Company NameMetropolitan Networks (UK) Limited
DirectorAshok James Idasseril Thomas
Company StatusActive
Company Number04886703
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ashok James Idasseril Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Court Road
Orpington
Kent
BR6 0PY
Director NameJohn Michael Ford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish South Africa
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Ramsden Close
Orpington
Kent
BR5 4LJ
Secretary NameAshok James Idasseril Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2005)
RoleConsultant Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomhill Road
Orpington
Kent
BR6 0EW
Secretary NameAshok James Idasseril Thomas
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2005)
RoleConsultant Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomhill Road
Orpington
Kent
BR6 0EW
Secretary NameDiann Josephine Thomas
NationalityBritish
StatusResigned
Appointed20 May 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
RoleSecretary
Correspondence Address20 Broomhill Road
Orpington
Kent
BR6 0EW
Director NameMr Sean Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 January 2007)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address111 Woolacombe Road
Blackheath
London
SE3 8QW
Director NameNick Sonigra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 June 2010)
RoleSales Director
Correspondence Address32 Wallingford Walk
St. Albans
Hertfordshire
AL1 2JJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.met-networks.com
Telephone01689 836223
Telephone regionOrpington

Location

Registered AddressNumeric House
98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Ashok James Idasseril Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£687,609
Cash£501,003
Current Liabilities£188,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 October 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
12 September 2018Registered office address changed from C/O C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB to Numeric House 98 Station Road Sidcup DA15 7BY on 12 September 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 10,000
(3 pages)
28 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 10,000
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(3 pages)
24 September 2013Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages)
24 September 2013Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages)
24 September 2013Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Registered office address changed from Tms House, Cray Avenue Orpington Kent BR5 3QB on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Tms House, Cray Avenue Orpington Kent BR5 3QB on 24 January 2011 (1 page)
4 October 2010Termination of appointment of Ashok Thomas as a secretary (1 page)
4 October 2010Director's details changed for Ashok James Idasseril Thomas on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
4 October 2010Termination of appointment of Ashok Thomas as a secretary (1 page)
4 October 2010Director's details changed for Ashok James Idasseril Thomas on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
16 July 2010Termination of appointment of Nick Sonigra as a director (1 page)
16 July 2010Termination of appointment of Nick Sonigra as a director (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 February 2009Ad 31/01/09-31/01/09\gbp si 1750@1=1750\gbp ic 1/1751\ (2 pages)
5 February 2009Ad 31/01/09-31/01/09\gbp si 8249@1=8249\gbp ic 1751/10000\ (2 pages)
5 February 2009Ad 31/01/09-31/01/09\gbp si 1750@1=1750\gbp ic 1/1751\ (2 pages)
5 February 2009Ad 31/01/09-31/01/09\gbp si 8249@1=8249\gbp ic 1751/10000\ (2 pages)
22 December 2008Gbp nc 100/10000\17/12/08 (2 pages)
22 December 2008Gbp nc 100/10000\17/12/08 (2 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Registered office changed on 11/12/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
11 December 2007Registered office changed on 11/12/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page)
30 October 2007Return made up to 23/09/07; full list of members (2 pages)
30 October 2007Return made up to 23/09/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: tms house cray avenue orpington kent BR5 3QB (1 page)
31 August 2007Registered office changed on 31/08/07 from: tms house cray avenue orpington kent BR5 3QB (1 page)
29 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
6 October 2005Return made up to 23/09/05; full list of members (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Return made up to 23/09/05; full list of members (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
14 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
24 November 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
24 November 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
30 September 2004Return made up to 03/09/04; full list of members (7 pages)
30 September 2004Return made up to 03/09/04; full list of members (7 pages)
28 September 2004Return made up to 23/09/04; full list of members (7 pages)
28 September 2004Return made up to 23/09/04; full list of members (7 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 May 2004Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
4 May 2004Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
3 September 2003Incorporation (1 page)
3 September 2003Incorporation (1 page)