Background WavePink WaveYellow Wave

MARTINGALE RISK LIMITED (06449507)

MARTINGALE RISK LIMITED (06449507) is an active UK company. incorporated on 10 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARTINGALE RISK LIMITED has been registered for 18 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
06449507
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINGALE RISK LIMITED

MARTINGALE RISK LIMITED is an active company incorporated on 10 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARTINGALE RISK LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06449507

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
From: 7 November 2017To: 17 October 2022
Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
From: 20 October 2017To: 7 November 2017
Fourth Floor 30-31 Furnival Street London EC4A 1JQ
From: 12 November 2013To: 20 October 2017
6-7 Ludgate Square London EC4M 7AS
From: 10 December 2007To: 12 November 2013
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THIRD PARTY COMPANY SECRETARIES LIMITED

Active
2nd Floor, ChelmsfordCM1 1SY
Corporate secretary
Appointed 10 Dec 2007

WESTHEAD, Elizabeth Penelope

Active
Coleman Street, LondonEC2R 5BJ
Born May 1965
Director
Appointed 01 Oct 2020

DELZIO, Marco Fabio

Resigned
Warwick House, LondonEC4R 1EB
Born August 1975
Director
Appointed 10 Dec 2007
Resigned 08 Jan 2018

GORDON, Michael Thomas

Resigned
The Green, Haywards HeathRH17 7AW
Born March 1954
Director
Appointed 08 Jan 2018
Resigned 01 Oct 2020

Persons with significant control

1

Mr Marco Fabio Delzio

Active
Coleman Street, LondonEC2R 5BJ
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 January 2019
AAMDAAMD
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 January 2009
363aAnnual Return
Incorporation Company
10 December 2007
NEWINCIncorporation