Background WavePink WaveYellow Wave

MARTINEAU PLACE LIMITED (07842979)

MARTINEAU PLACE LIMITED (07842979) is an active UK company. incorporated on 10 November 2011. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARTINEAU PLACE LIMITED has been registered for 14 years. Current directors include GAIN, Jonathan Mark, TAYLOR, Claire Sabrina.

Company Number
07842979
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAIN, Jonathan Mark, TAYLOR, Claire Sabrina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU PLACE LIMITED

MARTINEAU PLACE LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARTINEAU PLACE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07842979

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 17 October 2022To: 11 June 2024
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 26 October 2021To: 17 October 2022
1 Conduit Street London W1S 2XA
From: 27 February 2015To: 26 October 2021
99 Kenton Road Harrow Middlesex HA3 0AN
From: 17 October 2013To: 27 February 2015
145-157 St John Street London EC1V 4PW England
From: 10 November 2011To: 17 October 2013
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Loan Secured
May 21
Loan Secured
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STELLAR COMPANY SECRETARY LIMITED

Active
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 29 Jul 2018

GAIN, Jonathan Mark

Active
Conduit Street, LondonW1S 2XA
Born July 1971
Director
Appointed 17 Feb 2015

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 14 Nov 2019

BAMFORD, Niall Richard

Resigned
Conduit Street, LondonW1S 2XA
Born January 1966
Director
Appointed 10 Nov 2011
Resigned 29 May 2018

HINE, Daryl Vincent

Resigned
Conduit Street, LondonW1S 2XA
Born July 1964
Director
Appointed 14 Nov 2019
Resigned 13 Aug 2020

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 29 Jul 2018
Resigned 30 Sept 2019

YUSEF, Mohammed

Resigned
St James's Square, LondonSW1Y 4JS
Born August 1951
Director
Appointed 10 Nov 2011
Resigned 17 Feb 2015

Persons with significant control

1

Conduit Street, LondonW1S 2XA

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2012
AA01Change of Accounting Reference Date
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Incorporation Company
10 November 2011
NEWINCIncorporation