M247 Uk Limited

  • Active
  • Incorporated on 25 Nov 2003

Reg Address: Turing House, Archway 5, Manchester M15 5RL

Previous Names:
Metronet (Uk) Limited - 8 Nov 2021
Manchester Metronet Limited - 6 May 2009
Manchester Metronet Limited - 25 Nov 2003


  • Summary The company with name "M247 Uk Limited" is a private limited company and located in Turing House, Archway 5, Manchester M15 5RL. M247 Uk Limited is currently in active status and it was incorporated on 25 Nov 2003 (20 years 9 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in M247 Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graeme Bernard Couturier Director 17 Jun 2024 British Active
2 Andrew Humphreys Director 31 Mar 2022 British Resigned
28 Mar 2024
3 Darryl Alexander Edwards Director 1 Sep 2021 British Active
4 John Haden Harris Director 4 Aug 2021 British Active
5 Jason Leigh Daniels Director 15 Feb 2021 British Active
6 Jason Leigh Daniels Director 15 Feb 2021 British Resigned
4 Aug 2021
7 Andrew Jack Leitch Director 4 Jan 2021 British Active
8 Andrew Jack Leitch Director 4 Jan 2021 British Resigned
31 Mar 2022
9 Kelly Simkiss Director 3 Sep 2019 British Resigned
4 Aug 2021
10 Kelly Simkiss Director 3 Sep 2019 British Active
11 Jenny Elizabeth Davies Director 12 Mar 2019 British Active
12 Kevin Raymond Paige Director 12 Mar 2019 British Resigned
15 Feb 2021
13 Jenny Elizabeth Davies Director 12 Mar 2019 British Resigned
30 Jun 2021
14 Andrew Geoffrey Goldwater Director 28 Sep 2016 British Resigned
4 Jan 2021
15 Lee John Perkins Director 9 May 2016 British Resigned
16 Mar 2018
16 Nicola Jayne Beamish Director 9 May 2016 British Resigned
1 Feb 2018
17 Nicola Jayne Beamish Director 9 May 2016 British Resigned
1 Feb 2018
18 Craig Timmis Director 22 Mar 2016 British Resigned
10 Oct 2016
19 Steven Jon Axon Director 22 Mar 2016 British Resigned
20 Mar 2020
20 Sarah Louise Barnett Secretary 12 Nov 2012 - Resigned
28 Nov 2014
21 Sarah Louise Barnett Director 12 Nov 2012 British Resigned
27 Jun 2014
22 Roy Ernest Davies Secretary 15 Dec 2009 - Resigned
12 Nov 2012
23 Tracy Anne Stutz Director 12 Mar 2008 British Resigned
22 Mar 2016
24 Norman Molyneux Director 23 Jun 2004 - Resigned
30 Jun 2012
25 William Riordan Director 5 Apr 2004 British Resigned
15 Dec 2011
26 James Mc Call Director 5 Apr 2004 British Resigned
9 May 2016
27 William Riordan Director 5 Apr 2004 Irish Resigned
15 Dec 2011
28 Christopher Oliver Harper Secretary 25 Nov 2003 - Resigned
15 Dec 2009
29 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 25 Nov 2003 - Resigned
25 Nov 2003
30 Roy Ernest Davies Director 25 Nov 2003 British Resigned
12 Nov 2012
31 David Mawson Ashmore Director 25 Nov 2003 British Resigned
15 Dec 2011
32 COMPANY DIRECTORS LIMITED Corporate Nominee Director 25 Nov 2003 - Resigned
25 Nov 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Manchester Metronet Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for M247 Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 17 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 28 Mar 2024 Download PDF
3 Accounts - Full 9 Jan 2023 Download PDF
33 Pages
4 Confirmation Statement - Updates 5 Dec 2022 Download PDF
4 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Oct 2022 Download PDF
75 Pages
6 Officers - Appoint Person Director Company With Name Date 6 Aug 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 4 Aug 2021 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 4 Aug 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 5 Jul 2021 Download PDF
10 Accounts - Full 18 Feb 2021 Download PDF
35 Pages
11 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 15 Feb 2021 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 4 Jan 2021 Download PDF
2 Pages
15 Confirmation Statement - No Updates 30 Dec 2020 Download PDF
3 Pages
16 Accounts - Full 9 Jul 2020 Download PDF
34 Pages
17 Officers - Termination Director Company With Name Termination Date 27 Mar 2020 Download PDF
1 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2020 Download PDF
19 Pages
19 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 3 Sep 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
23 Accounts - Full 29 Jan 2019 Download PDF
23 Pages
24 Confirmation Statement - No Updates 3 Dec 2018 Download PDF
3 Pages
25 Auditors - Resignation Company 24 Sep 2018 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 30 Aug 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 16 Apr 2018 Download PDF
1 Pages
28 Accounts - Full 3 Apr 2018 Download PDF
31 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
30 Confirmation Statement - No Updates 23 Jan 2018 Download PDF
3 Pages
31 Address - Change Registered Office Company With Date Old New 10 May 2017 Download PDF
1 Pages
32 Accounts - Full 9 Jan 2017 Download PDF
27 Pages
33 Confirmation Statement - Updates 7 Dec 2016 Download PDF
6 Pages
34 Mortgage - Satisfy Charge Full 17 Nov 2016 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 17 Nov 2016 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 17 Nov 2016 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 17 Nov 2016 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 25 Oct 2016 Download PDF
1 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Oct 2016 Download PDF
72 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 15 Aug 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 15 Aug 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 15 Aug 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
