ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martello (Holdings) Limited

Martello (Holdings) Limited is an active company incorporated on 15 February 2016 with the registered office located in Grays, Essex. Martello (Holdings) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10003943
Private limited company
Age
9 years
Incorporated 15 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (22 hours remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Statom House
795 London Road
Grays
Essex
RM20 3LH
England
Address changed on 10 Sep 2025 (2 months ago)
Previous address was Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in Belgium • Born in Apr 1957
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in England • Born in Jan 1976
Director • Bulgarian • Lives in UK • Born in Sep 1986
Director • Belgian • Lives in Belgium • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martello Piling Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 4 more are mutual people.
Active
Franki Foundations UK Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
High Mead Developments Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Able Piling & Construction Limited
Craig Raymond Macklin, Naomi Peggy Waite, and 2 more are mutual people.
Active
Statom Group Limited
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Lifting Solutions Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Holdings Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Cranes Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.2K
Increased by £752 (+168%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£8.96M
Increased by £752 (0%)
Total Liabilities
-£1.54M
Increased by £1K (0%)
Net Assets
£7.41M
Decreased by £248 (-0%)
Debt Ratio (%)
17%
Increased by 0.01% (0%)
Latest Activity
Accounting Period Shortened
2 Months Ago on 10 Sep 2025
Registered Address Changed
2 Months Ago on 10 Sep 2025
Mr Edward William Nixon Appointed
2 Months Ago on 3 Sep 2025
Mr Stanislav Evgeniev Nikudinski Appointed
2 Months Ago on 3 Sep 2025
Carlo Schreurs Resigned
2 Months Ago on 3 Sep 2025
Mr Craig Macklin Details Changed
4 Months Ago on 1 Jul 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Small Accounts Submitted
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Get Credit Report
Discover Martello (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 12 Sep 2025
Registered office address changed from Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England to Statom House 795 London Road Grays Essex RM20 3LH on 10 September 2025
Submitted on 10 Sep 2025
Appointment of Mr Stanislav Evgeniev Nikudinski as a director on 3 September 2025
Submitted on 10 Sep 2025
Current accounting period shortened from 31 December 2025 to 30 November 2025
Submitted on 10 Sep 2025
Appointment of Mr Edward William Nixon as a director on 3 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Carlo Schreurs as a director on 3 September 2025
Submitted on 10 Sep 2025
Director's details changed for Mr Craig Macklin on 1 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 76 Powder Mill Lane the Questor Estate Dartford DA1 1JA England to Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year