Background WavePink WaveYellow Wave

MARTINE ROSE STUDIO LIMITED (09917072)

MARTINE ROSE STUDIO LIMITED (09917072) is an active UK company. incorporated on 15 December 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MARTINE ROSE STUDIO LIMITED has been registered for 10 years. Current directors include MARTINETTO, Stefano, ROSE, Martine, ROSSI, Alessandra and 1 others.

Company Number
09917072
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
C/O Sheridans, 76 Wardour Street, London, W1F 0UR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MARTINETTO, Stefano, ROSE, Martine, ROSSI, Alessandra, YECHIEL, Hezi
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINE ROSE STUDIO LIMITED

MARTINE ROSE STUDIO LIMITED is an active company incorporated on 15 December 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MARTINE ROSE STUDIO LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09917072

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

C/O Sheridans, 76 Wardour Street Fifth Floor, The Terrace London, W1F 0UR,

Previous Addresses

C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR
From: 28 April 2020To: 11 December 2020
146-148 Newington Butts London SE11 4RN England
From: 15 February 2019To: 28 April 2020
C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN England
From: 22 December 2016To: 15 February 2019
C/O Fbs Accounting Services 15 Dryden Court Renfrew Road London SE11 4NH United Kingdom
From: 15 December 2015To: 22 December 2016
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Aug 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Share Issue
Nov 21
Funding Round
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MANTANI, Pierfilippo

Active
Fifth Floor, The Terrace, LondonW1F 0UR
Secretary
Appointed 29 May 2024

MARTINETTO, Stefano

Active
Fifth Floor, The Terrace, LondonW1F 0UR
Born November 1973
Director
Appointed 13 Oct 2021

ROSE, Martine

Active
Fifth Floor, The Terrace, LondonW1F 0UR
Born November 1979
Director
Appointed 15 Dec 2015

ROSSI, Alessandra

Active
Fifth Floor, The Terrace, LondonW1F 0UR
Born April 1973
Director
Appointed 15 Apr 2025

YECHIEL, Hezi

Active
Fifth Floor, The Terrace, LondonW1F 0UR
Born June 1977
Director
Appointed 02 Feb 2026

FEDERIGHI, Sandra

Resigned
Fifth Floor, The Terrace, LondonW1F 0UR
Secretary
Appointed 15 Jul 2022
Resigned 29 May 2024

STOKSTAD, Madeleine

Resigned
2 Arundel Street, LondonWC2R 3DA
Secretary
Appointed 13 Oct 2021
Resigned 15 Aug 2022

BONNIN, Fabien Jerome

Resigned
Fifth Floor, The Terrace, LondonW1F 0UR
Born February 1978
Director
Appointed 22 Sept 2023
Resigned 15 Apr 2025

DUANE, Tom Zachary

Resigned
256-260 Old Street, LondonEC1V 9DD
Born June 1972
Director
Appointed 13 Oct 2021
Resigned 27 May 2025

SIMIRI, Giancarlo

Resigned
Arundel Street, LondonWC2R 3DA
Born December 1977
Director
Appointed 03 Apr 2023
Resigned 22 Sept 2023

TROULAKIS, Elena

Resigned
Fifth Floor, The Terrace, LondonW1F 0UR
Born February 1980
Director
Appointed 13 Oct 2021
Resigned 01 Feb 2023

Persons with significant control

2

Arundel Street, LondonWC2R 3DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Feb 2023

Martine Rose

Active
76 Wardour Street, LondonW1F 0UR
Born November 1979

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

67

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Move Registers To Sail Company With New Address
15 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Second Filing Change Details Of A Person With Significant Control
4 April 2023
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
4 April 2023
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
4 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
1 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
1 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Incorporation Company
15 December 2015
NEWINCIncorporation