Background WavePink WaveYellow Wave

MARTINDALE PROTECTION LIMITED (03387066)

MARTINDALE PROTECTION LIMITED (03387066) is an active UK company. incorporated on 16 June 1997. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARTINDALE PROTECTION LIMITED has been registered for 28 years. Current directors include DAVIS, James Edward Coleman, LOCK, Allan Martin.

Company Number
03387066
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
21 Howlett Way, Thetford, IP24 1HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, James Edward Coleman, LOCK, Allan Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINDALE PROTECTION LIMITED

MARTINDALE PROTECTION LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARTINDALE PROTECTION LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03387066

LTD Company

Age

28 Years

Incorporated 16 June 1997

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SPEED 6421 LIMITED
From: 16 June 1997To: 14 August 1997
Contact
Address

21 Howlett Way Fison Way Industrial Estate Thetford, IP24 1HZ,

Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 20
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KEOGH, Jason Mark

Active
21 Howlett Way, ThetfordIP24 1HZ
Secretary
Appointed 11 Jan 2024

DAVIS, James Edward Coleman

Active
21 Howlett Way, ThetfordIP24 1HZ
Born September 1965
Director
Appointed 01 Sept 2025

LOCK, Allan Martin

Active
21 Howlett Way, ThetfordIP24 1HZ
Born April 1970
Director
Appointed 11 Jan 2024

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Secretary
Appointed 02 Jul 1997
Resigned 26 Apr 2017

ZANONE, Chris John

Resigned
21 Howlett Way, ThetfordIP24 1HZ
Secretary
Appointed 01 May 2017
Resigned 21 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 02 Jul 1997

CHAPMAN, Keith Anthony

Resigned
21 Howlett Way, ThetfordIP24 1HZ
Born March 1955
Director
Appointed 21 Apr 2023
Resigned 30 Sept 2025

EPPS, Terence Antony

Resigned
1 The Poplars, NorwichNR16 1HP
Born July 1954
Director
Appointed 02 Jul 1997
Resigned 26 Apr 2017

HOLDHAM, David

Resigned
The Old Hall, NorwichNR14 7NF
Born March 1951
Director
Appointed 02 Jul 1997
Resigned 23 Mar 2016

HURT, Nicholas David

Resigned
21 Howlett Way, ThetfordIP24 1HZ
Born December 1970
Director
Appointed 12 Aug 2022
Resigned 21 Apr 2023

WARD, Jeffrey Graham

Resigned
21 Howlett Way, ThetfordIP24 1HZ
Born November 1978
Director
Appointed 23 Mar 2016
Resigned 30 Apr 2020

ZANONE, Christopher John

Resigned
21 Howlett Way, ThetfordIP24 1HZ
Born August 1972
Director
Appointed 01 May 2017
Resigned 21 Apr 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1997
Resigned 02 Jul 1997
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Resolution
26 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363sAnnual Return (shuttle)
Resolution
27 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
16 June 1997
NEWINCIncorporation