Background WavePink WaveYellow Wave

ST MARTINS GROUP LTD (12096662)

ST MARTINS GROUP LTD (12096662) is an active UK company. incorporated on 11 July 2019. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. ST MARTINS GROUP LTD has been registered for 6 years. Current directors include LETHBRIDGE, Edward Christopher Wroth.

Company Number
12096662
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2019
Age
6 years
Address
10 Floor Orion House, London, WC2H 9EA
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
LETHBRIDGE, Edward Christopher Wroth
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARTINS GROUP LTD

ST MARTINS GROUP LTD is an active company incorporated on 11 July 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. ST MARTINS GROUP LTD was registered 6 years ago.(SIC: 85410)

Status

active

Active since 6 years ago

Company No

12096662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

10 Floor Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 9 September 2021To: 9 September 2021
Lincoln International Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 11 January 2021To: 9 September 2021
Gk Strategy 32-34 Great Peter Street London SW1P 2DB England
From: 9 November 2019To: 11 January 2021
Old Rectory Church Lane Northampton Northamptonshire NN6 8SN United Kingdom
From: 11 July 2019To: 9 November 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Oct 20
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LETHBRIDGE, Edward Christopher Wroth

Active
Upper St. Martin's Lane, LondonWC2H 9EA
Born August 1978
Director
Appointed 01 Oct 2020

MARSH, David Bruce Westwood

Resigned
32-34 Great Peter Street, LondonSW1P 2DB
Born June 1980
Director
Appointed 08 Nov 2019
Resigned 07 Feb 2024

OCKENDEN, Michael Patrick

Resigned
Church Lane, NorthamptonNN6 8SN
Born May 1954
Director
Appointed 11 Jul 2019
Resigned 01 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Christopher Wroth Lethbridge

Active
Orion House, LondonWC2H 9EA
Born August 1978

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2024

Mr David Bruce Westwood Marsh

Ceased
Orion House, LondonWC2H 9EA
Born June 1980

Nature of Control

Significant influence or control
Notified 08 Nov 2019
Ceased 07 Feb 2024

Mr Mike Ockenden

Ceased
Church Lane, NorthamptonNN6 8SN
Born May 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
9 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2019
AD01Change of Registered Office Address
Incorporation Company
11 July 2019
NEWINCIncorporation