Background WavePink WaveYellow Wave

PALLADIAN (MARTON) LIMITED (12776776)

PALLADIAN (MARTON) LIMITED (12776776) is an active UK company. incorporated on 29 July 2020. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. PALLADIAN (MARTON) LIMITED has been registered for 5 years. Current directors include GIBBONS, Simon, HOGAN, Michael Francis.

Company Number
12776776
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIBBONS, Simon, HOGAN, Michael Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLADIAN (MARTON) LIMITED

PALLADIAN (MARTON) LIMITED is an active company incorporated on 29 July 2020 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. PALLADIAN (MARTON) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12776776

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farmhouse Hedley Hill Durham DH7 9EX England
From: 29 July 2020To: 20 July 2022
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Apr 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GIBBONS, Simon

Active
Sim Balk Lane, YorkYO23 2BD
Born June 1971
Director
Appointed 29 Jul 2020

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 16 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2021

Mr Simon Gibbons

Ceased
Sim Balk Lane, YorkYO23 2BD
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Change Account Reference Date Company Current Extended
13 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Incorporation Company
29 July 2020
NEWINCIncorporation