Metropolis Pdg Ltd LONDON


Metropolis Pdg started in year 2015 as Private Limited Company with registration number 09441629. The Metropolis Pdg company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at C/o Praxis. Postal code: EC2R 8EJ. Since 2015-03-11 Metropolis Pdg Ltd is no longer carrying the name 7 Yardarm.

The company has 2 directors, namely Paul O., Greg C.. Of them, Greg C. has been with the company the longest, being appointed on 16 February 2015 and Paul O. has been with the company for the least time - from 1 April 2015. As of 24 April 2024, there was 1 ex director - Miranda P.. There were no ex secretaries.

Metropolis Pdg Ltd Address / Contact

Office Address C/o Praxis
Office Address2 1 Poultry
Town London
Post code EC2R 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09441629
Date of Incorporation Mon, 16th Feb 2015
Industry Urban planning and landscape architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Paul O.

Position: Director

Appointed: 01 April 2015

Greg C.

Position: Director

Appointed: 16 February 2015

Miranda P.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Greg C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Miranda P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Greg C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Miranda P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

7 Yardarm March 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202 632127 500110 70670 72894 222
Current Assets432 467248 159310 391  
Debtors166 022113 638120 92871 67051 415
Net Assets Liabilities1 524 412773 063677 963458 760351 839
Other Debtors3 9936 80341 42022 18337 015
Property Plant Equipment5 1482 5462 1021 6991 116
Total Inventories63 8137 02178 75751 63265 579
Other
Accrued Liabilities14 96611 76728 557  
Accumulated Amortisation Impairment Intangible Assets849 7361 062 1701 274 6041 487 0381 699 472
Accumulated Depreciation Impairment Property Plant Equipment10 06212 66414 89815 84416 427
Additions Other Than Through Business Combinations Property Plant Equipment  1 790  
Average Number Employees During Period1211877
Bank Borrowings Overdrafts  50 00041 81532 211
Corporation Tax Recoverable  41 420  
Creditors187 803220 00050 000127 857100 753
Fixed Assets1 279 7481 064 712851 834  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  153 50378 503 
Increase From Amortisation Charge For Year Intangible Assets 212 434212 434212 434212 434
Increase From Depreciation Charge For Year Property Plant Equipment 2 6022 234946583
Intangible Assets1 274 6001 062 166849 732637 298424 864
Intangible Assets Gross Cost2 124 3362 124 3362 124 3362 124 3362 124 336
Net Current Assets Liabilities244 664-71 649-123 871  
Nominal Value Allotted Share Capital885 496885 496885 496885 446885 446
Number Shares Issued Fully Paid1 451 496885 496885 496885 446885 446
Other Creditors42 694202 156264 37286 04268 542
Other Taxation Payable  75 49721 24664 586
Par Value Share 1111
Prepayments20 91223 51233 905  
Property Plant Equipment Gross Cost15 21015 21017 00017 54317 543
Taxation Social Security Payable121 19770 14975 497  
Total Additions Including From Business Combinations Property Plant Equipment   543 
Total Assets Less Current Liabilities1 524 412993 063727 963  
Total Borrowings 220 00050 000  
Trade Creditors Trade Payables8 94635 73665 83674 42947 295
Trade Debtors Trade Receivables141 11783 32345 60349 48714 400
Useful Life Intangible Assets Years   510
Useful Life Property Plant Equipment Years   44
Work In Progress63 8137 02178 757  
Amount Specific Advance Or Credit Directors -174 593   
Amount Specific Advance Or Credit Made In Period Directors 77 300   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-16
filed on: 19th, February 2024
Free Download (3 pages)

Company search