MARTOL ENERGY RECYCLING LTD

MARTOL ENERGY RECYCLING LTD

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

    Company NameMARTOL ENERGY RECYCLING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11756825
    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 MARTOL ENERGY RECYCLING LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MARTOL ENERGY RECYCLING LTD located?

    Registered Office Address
    Dept 5361a 126 East Ferry Road
    Canary Wharf
    E14 9FP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTOL ENERGY RECYCLING LTD?

    Previous Company Names
    Company NameFromUntil
    ALLAN MORRIS RECYCLING LTDJan 09, 2019Jan 09, 2019

    What are the latest accounts for MARTOL ENERGY RECYCLING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for MARTOL ENERGY RECYCLING LTD?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for MARTOL ENERGY RECYCLING LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jan 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Dept 5361a 126 East Ferry Road London E14 9FP England to Dept 5361a 126 East Ferry Road Canary Wharf London E14 9FP on Feb 21, 2025

    1 pagesAD01

    Change of details for Marc Adejonwo as a person with significant control on Jan 31, 2025

    2 pagesPSC04

    Secretary's details changed for Marc Adejonwo on Jan 31, 2025

    1 pagesCH03

    Change of details for Marc Adejonwo as a person with significant control on Jan 31, 2025

    2 pagesPSC04

    Registered office address changed from Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5361a 126 East Ferry Road London E14 9FP on Jan 31, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed allan morris recycling LTD\certificate issued on 20/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2024

    RES15

    Confirmation statement made on Feb 19, 2024 with updates

    5 pagesCS01

    Notification of Marc Adejonwo as a person with significant control on Feb 19, 2024

    2 pagesPSC01

    Termination of appointment of Nuala Thornton as a director on Feb 19, 2024

    1 pagesTM01

    Cessation of Nuala Thornton as a person with significant control on Feb 19, 2024

    1 pagesPSC07

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD on Feb 20, 2024

    1 pagesAD01

    Appointment of Marc Adejonwo as a secretary on Feb 19, 2024

    2 pagesAP03

    Appointment of Marc Adejonwo as a director on Feb 19, 2024

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Feb 19, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Notification of Cfs Secretaries Limited as a person with significant control on Jan 22, 2024

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Jan 22, 2024

    2 pagesPSC01

    Appointment of Mrs Nuala Thornton as a director on Jan 22, 2024

    2 pagesAP01

    Confirmation statement made on Jan 22, 2024 with updates

    5 pagesCS01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Feb 13, 2024

    1 pagesAD01

    Termination of appointment of Peter Anthony Valaitis as a director on Jan 11, 2024

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Jan 11, 2024

    1 pagesPSC07

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jan 11, 2024

    1 pagesAD01

    Who are the officers of MARTOL ENERGY RECYCLING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEJONWO, Marc
    126 East Ferry Road
    Canary Wharf
    E14 9FP London
    Dept 5361a
    England
    Secretary
    126 East Ferry Road
    Canary Wharf
    E14 9FP London
    Dept 5361a
    England
    319589700001
    ADEJONWO, Marc
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 5361a
    United Kingdom
    Director
    601 International House 223 Regent Street
    Mayfair
    W1B 2QD London
    Dept 5361a
    United Kingdom
    EnglandBritish319553950001
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    EnglandBritish239138930001

    Who are the persons with significant control of MARTOL ENERGY RECYCLING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marc Adejonwo
    126 East Ferry Road
    Canary Wharf
    E14 9FP London
    Dept 5361a
    England
    Feb 19, 2024
    126 East Ferry Road
    Canary Wharf
    E14 9FP London
    Dept 5361a
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jan 22, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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 Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jan 22, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Jan 09, 2019
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    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