Background WavePink WaveYellow Wave

DR. MARTENS FOUNDATION (13174032)

DR. MARTENS FOUNDATION (13174032) is an active UK company. incorporated on 2 February 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DR. MARTENS FOUNDATION has been registered for 5 years. Current directors include ARMSTRONG, Paul Richard, GILLESPIE, Paul Benjamin, MEKIK ARGUEDAS SCHWANK, Tuze and 4 others.

Company Number
13174032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2021
Age
5 years
Address
28 Jamestown Road, London, NW1 7BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Paul Richard, GILLESPIE, Paul Benjamin, MEKIK ARGUEDAS SCHWANK, Tuze, RAEYMAEKERS, Greet, REICHWALD, Emily Clare, SHORES, Pamela, SPARKS, JR., Dennis Maurice
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR. MARTENS FOUNDATION

DR. MARTENS FOUNDATION is an active company incorporated on 2 February 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DR. MARTENS FOUNDATION was registered 5 years ago.(SIC: 88990)

Status

active

Active since 5 years ago

Company No

13174032

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

AMPGOODCAUSES LIMITED
From: 2 February 2021To: 15 April 2021
Contact
Address

28 Jamestown Road Camden London, NW1 7BY,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD England
From: 2 February 2021To: 13 September 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WOOF, Zhwan

Active
Jamestown Road, LondonNW1 7BY
Secretary
Appointed 27 Jan 2025

ARMSTRONG, Paul Richard

Active
Jamestown Road, LondonNW1 7BY
Born November 1973
Director
Appointed 02 Feb 2021

GILLESPIE, Paul Benjamin

Active
Jamestown Road, LondonNW1 7BY
Born June 1964
Director
Appointed 10 Dec 2025

MEKIK ARGUEDAS SCHWANK, Tuze

Active
Jamestown Road, LondonNW1 7BY
Born July 1976
Director
Appointed 02 Mar 2021

RAEYMAEKERS, Greet

Active
Jamestown Road, LondonNW1 7BY
Born March 1982
Director
Appointed 02 Sept 2024

REICHWALD, Emily Clare

Active
Jamestown Road, LondonNW1 7BY
Born December 1975
Director
Appointed 02 Feb 2021

SHORES, Pamela

Active
Jamestown Road, LondonNW1 7BY
Born December 1971
Director
Appointed 07 Apr 2021

SPARKS, JR., Dennis Maurice

Active
Jamestown Road, LondonNW1 7BY
Born October 1972
Director
Appointed 28 Jan 2025

ALTER DOMUS (UK) LIMITED

Resigned
10th Floor, LondonEC3A 8BF
Corporate secretary
Appointed 02 Feb 2021
Resigned 31 Mar 2023

CAMPBELL, Darren Hudson

Resigned
Jamestown Road, LondonNW1 7BY
Born December 1970
Director
Appointed 24 Jan 2022
Resigned 16 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Jamestown Road, LondonNW1 7BY

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2021

Mr Paul Richard Armstrong

Ceased
Permira Advisers Llp, LondonSW1Y 5ES
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 07 Apr 2021

Ms Emily Clare Reichwald

Ceased
Jamestown Road, LondonNW1 7BY
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 December 2024
RP04TM01RP04TM01
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Resolution
15 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Change Of Name Exemption
15 April 2021
NE01NE01
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Resolution
15 March 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2021
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Incorporation Company
2 February 2021
NEWINCIncorporation