Background WavePink WaveYellow Wave

MARTYRS GREEN MONTESSORI SCHOOL LIMITED (08315165)

MARTYRS GREEN MONTESSORI SCHOOL LIMITED (08315165) is an active UK company. incorporated on 3 December 2012. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. MARTYRS GREEN MONTESSORI SCHOOL LIMITED has been registered for 13 years.

Company Number
08315165
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTYRS GREEN MONTESSORI SCHOOL LIMITED

MARTYRS GREEN MONTESSORI SCHOOL LIMITED is an active company incorporated on 3 December 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. MARTYRS GREEN MONTESSORI SCHOOL LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08315165

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 1 March 2021
2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 30 November 2016To: 12 August 2019
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 20 May 2015To: 30 November 2016
Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
From: 29 January 2013To: 20 May 2015
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 3 December 2012To: 29 January 2013
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Loan Secured
Jul 13
Director Left
Jul 14
Director Joined
Sept 14
Loan Cleared
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 16
Director Left
Dec 16
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Loan Secured
Dec 23
Loan Secured
Dec 23
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
25 May 2016
RP04RP04
Second Filing Of Form With Form Type
15 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Incorporation Company
3 December 2012
NEWINCIncorporation