Background WavePink WaveYellow Wave

ANDREW MARTIN INTERNATIONAL LIMITED (02017417)

ANDREW MARTIN INTERNATIONAL LIMITED (02017417) is an active UK company. incorporated on 7 May 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). ANDREW MARTIN INTERNATIONAL LIMITED has been registered for 39 years.

Company Number
02017417
Status
active
Type
ltd
Incorporated
7 May 1986
Age
39 years
Address
190 - 196 Walton Street, London, SW3 2JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW MARTIN INTERNATIONAL LIMITED

ANDREW MARTIN INTERNATIONAL LIMITED is an active company incorporated on 7 May 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). ANDREW MARTIN INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 47599)

Status

active

Active since 39 years ago

Company No

02017417

LTD Company

Age

39 Years

Incorporated 7 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SAXONFIBRE LIMITED
From: 7 May 1986To: 15 July 1986
Contact
Address

190 - 196 Walton Street London, SW3 2JL,

Previous Addresses

, 190-196 190-196 Walton Street, London, SW3 2JL, England
From: 17 April 2019To: 31 December 2021
, 200 Walton Street, London, SW3 2JL
From: 7 May 1986To: 17 April 2019
Timeline

34 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Share Issue
Dec 15
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Joined
Mar 17
Funding Round
May 19
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
New Owner
Mar 21
Loan Cleared
Sept 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
May 24
Director Joined
May 24
Director Left
Nov 25
Loan Secured
Dec 25
Loan Cleared
Feb 26
6
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
10 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Capital Alter Shares Subdivision
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
363sAnnual Return (shuttle)
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2001
AAAnnual Accounts
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
26 January 1997
363aAnnual Return
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363aAnnual Return
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 April 1992
363aAnnual Return
Legacy
9 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
12 February 1992
287Change of Registered Office
Legacy
12 February 1992
363b363b
Legacy
12 February 1992
363(287)363(287)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
26 April 1988
PUC 2PUC 2
Legacy
6 January 1988
PUC 5PUC 5
Legacy
5 January 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1986
287Change of Registered Office
Legacy
2 July 1986
288288
Miscellaneous
21 June 1986
MISCMISC
Incorporation Company
7 May 1986
NEWINCIncorporation