METRIKUS LIMITED
Overview
| Company Name | METRIKUS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11956145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of METRIKUS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is METRIKUS LIMITED located?
| Registered Office Address | C/O 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METRIKUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMNISCIUM LIMITED | Apr 20, 2019 | Apr 20, 2019 |
What are the latest accounts for METRIKUS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for METRIKUS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 05, 2025 |
| Next Confirmation Statement Due | Aug 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2024 |
| Overdue | Yes |
What are the latest filings for METRIKUS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 18 pages | AM22 | ||||||||||||||
Administrator's progress report | 16 pages | AM10 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Termination of appointment of Brett D Chapman as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adrian Richard Purvis as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Megnote Abebe Tessema as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Richard Grant as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Macnab as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of administrator's proposal | 42 pages | AM03 | ||||||||||||||
Termination of appointment of Tillie Elizabeth Wigger as a secretary on Mar 18, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to C/O 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Feb 19, 2025 | 3 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Jul 05, 2024 | 9 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Registered office address changed from 10 Arthur Street London EC4R 9AY England to Three Tuns House 109 Borough High Street London SE1 1NL on Jun 13, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 31, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Who are the officers of METRIKUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COTTLE, Gary Steven, Mr. | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | England | British | 215711580001 | |||||||||||||
| CAMERON, Alexander Charles | Secretary | Chestnut Drive Hatfield Heath CM22 7EZ Bishop's Stortford 5 England | 257731660001 | |||||||||||||||
| WIGGER, Tillie Elizabeth | Secretary | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | 298047150001 | |||||||||||||||
| CAMERON, Alexander Charles | Director | Arthur Street EC4R 9AY London 10 England | England | British | 198352260001 | |||||||||||||
| CHAPMAN, Brett D, Mr. | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | United States | American | 295818210001 | |||||||||||||
| DEL AMO, Juan Diaz-Jove | Director | Arthur Street EC4R 9AY London 10 England | Spain | Spanish | 277033700001 | |||||||||||||
| GRANT, Michael Richard | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | England | British | 98805170002 | |||||||||||||
| LUKASZEWSKI, Nathalie | Director | Arthur Street EC4R 9AY London 10 England | France | French | 277057780001 | |||||||||||||
| MACNAB, Craig, Mr. | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | United States | American | 315031690001 | |||||||||||||
| PURVIS, Adrian Richard | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | England | British | 257919500001 | |||||||||||||
| QUINTAS VELOSO, Juan Francisco | Director | Arthur Street EC4R 9AY London 10 England | United Kingdom | Spanish | 264935700002 | |||||||||||||
| TESSEMA, Megnote Abebe | Director | 191-195 Sparrows Herne WD23 1FL Bushey C/O 3 Chandlers House, Hampton Mews Hertfordshire | United Kingdom | British | 255716010001 | |||||||||||||
| THIELE, Christopher Allen | Director | Arthur Street EC4R 9AY London 10 England | United Kingdom | American | 194339120001 | |||||||||||||
| WINN, Michael Reid | Director | Arthur Street EC4R 9AY London 10 England | England | British | 274194350001 | |||||||||||||
| MIRALTA FINANCE BANK SA | Director | c/o Metrikus Limited Arthur Street EC4R 9AY London 10- 10 A England |
| 298245110001 |
Who are the persons with significant control of METRIKUS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Richard Grant | Apr 20, 2019 | Arthur Street EC4R 9AY London 10 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for METRIKUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does METRIKUS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0