Background WavePink WaveYellow Wave

MARTIN BRUDNIZKI HOLDINGS LIMITED (09350114)

MARTIN BRUDNIZKI HOLDINGS LIMITED (09350114) is an active UK company. incorporated on 11 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MARTIN BRUDNIZKI HOLDINGS LIMITED has been registered for 11 years. Current directors include BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen.

Company Number
09350114
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Unit 301-307 Level 3 South Dome, London, SW10 0XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUDNIZKI, Martin, HELIGMAN, Matthew Stephen
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN BRUDNIZKI HOLDINGS LIMITED

MARTIN BRUDNIZKI HOLDINGS LIMITED is an active company incorporated on 11 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MARTIN BRUDNIZKI HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

active

Active since 11 years ago

Company No

09350114

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 301-307 Level 3 South Dome Design Centre Chelsea Harbour London, SW10 0XE,

Previous Addresses

Unit 1G Chelsea Reach 79-89 Lots Road London SW10 0RN
From: 11 December 2014To: 9 December 2022
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Dec 14
Capital Update
Mar 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Director Left
Dec 17
Director Joined
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Secured
Apr 20
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRUDNIZKI, Martin

Active
Level 3 South Dome, LondonSW10 0XE
Born November 1966
Director
Appointed 11 Dec 2014

HELIGMAN, Matthew Stephen

Active
Level 3 South Dome, LondonSW10 0XE
Born February 1982
Director
Appointed 16 Apr 2018

DUFFY, Sarah Elizabeth

Resigned
Chelsea Reach, LondonSW10 0RN
Born May 1976
Director
Appointed 11 Dec 2014
Resigned 14 Dec 2017

Persons with significant control

1

Martin Brudnizki

Active
Level 3 South Dome, LondonSW10 0XE
Born November 1966

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

47

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2016
AAAnnual Accounts
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
24 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Incorporation Company
11 December 2014
NEWINCIncorporation