Background WavePink WaveYellow Wave

METRIC SEARCH HOLDINGS LIMITED (14328848)

METRIC SEARCH HOLDINGS LIMITED (14328848) is an active UK company. incorporated on 31 August 2022. 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 HOLDINGS LIMITED has been registered for 3 years. Current directors include FLINT, Zachary Mitchell, JANI, Joseph Hitesh, WALKER, John-Joseph.

Company Number
14328848
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 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 HOLDINGS LIMITED

METRIC SEARCH HOLDINGS LIMITED is an active company incorporated on 31 August 2022 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 HOLDINGS LIMITED was registered 3 years ago.(SIC: 78109)

Status

active

Active since 3 years ago

Company No

14328848

LTD Company

Age

3 Years

Incorporated 31 August 2022

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: Full Accounts

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 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

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

Previous Addresses

Fenchurch House, 12 King Street Nottingham NG1 2AS England
From: 23 November 2022To: 13 June 2024
C/O Knights, Embankment House Electric Avenue Nottingham NG2 1AS England
From: 31 August 2022To: 23 November 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
Share Buyback
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Capital Reduction
Jul 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLINT, Zachary Mitchell

Active
Maid Marian Way, NottinghamNG1 6GE
Born October 1992
Director
Appointed 31 Aug 2022

JANI, Joseph Hitesh

Active
Maid Marian Way, NottinghamNG1 6GE
Born November 1992
Director
Appointed 31 Aug 2022

WALKER, John-Joseph

Active
Maid Marian Way, NottinghamNG1 6GE
Born June 1993
Director
Appointed 15 Nov 2022

CLIFT, Oliver Sebastian

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born February 1995
Director
Appointed 15 Nov 2022
Resigned 05 Jul 2024

MANSON, Timothy Joe

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born August 1991
Director
Appointed 15 Nov 2022
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Maid Marian Way, NottinghamNG1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Joseph Hitesh Jani

Ceased
Maid Marian Way, NottinghamNG1 6GE
Born November 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
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
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
8 July 2024
SH03Return of Purchase of Own Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Resolution
12 December 2022
RESOLUTIONSResolutions
Memorandum Articles
12 December 2022
MAMA
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Incorporation Company
31 August 2022
NEWINCIncorporation