Background WavePink WaveYellow Wave

MARTEC LIMITED (02122813)

MARTEC LIMITED (02122813) is an active UK company. incorporated on 14 April 1987. with registered office in Whitstable. The company operates in the Manufacturing sector, engaged in unknown sic code (23190) and 2 other business activities. MARTEC LIMITED has been registered for 38 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc.

Company Number
02122813
Status
active
Type
ltd
Incorporated
14 April 1987
Age
38 years
Address
Thanet Way, Whitstable, CT5 3JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony, WALTER, Luc
SIC Codes
23190, 23440, 26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTEC LIMITED

MARTEC LIMITED is an active company incorporated on 14 April 1987 with the registered office located in Whitstable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190) and 2 other business activities. MARTEC LIMITED was registered 38 years ago.(SIC: 23190, 23440, 26110)

Status

active

Active since 38 years ago

Company No

02122813

LTD Company

Age

38 Years

Incorporated 14 April 1987

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thanet Way Tankerton Whitstable, CT5 3JF,

Previous Addresses

C/O Asb Law Llp Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 27 June 2014To: 23 March 2016
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 6 June 2011To: 27 June 2014
Stirling House Culpeper Close Sunderland Quay Rochester Kent ME2 4HN
From: 14 April 1987To: 6 June 2011
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Loan Cleared
Sept 15
Loan Cleared
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 14 Mar 2016

WALTER, Luc

Active
358 Hall Avenue, Wallingford06492
Born May 1958
Director
Appointed 14 Mar 2016

HARNETT, Llinos Eleri

Resigned
Tankerton, WhitstableCT5 3JF
Secretary
Appointed 29 Mar 2001
Resigned 14 Mar 2016

HARNETT, Rosamonde Mary

Resigned
11 St Annes Road, WhitstableCT5 2DW
Secretary
Appointed N/A
Resigned 29 Mar 2001

WETMORE, Edward Charles

Resigned
358 Hall Avenue, Wallingford06492
Secretary
Appointed 14 Mar 2016
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 14 Mar 2016
Resigned 17 Jul 2023

HARNETT, Daniel

Resigned
Tankerton, WhitstableCT5 3JF
Born February 1964
Director
Appointed 22 Mar 2001
Resigned 14 Mar 2016

HARNETT, Herbert Martin

Resigned
11 St Annes Road, WhitstableCT5 2DW
Born June 1936
Director
Appointed N/A
Resigned 29 Mar 2001

HARNETT, Rosamonde Mary

Resigned
11 St Annes Road, WhitstableCT5 2DW
Born September 1937
Director
Appointed N/A
Resigned 29 Mar 2001

NORWITT, Richard Adam

Resigned
Hall Avenue, Wallingford06492
Born June 1969
Director
Appointed 14 Mar 2016
Resigned 14 Mar 2016

NORWITT, Richard Adam

Resigned
358 Hall Avenue, Wallingford06492
Born June 1969
Director
Appointed 14 Mar 2016
Resigned 12 Nov 2025

WALTER, Luc

Resigned
Hall Avenue, Wallingford06492
Born May 1958
Director
Appointed 14 Mar 2016
Resigned 14 Mar 2016

Persons with significant control

1

Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
6 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
24 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Sail Address Company With Old Address
20 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Move Registers To Registered Office Company
8 March 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
353353
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
7 March 2005
363aAnnual Return
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
28 February 2004
363aAnnual Return
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363aAnnual Return
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
21 September 2001
88(3)88(3)
Legacy
21 September 2001
88(2)R88(2)R
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
169169
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363aAnnual Return
Miscellaneous
3 August 2000
MISCMISC
Miscellaneous
3 August 2000
MISCMISC
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
9 March 2000
363aAnnual Return
Legacy
9 March 2000
353353
Legacy
28 February 2000
287Change of Registered Office
Legacy
20 December 1999
287Change of Registered Office
Legacy
7 April 1999
88(3)88(3)
Legacy
7 April 1999
88(2)R88(2)R
Legacy
12 February 1999
363aAnnual Return
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
15 March 1996
363aAnnual Return
Legacy
15 March 1996
363(353)363(353)
Legacy
28 February 1995
363x363x
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts Amended With Made Up Date
3 May 1994
AAMDAAMD
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363x363x
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363x363x
Legacy
14 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
30 May 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
8 September 1987
288288
Legacy
1 June 1987
224224
Legacy
15 April 1987
288288
Legacy
15 April 1987
287Change of Registered Office
Certificate Incorporation
14 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
14 April 1987
NEWINCIncorporation