Background WavePink WaveYellow Wave

MARTELLO (HOLDINGS) LIMITED (10003943)

MARTELLO (HOLDINGS) LIMITED (10003943) is an active UK company. incorporated on 15 February 2016. with registered office in Grays. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARTELLO (HOLDINGS) LIMITED has been registered for 10 years. Current directors include BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev and 2 others.

Company Number
10003943
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William, WAITE, Naomi Peggy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTELLO (HOLDINGS) LIMITED

MARTELLO (HOLDINGS) LIMITED is an active company incorporated on 15 February 2016 with the registered office located in Grays. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARTELLO (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10003943

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Previous Addresses

Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England
From: 2 May 2025To: 10 September 2025
76 Powder Mill Lane the Questor Estate Dartford DA1 1JA England
From: 5 December 2017To: 2 May 2025
4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY England
From: 31 July 2017To: 5 December 2017
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 15 February 2016To: 31 July 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
May 16
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOTTIAU, Maurice Jean Marcel

Active
Avenue Edgard Frankignoul, Saintes
Born August 1963
Director
Appointed 28 Jul 2017

MACKLIN, Craig Raymond

Active
795 London Road, GraysRM20 3LH
Born January 1976
Director
Appointed 28 Jul 2017

NIKUDINSKI, Stanislav Evgeniev

Active
795 London Road, GraysRM20 3LH
Born September 1986
Director
Appointed 03 Sept 2025

NIXON, Edward William

Active
23 Magdalen Street, LondonSE1 2EN
Born January 1992
Director
Appointed 03 Sept 2025

WAITE, Naomi Peggy

Active
Sharlands Road, FarehamPO14 1RD
Born July 1985
Director
Appointed 22 Jun 2023

WAITE, Naomi Peggy

Resigned
Sharlands Iind Estate, FarehamPO14 1RD
Secretary
Appointed 28 Oct 2022
Resigned 21 Jun 2023

BLACKWELL, James

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born February 1956
Director
Appointed 15 Feb 2016
Resigned 01 Jul 2021

CLAESEN, Wim Peter Bart

Resigned
Avenue Edgard Frankignoul, 1480
Born September 1971
Director
Appointed 31 Jul 2017
Resigned 02 Dec 2020

HOLLINGSWORTH, John

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born July 1956
Director
Appointed 15 Feb 2016
Resigned 28 Jul 2017

MACDONALD, Alistair James

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born January 1980
Director
Appointed 28 Jul 2017
Resigned 19 Dec 2022

SCHREURS, Carlo

Resigned
Avenue Edgard Frankignoul, Saintes
Born April 1957
Director
Appointed 02 Dec 2020
Resigned 03 Sept 2025

UNSWORTH, James Michael

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born July 1951
Director
Appointed 15 Feb 2016
Resigned 02 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Powder Mill Lane, DartfordDA1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017

Mr James Blackwell

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr John Hollingsworth

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 February 2020
RP04AP01RP04AP01
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 January 2017
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Incorporation Company
15 February 2016
NEWINCIncorporation