MARTOR UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARTOR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03078643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARTOR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTOR DIRECT UK LIMITEDJul 11, 1995Jul 11, 1995

    What are the latest accounts for MARTOR UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MARTOR UK LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for MARTOR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2025

    9 pagesAA

    Termination of appointment of Sonja Hendricks as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Bernd Heiko Wilts as a director on Sep 15, 2025

    2 pagesAP01

    Confirmation statement made on Jul 11, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Thomas Turner on Jul 11, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Christopher Thomas Brown as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Thomas Turner as a director on Sep 18, 2023

    2 pagesAP01

    Confirmation statement made on Jul 11, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Cessation of Kathleen Ingram as a person with significant control on Mar 03, 2023

    1 pagesPSC07

    Notification of Sonja Hendricks as a person with significant control on Mar 03, 2023

    2 pagesPSC01

    Appointment of Sonja Hendricks as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Mr Daniel Otto as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Lawrence Turk as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Bridget Brown as a secretary on Mar 03, 2023

    1 pagesTM02

    Termination of appointment of Kate Marie Laing as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Kathleen Ingram as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Bridget Margaret Brown as a director on Mar 03, 2023

    1 pagesTM01

    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 pagesAD01

    Who are the officers of MARTOR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OTTO, Daniel
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    GermanyGerman306315540001
    TURNER, Thomas
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    EnglandBritish313749980001
    WILTS, Bernd Heiko
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    Director
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    GermanyGerman340861820001
    BROWN, Bridget
    Bunnian Place
    RG21 7JE Basingstoke
    C/O Landowns Dfk, Clifton House
    England
    Secretary
    Bunnian Place
    RG21 7JE Basingstoke
    C/O Landowns Dfk, Clifton House
    England
    199366540001
    INGRAM, Kathleen
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    Secretary
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    British3979940001
    WATSON, John Douglas
    15 Braywood Avenue
    TW20 9LY Egham
    Surrey
    Secretary
    15 Braywood Avenue
    TW20 9LY Egham
    Surrey
    British3979960001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BROWN, Bridget Margaret
    Bunnian Place
    RG21 7JE Basingstoke
    C/O Landowns Dfk, Clifton House
    England
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    C/O Landowns Dfk, Clifton House
    England
    EnglandBritish234571320001
    BROWN, Christopher Thomas
    St Johns Street
    SO23 0HF Winchester
    14
    Great Britain
    Director
    St Johns Street
    SO23 0HF Winchester
    14
    Great Britain
    EnglandBritish240187900001
    HENDRICKS, Sonja
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    Director
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    GermanyGerman306316860001
    INGRAM, Kathleen
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    Director
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    EnglandBritish3979940001
    INGRAM, Peter David John
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    Director
    174 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    EnglandBritish3979950001
    LAING, Kate Marie
    Abbots Road
    WD5 0AY Abbots Langley
    23
    England
    Director
    Abbots Road
    WD5 0AY Abbots Langley
    23
    England
    EnglandBritish140501690002
    ROCHFORD, Terence Michael
    10 Grey Close
    WF1 3HJ Wakefield
    West Yorkshire
    Director
    10 Grey Close
    WF1 3HJ Wakefield
    West Yorkshire
    British47669390001
    SCHOFIELD, Dennis Anthony
    1 New Street Gardens
    LS28 8AH Pudsey
    West Yorkshire
    Director
    1 New Street Gardens
    LS28 8AH Pudsey
    West Yorkshire
    British47669460002
    TURK, Lawrence
    Bucknalls Lane
    WD25 9JQ Watford
    30
    Herts
    Great Britain
    Director
    Bucknalls Lane
    WD25 9JQ Watford
    30
    Herts
    Great Britain
    EnglandBritish240188560001
    WATSON, John Douglas
    Braywood Avenue
    TW20 9LY Egham
    15
    Surrey
    England
    Director
    Braywood Avenue
    TW20 9LY Egham
    15
    Surrey
    England
    EnglandBritish3979960001
    WATSON, John Douglas
    15 Braywood Avenue
    TW20 9LY Egham
    Surrey
    Director
    15 Braywood Avenue
    TW20 9LY Egham
    Surrey
    EnglandBritish3979960001
    WATTS, Nicholas Howard
    42 Grange Rise
    SG4 8YR Codicote
    Hertfordshire
    Director
    42 Grange Rise
    SG4 8YR Codicote
    Hertfordshire
    EnglandBritish117090170001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of MARTOR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sonja Hendricks
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    Mar 03, 2023
    Bunnian Place
    RG21 7JE Basingstoke
    Clifton House
    Hampshire
    United Kingdom
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kathleen Ingram
    Bunnian Place
    RG21 7JE Basingstoke
    C/O Landowns Dfk, Clifton House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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