Background WavePink WaveYellow Wave

MARTINEAU TW1 LTD (12461051)

MARTINEAU TW1 LTD (12461051) is an active UK company. incorporated on 13 February 2020. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARTINEAU TW1 LTD has been registered for 6 years. Current directors include REEVES, Steven Robert.

Company Number
12461051
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REEVES, Steven Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTINEAU TW1 LTD

MARTINEAU TW1 LTD is an active company incorporated on 13 February 2020 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARTINEAU TW1 LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12461051

LTD Company

Age

6 Years

Incorporated 13 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

65 King's Cross Road London WC1X 9LW England
From: 15 June 2022To: 22 August 2024
69 High Street London N14 6LD England
From: 20 July 2020To: 15 June 2022
Flat 23 35 Clevedon Road Twickenham TW1 2TU United Kingdom
From: 13 February 2020To: 20 July 2020
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 23 Jun 2023

OZDENIZER, Ahmet

Resigned
King's Cross Road, LondonWC1X 9LW
Born August 1991
Director
Appointed 20 Aug 2020
Resigned 23 Jun 2023

UZUN, Anil

Resigned
High Street, LondonN14 6LD
Born January 1959
Director
Appointed 13 Feb 2020
Resigned 20 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Kolinplatz, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023

Mr Ahmet Ozdenizer

Ceased
King's Cross Road, LondonWC1X 9LW
Born August 1991

Nature of Control

Significant influence or control
Notified 20 Aug 2020
Ceased 26 May 2023

Mr Ismail Uzun

Ceased
High Street, LondonN14 6LD
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 February 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Incorporation Company
13 February 2020
NEWINCIncorporation