Background WavePink WaveYellow Wave

MARTINEZ INVESTMENTS LIMITED (08635778)

MARTINEZ INVESTMENTS LIMITED (08635778) is an active UK company. incorporated on 2 August 2013. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARTINEZ INVESTMENTS LIMITED has been registered for 12 years. Current directors include BEAUMONT, Jason William.

Company Number
08635778
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
Dpc Stone House, Stoke On Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Jason William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEZ INVESTMENTS LIMITED

MARTINEZ INVESTMENTS LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARTINEZ INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08635778

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Dpc Stone House 55 Stone Road Business Park Stoke On Trent, ST4 6SR,

Previous Addresses

C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England
From: 13 November 2019To: 27 May 2022
C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY
From: 2 August 2013To: 13 November 2019
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Left
Apr 14
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Share Issue
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 25
Director Left
Nov 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEAUMONT, Jason William

Active
Stone House, Stoke On TrentST4 6SR
Born December 1970
Director
Appointed 04 Mar 2020

ARMSTRONG, Adrian

Resigned
Stone House, Stoke On TrentST4 6SR
Born April 1964
Director
Appointed 02 Aug 2013
Resigned 31 Dec 2022

ARMSTRONG, Lisa Evelyn

Resigned
Dpc, Stoke-On-TrentST4 2QY
Born August 1968
Director
Appointed 02 Aug 2013
Resigned 30 Oct 2015

DAVIES, Michaela

Resigned
Hulme Street, ManchesterM1 5BW
Born January 1986
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Aug 2013
Resigned 02 Aug 2013

POWELL, Darren Roy

Resigned
Stone House, Stoke On TrentST4 6SR
Born January 1976
Director
Appointed 04 Mar 2020
Resigned 02 Jul 2021

SMITH, Paul David

Resigned
Stone House, Stoke On TrentST4 6SR
Born October 1975
Director
Appointed 02 Jul 2021
Resigned 10 Jun 2024

TAYLOR, John Henry

Resigned
Stone House, Stoke On TrentST4 6SR
Born September 1968
Director
Appointed 04 Mar 2020
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Stone House, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020

Mr Adrian Armstrong

Ceased
Stone House, Stoke On TrentST4 6SR
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement
23 April 2020
CS01Confirmation Statement
Resolution
15 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
8 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Incorporation Company
2 August 2013
NEWINCIncorporation