Background WavePink WaveYellow Wave

ETM GROUP LIMITED (05908632)

ETM GROUP LIMITED (05908632) is an active UK company. incorporated on 17 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETM GROUP LIMITED has been registered for 19 years. Current directors include MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert.

Company Number
05908632
Status
active
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot, PRESCOTT-BRANN, Landen Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETM GROUP LIMITED

ETM GROUP LIMITED is an active company incorporated on 17 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETM GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05908632

LTD Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 17 August 2006To: 16 March 2018
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Jun 13
Director Joined
Mar 14
Funding Round
Sept 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Jul 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
May 17
New Owner
Aug 17
Loan Secured
Apr 18
Funding Round
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
Jan 20
Capital Reduction
Nov 21
Share Buyback
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
May 25
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 17 Aug 2006

MARTIN, Edward William Joseph

Active
Queen Street Place, LondonEC4R 1AG
Born April 1979
Director
Appointed 17 Aug 2006

MARTIN, Thomas Richard Eliot

Active
Queen Street Place, LondonEC4R 1AG
Born July 1971
Director
Appointed 17 Aug 2006

PRESCOTT-BRANN, Landen Robert

Active
3 Hatton Wall, LondonEC1N 8HX
Born April 1967
Director
Appointed 16 Dec 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Aug 2006
Resigned 17 Aug 2006

HASHMI, Meekal

Resigned
Devonshire House, LondonEC1M 7AD
Born May 1970
Director
Appointed 17 Mar 2014
Resigned 22 Sept 2016

MARTIN, Anna Clare

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1978
Director
Appointed 01 Jun 2019
Resigned 01 Mar 2022

MUIRHEAD, Martin Andrew

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1956
Director
Appointed 01 May 2009
Resigned 01 Feb 2017

TURNER, Graham

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1963
Director
Appointed 02 Mar 2017
Resigned 01 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Aug 2006
Resigned 17 Aug 2006

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Edward William Joseph Martin

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Thomas Richard Eliot Martin

Ceased
Queen Street Place, LondonEC4R 1AG
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Memorandum Articles
9 May 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Capital Cancellation Shares
30 November 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2018
SH06Cancellation of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 October 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
10 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Statement Of Affairs
5 June 2007
SASA
Legacy
5 June 2007
88(2)R88(2)R
Statement Of Affairs
5 June 2007
SASA
Legacy
5 June 2007
88(2)R88(2)R
Statement Of Affairs
5 June 2007
SASA
Legacy
5 June 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
123Notice of Increase in Nominal Capital
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
17 August 2006
NEWINCIncorporation