MARTOR UK LIMITED
Overview
| Company Name | MARTOR UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03078643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARTOR UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARTOR UK LIMITED located?
| Registered Office Address | Clifton House Bunnian Place RG21 7JE Basingstoke Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTOR UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTOR DIRECT UK LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for MARTOR UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for MARTOR UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for MARTOR UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2025 | 9 pages | AA | ||||||||||
Termination of appointment of Sonja Hendricks as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernd Heiko Wilts as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Turner on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Landowns Dfk, Clifton House Bunnian Place Basingstoke RG21 7JE England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Christopher Thomas Brown as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Turner as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Cessation of Kathleen Ingram as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Sonja Hendricks as a person with significant control on Mar 03, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Sonja Hendricks as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Otto as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lawrence Turk as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bridget Brown as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kate Marie Laing as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathleen Ingram as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bridget Margaret Brown as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 174 Abbots Road Abbots Langley Hertfordshire WD5 0BL to C/O Landowns Dfk, Clifton House Bunnian Place Basingstoke RG21 7JE on Mar 06, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of MARTOR UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OTTO, Daniel | Director | Bunnian Place RG21 7JE Basingstoke Clifton House Hampshire United Kingdom | Germany | German | 306315540001 | |||||
| TURNER, Thomas | Director | Bunnian Place RG21 7JE Basingstoke Clifton House Hampshire United Kingdom | England | British | 313749980001 | |||||
| WILTS, Bernd Heiko | Director | Leigh Road Eastleigh SO50 9PD Southampton Fleming Court Hampshire United Kingdom | Germany | German | 340861820001 | |||||
| BROWN, Bridget | Secretary | Bunnian Place RG21 7JE Basingstoke C/O Landowns Dfk, Clifton House England | 199366540001 | |||||||
| INGRAM, Kathleen | Secretary | 174 Abbots Road WD5 0BL Abbots Langley Hertfordshire | British | 3979940001 | ||||||
| WATSON, John Douglas | Secretary | 15 Braywood Avenue TW20 9LY Egham Surrey | British | 3979960001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BROWN, Bridget Margaret | Director | Bunnian Place RG21 7JE Basingstoke C/O Landowns Dfk, Clifton House England | England | British | 234571320001 | |||||
| BROWN, Christopher Thomas | Director | St Johns Street SO23 0HF Winchester 14 Great Britain | England | British | 240187900001 | |||||
| HENDRICKS, Sonja | Director | Bunnian Place RG21 7JE Basingstoke Clifton House Hampshire United Kingdom | Germany | German | 306316860001 | |||||
| INGRAM, Kathleen | Director | 174 Abbots Road WD5 0BL Abbots Langley Hertfordshire | England | British | 3979940001 | |||||
| INGRAM, Peter David John | Director | 174 Abbots Road WD5 0BL Abbots Langley Hertfordshire | England | British | 3979950001 | |||||
| LAING, Kate Marie | Director | Abbots Road WD5 0AY Abbots Langley 23 England | England | British | 140501690002 | |||||
| ROCHFORD, Terence Michael | Director | 10 Grey Close WF1 3HJ Wakefield West Yorkshire | British | 47669390001 | ||||||
| SCHOFIELD, Dennis Anthony | Director | 1 New Street Gardens LS28 8AH Pudsey West Yorkshire | British | 47669460002 | ||||||
| TURK, Lawrence | Director | Bucknalls Lane WD25 9JQ Watford 30 Herts Great Britain | England | British | 240188560001 | |||||
| WATSON, John Douglas | Director | Braywood Avenue TW20 9LY Egham 15 Surrey England | England | British | 3979960001 | |||||
| WATSON, John Douglas | Director | 15 Braywood Avenue TW20 9LY Egham Surrey | England | British | 3979960001 | |||||
| WATTS, Nicholas Howard | Director | 42 Grange Rise SG4 8YR Codicote Hertfordshire | England | British | 117090170001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of MARTOR UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sonja Hendricks | Mar 03, 2023 | Bunnian Place RG21 7JE Basingstoke Clifton House Hampshire United Kingdom | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mrs Kathleen Ingram | Jun 01, 2016 | Bunnian Place RG21 7JE Basingstoke C/O Landowns Dfk, Clifton House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0