Company NameSector Metrics Limited
DirectorMichael John Hartley
Company StatusActive
Company Number08615670
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Michael John Hartley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Rothbury Road
Durham
DH1 5QB

Location

Registered Address45 Hauxley Drive
Chester Le Street
DH2 3TE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishWaldridge
WardChester-le-Street South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Hartley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
27 May 2023Registered office address changed from C/O C/O Kepier & Company 86 Rothbury Road Durham DH1 5QB to 45 Hauxley Drive Chester Le Street DH2 3TE on 27 May 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(3 pages)
4 July 2014Company name changed biovale LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Company name changed biovale LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed sector metrics LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed sector metrics LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed biovale LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed biovale LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)