Background WavePink WaveYellow Wave

MACMARTIN LIMITED (10559608)

MACMARTIN LIMITED (10559608) is an active UK company. incorporated on 12 January 2017. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. MACMARTIN LIMITED has been registered for 9 years. Current directors include HUTTON, Anna Marie, MACDONALD, Claire Louise.

Company Number
10559608
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
The Cavendish Building, Derby, DE1 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HUTTON, Anna Marie, MACDONALD, Claire Louise
SIC Codes
73110, 73200, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMARTIN LIMITED

MACMARTIN LIMITED is an active company incorporated on 12 January 2017 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. MACMARTIN LIMITED was registered 9 years ago.(SIC: 73110, 73200, 85410)

Status

active

Active since 9 years ago

Company No

10559608

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MACMARTIN CREATIVE LIMITED
From: 12 January 2017To: 19 August 2021
Contact
Address

The Cavendish Building Agard Street Derby, DE1 1DZ,

Previous Addresses

C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB United Kingdom
From: 25 February 2024To: 27 October 2025
The Woodyard Old Marston Lane Doveridge Ashbourne DE6 5JS England
From: 6 March 2023To: 25 February 2024
Unit C1 the Bartonfields Centre Church Broughton Derby DE65 5AP England
From: 31 December 2020To: 6 March 2023
1 Burdett Way Repton Derby Derbyshire DE65 6GA United Kingdom
From: 12 January 2017To: 31 December 2020
Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUTTON, Anna Marie

Active
The Mill, DerbyDE1 3HB
Born June 1990
Director
Appointed 12 Jan 2017

MACDONALD, Claire Louise

Active
The Mill, DerbyDE1 3HB
Born July 1985
Director
Appointed 12 Jan 2017

Persons with significant control

2

Mrs Anna Marie Hutton

Active
The Mill, DerbyDE1 3HB
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2021

Mrs Claire Louise Macdonald

Active
The Mill, DerbyDE1 3HB
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Incorporation Company
12 January 2017
NEWINCIncorporation