ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Martin's Financial Holdings Limited

Martin's Financial Holdings Limited is an active company incorporated on 5 February 2019 with the registered office located in London, Greater London. Martin's Financial Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
11806654
Private limited company
Age
6 years
Incorporated 5 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
36 Walpole Street
London
SW3 4QS
United Kingdom
Address changed on 1 Jul 2025 (4 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
16
Controllers (PSC)
4
Director • PSC • None • British • Lives in UK • Born in Mar 1967
Director • PSC • None • British • Lives in UK • Born in Dec 1971
Director • None • British • Lives in England • Born in Nov 1957
Director • British • Lives in England • Born in Feb 1972
Director • None • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martin's Development Holdings Limited
Thomas Henry Martin, Rex Daniel Newman, and 6 more are mutual people.
Active
Martin's Investment Holdings Limited
Thomas Henry Martin, Rex Daniel Newman, and 6 more are mutual people.
Active
Martin's Family Investments Limited
Thomas Henry Martin, Rex Daniel Newman, and 3 more are mutual people.
Active
Wedgwood Management Company Limited
Thomas Henry Martin, David Anthony Brown, and 1 more are mutual people.
Active
Martin's Devco Limited
Thomas Henry Martin, David Anthony Brown, and 1 more are mutual people.
Active
Martin's Financial No 2 Limited
Thomas Henry Martin, David Anthony Brown, and 1 more are mutual people.
Active
Martin's Financial No 1 Limited
Thomas Henry Martin, David Anthony Brown, and 1 more are mutual people.
Active
Martin's Investments Limited
Thomas Henry Martin, David Anthony Brown, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £1K (-50%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£33.35M
Increased by £12K (0%)
Total Liabilities
-£425K
Decreased by £63K (-13%)
Net Assets
£32.92M
Increased by £75K (0%)
Debt Ratio (%)
1%
Decreased by 0.19% (-13%)
Latest Activity
Inspection Address Changed
4 Months Ago on 1 Jul 2025
Mr Rex Daniel Newman Details Changed
5 Months Ago on 20 May 2025
Mr Rex Daniel Newman (PSC) Details Changed
5 Months Ago on 20 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Mr Michael Richard Hussey Appointed
8 Months Ago on 4 Mar 2025
Mr Richard Charles Bourne Appointed
8 Months Ago on 4 Mar 2025
Registers Moved To Registered Address
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Get Credit Report
Discover Martin's Financial Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London SW3 4QS
Submitted on 1 Jul 2025
Director's details changed for Mr Rex Daniel Newman on 20 May 2025
Submitted on 23 May 2025
Change of details for Mr Rex Daniel Newman as a person with significant control on 20 May 2025
Submitted on 22 May 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 16 Apr 2025
Appointment of Mr Richard Charles Bourne as a director on 4 March 2025
Submitted on 4 Mar 2025
Appointment of Mr Michael Richard Hussey as a director on 4 March 2025
Submitted on 4 Mar 2025
Register(s) moved to registered office address 36 Walpole Street London SW3 4QS
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year