Background WavePink WaveYellow Wave

MARTRUST CORPORATION LIMITED (07498933)

MARTRUST CORPORATION LIMITED (07498933) is an active UK company. incorporated on 19 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MARTRUST CORPORATION LIMITED has been registered for 15 years. Current directors include CHANDARANA, Kishan Niranjan, Mr., GREGORY, Stuart David, MALUK, Milan and 1 others.

Company Number
07498933
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London, SE1 7TY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHANDARANA, Kishan Niranjan, Mr., GREGORY, Stuart David, MALUK, Milan, TANDON, Rajat
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTRUST CORPORATION LIMITED

MARTRUST CORPORATION LIMITED is an active company incorporated on 19 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MARTRUST CORPORATION LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07498933

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London, SE1 7TY,

Previous Addresses

, Office 7.09 Tintagel House, 92 Albert Embankment, London, SE1 7TY, England
From: 4 March 2019To: 14 March 2019
, Room 7.09 Tintagel House, 92 Victoria Embankment, London, SE1 7TY, United Kingdom
From: 13 February 2019To: 4 March 2019
, Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
From: 23 August 2018To: 13 February 2019
, 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ
From: 20 March 2015To: 23 August 2018
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD
From: 6 June 2014To: 20 March 2015
, Eagle House 54 Blythe Road, London, W14 0HA
From: 1 March 2011To: 6 June 2014
, Flat D 17 Russell Road, London, W14 8HU, United Kingdom
From: 19 January 2011To: 1 March 2011
Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Dec 17
Director Joined
Apr 18
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Feb 24
Funding Round
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
42
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHANDARANA, Kishan Niranjan, Mr.

Active
92 Albert Embankment, LondonSE1 7TY
Born October 1982
Director
Appointed 02 Sept 2025

GREGORY, Stuart David

Active
92 Albert Embankment, LondonSE1 7TY
Born May 1983
Director
Appointed 01 Sept 2023

MALUK, Milan

Active
92 Albert Embankment, LondonSE1 7TY
Born June 1981
Director
Appointed 09 Feb 2022

TANDON, Rajat

Active
92 Albert Embankment, LondonSE1 7TY
Born October 1964
Director
Appointed 02 Sept 2025

DUGGAL, Manu

Resigned
54 Blythe Road, LondonW14 0HA
Secretary
Appointed 16 Feb 2011
Resigned 18 Mar 2013

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 05 May 2014
Resigned 31 Jan 2018

ANDREAKOS, Errikos

Resigned
92 Albert Embankment, LondonSE1 7TY
Born May 1972
Director
Appointed 09 Apr 2018
Resigned 28 Feb 2025

ANTERO, Felix Jonathan Etis

Resigned
92 Albert Embankment, LondonSE1 7TY
Born June 1974
Director
Appointed 05 May 2014
Resigned 26 Jun 2024

CARLUCCI, Domenico Maria

Resigned
92 Albert Embankment, LondonSE1 7TY
Born October 1969
Director
Appointed 05 May 2014
Resigned 28 Feb 2025

DUGGAL, Manu

Resigned
54 Blythe Road, LondonW14 0HA
Born May 1958
Director
Appointed 19 Jan 2011
Resigned 18 Mar 2013

GREENSMITH, Paul John

Resigned
92 Albert Embankment, LondonSE1 7TY
Born December 1967
Director
Appointed 28 Feb 2025
Resigned 13 Mar 2025

GREGORY, Karsten Nelboe

Resigned
92 Albert Embankment, LondonSE1 7TY
Born April 1970
Director
Appointed 05 May 2014
Resigned 07 Jun 2024

HAUNSO, Christian Siemers

Resigned
92 Albert Embankment, LondonSE1 7TY
Born January 1971
Director
Appointed 19 Jan 2011
Resigned 12 Feb 2024

HYLDAHN, Henrik

Resigned
92 Albert Embankment, LondonSE1 7TY
Born May 1971
Director
Appointed 28 Feb 2025
Resigned 02 Sept 2025

MORDHORST, Hans-Christian

Resigned
92 Albert Embankment, LondonSE1 7TY
Born May 1971
Director
Appointed 01 Jul 2021
Resigned 07 Jun 2024

POULSEN, Jens Lorens

Resigned
92 Albert Embankment, LondonSE1 7TY
Born May 1957
Director
Appointed 19 Jan 2011
Resigned 26 Jun 2024

Persons with significant control

1

Christian Siemers Haunso

Active
92 Albert Embankment, LondonSE1 7TY
Born January 1971

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

139

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Auditors Resignation Company
16 November 2023
AUDAUD
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2023
CS01Confirmation Statement
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Capital Allotment Shares
27 November 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Allotment Shares
30 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Capital Allotment Shares
6 June 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2011
NEWINCIncorporation