOPMENT LIMITED is an active company incorporated on 28 June 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDONMETRIC DEVELOPMENT LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13481500

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

AGHOCO 2071 LIMITED
From: 28 June 2021To: 9 July 2021
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 June 2021To: 16 July 2021
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Apr 23
Capital Update
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DUZNIAK, Jadzia Zofia

Active
LondonW1J 5HB
Secretary
Appointed 09 Jul 2021

MCGANN, Martin Francis

Active
LondonW1J 5HB
Born January 1961
Director
Appointed 09 Jul 2021

RICHARDS, Darren Windsor

Active
LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
LondonW1J 5HB
Born June 1963
Director
Appointed 09 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jun 2021
Resigned 09 Jul 2021

BERESFORD, Valentine Tristram

Resigned
LondonW1J 5HB
Born October 1965
Director
Appointed 09 Jul 2021
Resigned 23 Mar 2026

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jun 2021
Resigned 09 Jul 2021

JONES, Andrew Marc

Resigned
LondonW1J 5HB
Born July 1968
Director
Appointed 09 Jul 2021
Resigned 23 Mar 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 09 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
8 September 2025
SH19Statement of Capital
Legacy
8 September 2025
SH20SH20
Legacy
8 September 2025
CAP-SSCAP-SS
Resolution
8 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 July 2021
RESOLUTIONSResolutions
Incorporation Company
28 June 2021
NEWINCIncorporation