Company NameMetro Design Studio Ltd
DirectorRaquel Maria Marques Naidu Bundi
Company StatusActive
Company Number07246318
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMrs Raquel Maria Marques Naidu Bundi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPortuguese,British
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Crespigny Road
London
NW4 3DT

Location

Registered Address7 Crespigny Road
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raquel Maria Pereira Soares Marques
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,141
Cash£5,561
Current Liabilities£6,454

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

30 August 2023Micro company accounts made up to 31 May 2023 (6 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (7 pages)
20 May 2022Director's details changed for Mrs Raquel Maria Marques Naidu Bundi on 20 May 2022 (2 pages)
20 May 2022Change of details for Ms Raquel Marques as a person with significant control on 20 May 2022 (2 pages)
20 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (7 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2021Registered office address changed from Flat 20, Rodin Court 25 Essex Road London N1 2SD United Kingdom to 7 Crespigny Road London NW4 3DT on 26 May 2021 (1 page)
26 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
22 May 2017Director's details changed for Raquel Maria Pereira Soares Marques on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Raquel Maria Pereira Soares Marques on 22 May 2017 (2 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Registered office address changed from Flat 20 Rodin Court Essex Road London N1 2SD to Flat 20, Rodin Court 25 Essex Road London N1 2SD on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Flat 20 Rodin Court Essex Road London N1 2SD to Flat 20, Rodin Court 25 Essex Road London N1 2SD on 10 May 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom on 9 April 2013 (1 page)
5 April 2013Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 5 April 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)