Background WavePink WaveYellow Wave

MATERIALS MARKET LTD (12149290)

MATERIALS MARKET LTD (12149290) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MATERIALS MARKET LTD has been registered for 6 years. Current directors include HAEHN, Andrew Garrett, HUNT, Samuel Fred, LEVERETT, Gavin Louis and 2 others.

Company Number
12149290
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
55 Charlotte Road, London, EC2A 3QF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAEHN, Andrew Garrett, HUNT, Samuel Fred, LEVERETT, Gavin Louis, MACKENZIE, James Stuart, STUDD, Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATERIALS MARKET LTD

MATERIALS MARKET LTD is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MATERIALS MARKET LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12149290

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

55 Charlotte Road London, EC2A 3QF,

Previous Addresses

55 55 Charlotte Road London EC2A 3QF England
From: 17 June 2024To: 17 June 2024
Silverstream House, 4th Floor 45 Fitzroy Street London W1T 6EB England
From: 26 May 2020To: 17 June 2024
Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom
From: 9 August 2019To: 26 May 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 20
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Share Issue
Aug 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Apr 22
Owner Exit
Jul 22
Funding Round
Dec 23
Funding Round
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
May 25
8
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAEHN, Andrew Garrett

Active
Charlotte Road, LondonEC2A 3QF
Born December 1985
Director
Appointed 16 May 2020

HUNT, Samuel Fred

Active
Charlotte Road, LondonEC2A 3QF
Born January 1993
Director
Appointed 17 Apr 2020

LEVERETT, Gavin Louis

Active
Charlotte Road, LondonEC2A 3QF
Born November 1970
Director
Appointed 21 Sept 2020

MACKENZIE, James Stuart

Active
Charlotte Road, LondonEC2A 3QF
Born January 1976
Director
Appointed 18 Mar 2025

STUDD, Thomas

Active
Charlotte Road, LondonEC2A 3QF
Born October 1981
Director
Appointed 18 Mar 2025

HUNT, Jo

Resigned
Riverside Business Centre, LondonSW18 4UQ
Born December 1961
Director
Appointed 09 Aug 2019
Resigned 16 May 2020

PATEL, Karan Shiv

Resigned
Charlotte Road, LondonEC2A 3QF
Born June 1993
Director
Appointed 31 Aug 2021
Resigned 18 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021

Sergey Shishkin

Ceased
45 Fitzroy Street, LondonW1T 6EB
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2020
Ceased 01 Apr 2022

Andrew Garrett Haehn

Ceased
Church Crescent, LondonN10 3NA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 25 Jun 2020

Mr Samuel Fred Hunt

Active
Charlotte Road, LondonEC2A 3QF
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Resolution
17 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Incorporation Company
9 August 2019
NEWINCIncorporation