Background WavePink WaveYellow Wave

METRIKUS SOFTWARE LIMITED (16292854)

METRIKUS SOFTWARE LIMITED (16292854) is an active UK company. incorporated on 5 March 2025. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. METRIKUS SOFTWARE LIMITED has been registered for 1 year. Current directors include COTTLE, Gary Steven, Mr..

Company Number
16292854
Status
active
Type
ltd
Incorporated
5 March 2025
Age
1 years
Address
Co - Work 109 Borough High Street, London, SE1 1NL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COTTLE, Gary Steven, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRIKUS SOFTWARE LIMITED

METRIKUS SOFTWARE LIMITED is an active company incorporated on 5 March 2025 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. METRIKUS SOFTWARE LIMITED was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

16292854

LTD Company

Age

1 Years

Incorporated 5 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 5 December 2026
Period: 5 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BCCMC SAAS LIMITED
From: 5 March 2025To: 10 April 2025
Contact
Address

Co - Work 109 Borough High Street London, SE1 1NL,

Previous Addresses

28 Brent Avenue South Woodham Ferrers Chelmsford CM3 5SQ England
From: 5 March 2025To: 10 April 2025
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TEW CONSULTANCY SERVICES LIMITED

Active
Brent Avenue, ChelmsfordCM3 5SQ
Corporate secretary
Appointed 05 Mar 2025

COTTLE, Gary Steven, Mr.

Active
Borough High Street, LondonSE1 1NL
Born August 1966
Director
Appointed 01 Dec 2025

CHAPMAN, Brett

Resigned
Brent Avenue, ChelmsfordCM3 5SQ
Born June 1963
Director
Appointed 05 Mar 2025
Resigned 24 Mar 2025

COTTLE, Gary

Resigned
Borough High Street, LondonSE1 1NL
Born August 1966
Director
Appointed 17 Jun 2025
Resigned 01 Dec 2025

WIGGER, Tillie, Ms.

Resigned
Borough High Street, LondonSE1 1NL
Born May 1986
Director
Appointed 23 Mar 2025
Resigned 17 Jun 2025

TEW CONSULTANCY SERVICES LIMITED

Resigned
Brent Avenue, ChelmsfordCM3 5SQ
Corporate director
Appointed 24 Mar 2025
Resigned 14 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Brett Chapman

Ceased
Brent Avenue, ChelmsfordCM3 5SQ
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2025
Ceased 24 Mar 2025

Craig Macnab

Active
Borough High Street, LondonSE1 1NL
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Memorandum Articles
10 June 2025
MAMA
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
24 March 2025
AP02Appointment of Corporate Director
Incorporation Company
5 March 2025
NEWINCIncorporation