Background WavePink WaveYellow Wave

MARTIN SLOWE CONSULTANCY LIMITED (05850327)

MARTIN SLOWE CONSULTANCY LIMITED (05850327) is an active UK company. incorporated on 19 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MARTIN SLOWE CONSULTANCY LIMITED has been registered for 19 years. Current directors include GROSSMITH-DWEK, Paul Anthony, SCHOLL, Emily Jane.

Company Number
05850327
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GROSSMITH-DWEK, Paul Anthony, SCHOLL, Emily Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN SLOWE CONSULTANCY LIMITED

MARTIN SLOWE CONSULTANCY LIMITED is an active company incorporated on 19 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MARTIN SLOWE CONSULTANCY LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05850327

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

ETONBAND LIMITED
From: 19 June 2006To: 10 June 2009
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

, 5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ
From: 19 June 2006To: 16 March 2022
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Oct 11
Funding Round
May 13
Director Joined
Jul 13
Director Left
Jul 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 19
Director Joined
Sept 23
Owner Exit
Dec 24
New Owner
Dec 25
New Owner
Dec 25
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSSMITH-DWEK, Paul Anthony

Active
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 03 Jun 2013

GROSSMITH-DWEK, Paul Anthony

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1973
Director
Appointed 03 Jun 2013

SCHOLL, Emily Jane

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1970
Director
Appointed 15 Sept 2023

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Secretary
Appointed 19 Jun 2006
Resigned 03 Jun 2013

SLOWE, Martin Arthur Malcolm, Mr.

Resigned
Floor, Charles House, LondonNW3 5JJ
Born September 1940
Director
Appointed 19 Jun 2006
Resigned 24 Apr 2019

SLOWE, Victoria Jane

Resigned
35 Ornan Road, LondonNW3 4QD
Born May 1947
Director
Appointed 01 Jun 2009
Resigned 03 Jun 2013

Persons with significant control

5

4 Active
1 Ceased

Mr Richard Malcolm Slowe

Ceased
31 Kentish Town Road, LondonNW1 8NL
Born October 1946

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Nov 2024

Mrs Hannah Jane Grossmith-Dwek

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Emily Jane Scholl

Active
31 Kentish Town Road, LondonNW1 8NL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Paul Anthony Grossmith-Dwek

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Peter Scholl

Active
31 Kentish Town Road, LondonNW1 8NL
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Resolution
8 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2011
CC04CC04
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
123Notice of Increase in Nominal Capital
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
7 December 2006
88(2)R88(2)R
Incorporation Company
19 June 2006
NEWINCIncorporation