Background WavePink WaveYellow Wave

ANA MARTINEZ DESIGNS LIMITED (05203607)

ANA MARTINEZ DESIGNS LIMITED (05203607) is an active UK company. incorporated on 11 August 2004. with registered office in Chesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANA MARTINEZ DESIGNS LIMITED has been registered for 21 years. Current directors include MARTINEZ, Ana Josefina.

Company Number
05203607
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTINEZ, Ana Josefina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANA MARTINEZ DESIGNS LIMITED

ANA MARTINEZ DESIGNS LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Chesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANA MARTINEZ DESIGNS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05203607

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

C/O Dickinsons, High Street Chesham HP5 1EG England
From: 28 March 2023To: 28 March 2023
C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom
From: 28 March 2023To: 28 March 2023
Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
From: 11 August 2004To: 28 March 2023
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTINEZ, Ana Josefina

Active
Brandon House, CheshamHP5 1EG
Born December 1957
Director
Appointed 11 Aug 2004

THOMSON, April Mckenzie, Lady

Resigned
LondonSW4 6HR
Secretary
Appointed 11 Aug 2004
Resigned 24 May 2019

Persons with significant control

1

Miss Ana Josefina Martinez

Active
Brandon House, CheshamHP5 1EG
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
24 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Incorporation Company
11 August 2004
NEWINCIncorporation