Company NameMetric Accountants Limited
DirectorsKatrine Barbro Fredrika Lindberg Richardson and James Luke Richardson
Company StatusActive
Company Number06803142
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Previous NameCheese Dreams Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Katrine Barbro Fredrika Lindberg Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed16 April 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceSweden
Correspondence Address20 St Thomas Street
Rwe
London
SE1 9RS
Director NameMr James Luke Richardson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceSweden
Correspondence Address20 St Thomas Street
Rwe
London
SE1 9RS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameMrs Katrine Barbro Fredrika Lindberg Richardson
NationalitySwedish
StatusResigned
Appointed16 April 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Sturt Road
Haslemere
Surrey
GU27 3SD
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.metricaccountants.co.uk/
Email address[email protected]
Telephone020 35424990
Telephone regionLondon

Location

Registered Address20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1James Richardson
51.00%
Ordinary
49 at £1Katrine Lindberg Richardson
49.00%
Ordinary A

Financials

Year2014
Net Worth£38,000
Cash£19,905
Current Liabilities£54,837

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2023Registered office address changed from 20 st Thomas Street Rwe London SE1 9RS England to 20 st. Thomas Street London SE1 9RS on 1 February 2023 (1 page)
1 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Change of details for Mrs Katrine Barbro Fredrika Lindberg Richardson as a person with significant control on 31 January 2022 (2 pages)
10 August 2022Change of details for Mrs Katrine Barbro Fredrika Lindberg Richardson as a person with significant control on 10 August 2022 (2 pages)
10 August 2022Change of details for Mr James Luke Richardson as a person with significant control on 10 August 2022 (2 pages)
28 March 2022Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 25 August 2021 (2 pages)
28 March 2022Director's details changed for Mr James Luke Richardson on 25 August 2021 (2 pages)
11 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
11 February 2022Change of details for Mr James Luke Richardson as a person with significant control on 1 September 2021 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 December 2020Registered office address changed from 32 Tavistock Street London WC2E 7PB England to 20 st Thomas Street Rwe London SE1 9RS on 18 December 2020 (1 page)
27 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 May 2019Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 14 May 2019 (2 pages)
14 May 2019Change of details for Mrs Katrine Lindberg Richardson as a person with significant control on 14 May 2019 (2 pages)
19 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 32 Tavistock Street London WC2E 7PB on 6 February 2017 (1 page)
6 February 2017Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 32 Tavistock Street London WC2E 7PB on 6 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Registered office address changed from 36 Sturt Road Haslemere Surrey GU27 3SD United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from the Media Village 131-151 Great Titchfield Street London W1W 5BB England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 36 Sturt Road Haslemere Surrey GU27 3SD United Kingdom on 14 February 2014 (1 page)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Termination of appointment of Katrine Lindberg Richardson as a secretary (1 page)
12 March 2013Termination of appointment of Katrine Lindberg Richardson as a secretary (1 page)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 September 2012Registered office address changed from 67 Wingate Square Clapham Common London SW4 0AF England on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 67 Wingate Square Clapham Common London SW4 0AF England on 16 September 2012 (1 page)
13 March 2012Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages)
13 March 2012Director's details changed for Mr James Luke Richardson on 29 January 2012 (2 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Mr James Luke Richardson on 29 January 2012 (2 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages)
13 March 2012Secretary's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 29 January 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 85B Bedford Road East Finchley London N2 9DB United Kingdom on 9 September 2011 (1 page)
21 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
21 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
13 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
13 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
13 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (1 page)
23 February 2010Secretary's details changed for Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (1 page)
23 February 2010Director's details changed for James Luke Richardson on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Katrine Barbro Fredrika Lindberg Richardson on 21 February 2010 (2 pages)
23 February 2010Director's details changed for James Luke Richardson on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
26 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 May 2009Company name changed cheese dreams LIMITED\certificate issued on 12/05/09 (2 pages)
8 May 2009Company name changed cheese dreams LIMITED\certificate issued on 12/05/09 (2 pages)
17 April 2009Director and secretary appointed katrine barbro fredrika lindberg richardson (1 page)
17 April 2009Director appointed james luke richardson (1 page)
17 April 2009Appointment terminated director adrian koe (1 page)
17 April 2009Registered office changed on 17/04/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page)
17 April 2009Appointment terminated director westco directors LTD (1 page)
17 April 2009Director and secretary appointed katrine barbro fredrika lindberg richardson (1 page)
17 April 2009Appointment terminated director adrian koe (1 page)
17 April 2009Director appointed james luke richardson (1 page)
17 April 2009Registered office changed on 17/04/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page)
17 April 2009Appointment terminated director westco directors LTD (1 page)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)