3 Pages
46 Officers - Termination Director Company With Name Termination Date 5 May 2016 Download PDF
2 Pages
47 Document Replacement - Second Filing Of Form With Form Type Made Up Date 18 Dec 2015 Download PDF
22 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2015 Download PDF
6 Pages
49 Accounts - Full 2 Sep 2015 Download PDF
20 Pages
50 Address - Change Registered Office Company With Date Old New 8 Jul 2015 Download PDF
1 Pages
51 Address - Move Registers To Registered Office Company With New 16 Dec 2014 Download PDF
1 Pages
52 Accounts - Full 16 Dec 2014 Download PDF
20 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
6 Pages
54 Address - Change Sail Company With Old New 16 Dec 2014 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 16 Dec 2014 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2014 Download PDF
1 Pages
57 Mortgage - Satisfy Charge Full 3 Oct 2014 Download PDF
1 Pages
58 Mortgage - Satisfy Charge Full 3 Oct 2014 Download PDF
1 Pages
59 Document Replacement - Second Filing Of Form With Form Type Made Up Date 21 Jul 2014 Download PDF
17 Pages
60 Resolution 16 Jul 2014 Download PDF
12 Pages
61 Officers - Termination Director Company With Name 8 Jul 2014 Download PDF
1 Pages
62 Mortgage - Create With Deed With Charge Number 2 Jul 2014 Download PDF
65 Pages
63 Mortgage - Create With Deed With Charge Number 2 Jul 2014 Download PDF
35 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2013 Download PDF
9 Pages
65 Accounts - Small 10 Dec 2013 Download PDF
8 Pages
66 Address - Move Registers To Sail Company 28 Nov 2013 Download PDF
1 Pages
67 Address - Change Sail Company 28 Nov 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 16 Jul 2013 Download PDF
1 Pages
69 Resolution 10 Apr 2013 Download PDF
2 Pages
70 Mortgage - Legacy 5 Apr 2013 Download PDF
3 Pages
71 Mortgage - Legacy 30 Mar 2013 Download PDF
11 Pages
72 Mortgage - Legacy 30 Mar 2013 Download PDF
5 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
26 Pages
74 Officers - Termination Director Company With Name 27 Nov 2012 Download PDF
1 Pages
75 Officers - Appoint Person Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
1 Pages
78 Accounts - Small 17 Oct 2012 Download PDF
9 Pages
79 Capital - Name Of Class Of Shares 18 Jul 2012 Download PDF
2 Pages
80 Mortgage - Legacy 3 Jul 2012 Download PDF
3 Pages
81 Capital - Allotment Shares 2 Jul 2012 Download PDF
4 Pages
82 Resolution 2 Jul 2012 Download PDF
59 Pages
83 Mortgage - Legacy 20 Jun 2012 Download PDF
10 Pages
84 Mortgage - Legacy 20 Jun 2012 Download PDF
10 Pages
85 Officers - Termination Director Company With Name 11 Jun 2012 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 11 Jun 2012 Download PDF
2 Pages
87 Capital - Allotment Shares 9 May 2012 Download PDF
8 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2012 Download PDF
22 Pages
89 Capital - Allotment Shares 6 Feb 2012 Download PDF
7 Pages
90 Capital - Allotment Shares 6 Feb 2012 Download PDF
8 Pages
91 Capital - Cancellation Shares 1 Dec 2011 Download PDF
7 Pages
92 Capital - Return Purchase Own Shares 1 Dec 2011 Download PDF
3 Pages
93 Mortgage - Legacy 3 Nov 2011 Download PDF
9 Pages
94 Resolution 12 Oct 2011 Download PDF
20 Pages
95 Capital - Allotment Shares 29 Sep 2011 Download PDF
4 Pages
96 Resolution 29 Sep 2011 Download PDF
50 Pages
97 Capital - Name Of Class Of Shares 29 Sep 2011 Download PDF
2 Pages
98 Mortgage - Legacy 28 Sep 2011 Download PDF
4 Pages
99 Accounts - Small 26 Sep 2011 Download PDF
8 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2011 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 M247 Estates Limited
Mutual People: Kelly Simkiss , Jenny Elizabeth Davies , Andrew Jack Leitch
Active
2 M247 Ltd
Mutual People: Jenny Elizabeth Davies , Jason Leigh Daniels , Andrew Jack Leitch
Active
3 Pimco 2947 Topco Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
4 Pimco 2947 Bidco Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
5 Moco Topco Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
6 Manchester Metronet Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
7 Uk Web.Solutions Direct Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
8 Moco Bidco Limited
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
9 Venus Business Communications Ltd
Mutual People: Jenny Elizabeth Davies , Andrew Jack Leitch
Active
10 Spark Potential Consulting Limited
Mutual People: Jenny Elizabeth Davies
Active
11 Dingley Family And Specialist Early Years Centres
Mutual People: Jason Leigh Daniels
Active
12 Heathfield (Parkstone) Limited
Mutual People: Andrew Jack Leitch
Active
13 Spirit Aerosystems (Europe) Limited
Mutual People: Andrew Jack Leitch
Active
14 Scottish Enterprise Lanarkshire
Mutual People: Andrew Jack Leitch
Active
15 Colt International Limited
Mutual People: Andrew Jack Leitch
Active
16 Moco Parentco Limited
Mutual People: Andrew Jack Leitch
Active
17 Moco Pikco Limited
Mutual People: Andrew Jack Leitch
Active
18 Moco Midco 1 Limited
Mutual People: Andrew Jack Leitch
Active
19 Moco Midco 2 Limited
Mutual People: Andrew Jack Leitch
Active
20 Troldtekt Limited
Mutual People: Andrew Jack Leitch
Active
21 Colt Group Limited
Mutual People: Andrew Jack Leitch
Active
22 Colt International Holdings Limited
Mutual People: Andrew Jack Leitch
Active
23 Colt Investments
Mutual People: Andrew Jack Leitch
dissolved