LONDONMETRIC SATURN LIMITED

Register to unlock more data on OkredoRegister

LONDONMETRIC SATURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08336260

Incorporation date

19/12/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2012)
dot icon24/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon24/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Solvency Statement dated 31/03/23
dot icon24/04/2023
Statement by Directors
dot icon24/04/2023
Statement of capital on 2023-04-24
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/05/2021
Statement of capital on 2021-05-26
dot icon26/05/2021
Statement by Directors
dot icon26/05/2021
Solvency Statement dated 26/03/21
dot icon26/05/2021
Resolutions
dot icon29/03/2021
Second filing of Confirmation Statement dated 2020-12-19
dot icon08/01/2021
19/12/20 Statement of Capital gbp 57833530
dot icon12/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon05/08/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Statement by Directors
dot icon22/02/2019
Statement of capital on 2019-02-22
dot icon22/02/2019
Solvency Statement dated 05/02/19
dot icon22/02/2019
Resolutions
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon08/10/2018
Director's details changed for Martin Francis Mccann on 2018-10-08
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon10/11/2015
Satisfaction of charge 083362600003 in full
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon14/03/2015
All of the property or undertaking has been released from charge 083362600003
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Director's details changed for Mr Andrew Marc Jones on 2014-07-05
dot icon20/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Mark Andrew Stirling on 2013-05-13
dot icon20/01/2014
Director's details changed for Mr Andrew Marc Jones on 2013-05-13
dot icon20/01/2014
Director's details changed for Martin Francis Mccann on 2013-05-13
dot icon20/01/2014
Director's details changed for Mr Valentine Tristram Beresford on 2013-05-13
dot icon12/10/2013
Satisfaction of charge 083362600002 in full
dot icon12/10/2013
Satisfaction of charge 1 in full
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon05/10/2013
Registration of charge 083362600003
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon15/08/2013
Appointment of Ms Jadzia Zofia Duzniak as a secretary
dot icon23/05/2013
Registered office address changed from One Curzon Street London W1J 5HB England on 2013-05-23
dot icon23/05/2013
Registered office address changed from 21 St. James's Square London SW1Y 4JZ United Kingdom on 2013-05-23
dot icon17/05/2013
Registration of charge 083362600002
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2013
Appointment of Mr Mark Andrew Stirling as a director
dot icon16/01/2013
Appointment of Ms Valentine Tristram Beresford as a director
dot icon16/01/2013
Appointment of Mr Andrew Marc Jones as a director
dot icon31/12/2012
Appointment of Martin Francis Mccann as a director
dot icon21/12/2012
Termination of appointment of Andrew Davis as a director
dot icon20/12/2012
Certificate of change of name
dot icon20/12/2012
Change of name notice
dot icon20/12/2012
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon20/12/2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2012-12-20
dot icon19/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
19/12/2012 - 19/12/2012
3387
Jones, Andrew Marc
Director
10/01/2013 - 23/03/2026
540
Stirling, Mark Andrew
Director
10/01/2013 - Present
249
Beresford, Valentine Tristram
Director
10/01/2013 - 23/03/2026
256
Mcgann, Martin Francis
Director
20/12/2012 - Present
293

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONMETRIC SATURN LIMITED

LONDONMETRIC SATURN LIMITED is an(a) Active company incorporated on 19/12/2012 with the registered office located at 1 Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONMETRIC SATURN LIMITED?

toggle

LONDONMETRIC SATURN LIMITED is currently Active. It was registered on 19/12/2012 .

Where is LONDONMETRIC SATURN LIMITED located?

toggle

LONDONMETRIC SATURN LIMITED is registered at 1 Curzon Street, London W1J 5HB.

What does LONDONMETRIC SATURN LIMITED do?

toggle

LONDONMETRIC SATURN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONDONMETRIC SATURN LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Andrew David Smith as a director on 2026-03-23.