Background WavePink WaveYellow Wave

MARTIN BRUDNIZKI DESIGN STUDIO LIMITED (04049157)

MARTIN BRUDNIZKI DESIGN STUDIO LIMITED (04049157) is an active UK company. incorporated on 8 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MARTIN BRUDNIZKI DESIGN STUDIO LIMITED has been registered for 25 years. Current directors include BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen.

Company Number
04049157
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Unit 301-307 Level 3 South Dome, London, SW10 0XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN BRUDNIZKI DESIGN STUDIO LIMITED

MARTIN BRUDNIZKI DESIGN STUDIO LIMITED is an active company incorporated on 8 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MARTIN BRUDNIZKI DESIGN STUDIO LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

04049157

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 301-307 Level 3 South Dome Design Centre Chelsea Harbour London, SW10 0XE,

Previous Addresses

Unit 1G Chelsea Reach 79 - 89 Lots Road London SW10 0RN
From: 30 March 2011To: 9 December 2022
Unit 1G Chelsea Reach 78-89 Lots Road London SW10 0RN
From: 8 August 2000To: 30 March 2011
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 11
Funding Round
Aug 11
Loan Secured
Apr 15
Loan Cleared
Sept 15
Loan Secured
Apr 17
Director Left
Dec 17
Director Joined
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Secured
Jun 19
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRUDNIZKI, Martin

Active
Level 3 South Dome, LondonSW10 0XE
Born November 1966
Director
Appointed 08 Aug 2000

HELIGMAN, Matthew Stephen

Active
Level 3 South Dome, LondonSW10 0XE
Born February 1982
Director
Appointed 16 Apr 2018

MACDONALD, Lucinda

Resigned
32 Riverains, LondonSW11 3UN
Secretary
Appointed 08 Aug 2000
Resigned 01 Jun 2001

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 19 Jun 2001
Resigned 07 Aug 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

DUFFY, Sarah Elizabeth

Resigned
Chelsea Reach, LondonSW10 0RN
Born May 1976
Director
Appointed 04 Jan 2011
Resigned 14 Dec 2017

Persons with significant control

1

Level 3 South Dome, LondonSW10 0XE

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

94

Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Legacy
16 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
353353
Legacy
19 September 2007
190190
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
11 September 2000
287Change of Registered Office
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation