WILLIAM MARTIN COMPLIANCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
WILLIAM MARTIN COMPLIANCE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WILLIAM MARTIN COMPLIANCE LIMITED was incorporated 19 years ago on 03/11/2004 and has the registered number: 05277497. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WILLIAM MARTIN COMPLIANCE LIMITED was incorporated 19 years ago on 03/11/2004 and has the registered number: 05277497. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WILLIAM MARTIN COMPLIANCE LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED (until 01/08/2020)
WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED (until 01/08/2020)
WM COMPLIANCE SOLUTIONS LIMITED (until 08/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL SARAH SCOTT | Jan 1969 | British | Director | 2006-10-30 | CURRENT |
MRS BEATRIZ FRANCOS SHORROCK | Dec 1978 | British | Director | 2021-04-27 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2018-12-20 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2004-11-03 UNTIL 2004-11-03 | RESIGNED | ||
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2004-11-03 UNTIL 2004-11-03 | RESIGNED | ||
MR MATTHEW JAMES ALLEN | Secretary | 2018-12-20 UNTIL 2023-08-01 | RESIGNED | ||
ANDREW PETER HAZEL | Jul 1956 | Secretary | 2004-11-03 UNTIL 2006-10-30 | RESIGNED | |
MRS RACHEL SARAH SCOTT | Jan 1969 | British | Secretary | 2006-10-30 UNTIL 2010-11-23 | RESIGNED |
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2021-01-28 UNTIL 2023-11-16 | RESIGNED |
DAVID WILSON | Sep 1962 | British | Director | 2005-07-12 UNTIL 2021-12-01 | RESIGNED |
GARRY SYDNEY SMALLWOOD | Jul 1953 | English | Director | 2008-08-07 UNTIL 2015-07-01 | RESIGNED |
MR PETER ANDREW MILLER | Dec 1949 | British | Director | 2004-11-03 UNTIL 2016-04-21 | RESIGNED |
IAN MACKENZIE | Jul 1956 | British | Director | 2006-01-03 UNTIL 2016-07-15 | RESIGNED |
ANDREW PETER HAZEL | Jul 1956 | Director | 2005-06-01 UNTIL 2006-10-30 | RESIGNED | |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2018-12-20 UNTIL 2021-11-05 | RESIGNED |
MR ROBERT WILLIAM GRAHAM | Oct 1952 | British | Director | 2005-09-13 UNTIL 2007-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlowe Plc | 2018-12-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Charles Wilson | 2016-04-06 - 2018-12-20 | 9/1962 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILLIAM_MARTIN_COMPLIANCE - Accounts | 2018-12-11 | 30-04-2018 | £2,046,341 Cash £3,418,317 equity |
WILLIAM_MARTIN_COMPLIANCE - Accounts | 2018-01-31 | 30-04-2017 | £1,931,177 Cash |
WILLIAM_MARTIN_COMPLIANCE - Accounts | 2017-02-01 | 30-04-2016 | £1,304,864 Cash £956,435 equity |
WILLIAM_MARTIN_COMPLIANCE - Accounts | 2016-01-13 | 30-04-2015 | £597,386 Cash £381,234 equity |