Company NameMartinex Limited
Company StatusActive
Company Number02328159
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Anita Goswami
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Director NameMr Ramesh Goswami
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Secretary NameMr Ramesh Goswami
NationalityBritish
StatusCurrent
Appointed13 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Director NameMr Kunal William Goswami
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
Director NameRajesh Goswami
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(30 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH

Contact

Telephone020 87489898
Telephone regionLondon

Location

Registered AddressBritannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

300 at £1Anita Goswami
30.00%
Ordinary
300 at £1Kunal Goswami
30.00%
Ordinary
300 at £1Ramesh Goswami
30.00%
Ordinary
100 at £1Rajesh Goswami
10.00%
Ordinary

Financials

Year2014
Net Worth£522,388
Cash£306,932
Current Liabilities£54,568

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

24 September 2020Delivered on: 24 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2023Director's details changed for Mr Kunal William Goswami on 1 September 2023 (2 pages)
22 December 2023Change of details for Mr Kunal William Goswami as a person with significant control on 1 September 2023 (2 pages)
22 December 2023Confirmation statement made on 13 December 2023 with updates (6 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
3 January 2023Confirmation statement made on 13 December 2022 with updates (6 pages)
21 December 2022Change of details for Mr Kunal William Goswami as a person with significant control on 15 November 2016 (2 pages)
20 December 2022Change of details for Mr Kunal William Goswami as a person with significant control on 20 December 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
21 December 2021Confirmation statement made on 13 December 2021 with updates (6 pages)
4 August 2021Satisfaction of charge 023281590001 in full (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
26 January 2021Confirmation statement made on 13 December 2020 with updates (6 pages)
24 September 2020Registration of charge 023281590001, created on 24 September 2020 (24 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
18 December 2019Confirmation statement made on 13 December 2019 with updates (7 pages)
8 June 2019Change of share class name or designation (2 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 May 2019Appointment of Rajesh Goswami as a director on 29 March 2019 (2 pages)
12 April 2019Secretary's details changed for Mr Ramesh Goswami on 12 April 2019 (1 page)
12 April 2019Director's details changed for Mr Kunal William Goswami on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mrs Anita Goswami on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Kunal William Goswami on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from Britannia House 1 Glenthorne Road Hammersmith W6 0LH United Kingdom to Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 12 April 2019 (1 page)
12 April 2019Director's details changed for Mr Ramesh Goswami on 12 April 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
23 January 2019Confirmation statement made on 13 December 2018 with updates (5 pages)
15 January 2019Registered office address changed from 5 Rees Drive Stanmore Middlesex HA7 4YN to Britannia House 1 Glenthorne Road Hammersmith W6 0LH on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mr Ramesh Goswami on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Mr Ramesh Goswami on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mrs Anita Goswami on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Kunal William Goswami on 15 January 2019 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
13 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 March 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
3 March 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
17 November 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
17 November 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 September 2013Appointment of Mr Kunal Goswami as a director (2 pages)
3 September 2013Appointment of Mr Kunal Goswami as a director (2 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 January 2010Director's details changed for Mrs Anita Goswami on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Ramesh Goswami on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Ramesh Goswami on 13 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Ramesh Goswami on 13 December 2009 (1 page)
8 January 2010Secretary's details changed for Mr Ramesh Goswami on 13 December 2009 (1 page)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Anita Goswami on 13 December 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (10 pages)
5 January 2009Return made up to 13/12/08; full list of members (10 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
8 January 2008Return made up to 13/12/07; no change of members (7 pages)
8 January 2008Return made up to 13/12/07; no change of members (7 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
8 February 2006Return made up to 13/12/05; full list of members (7 pages)
8 February 2006Return made up to 13/12/05; full list of members (7 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 January 2004Return made up to 13/12/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
9 January 2002Return made up to 13/12/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 January 2001Return made up to 13/12/00; full list of members (6 pages)
5 January 2001Return made up to 13/12/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 January 1998Return made up to 13/12/97; no change of members (4 pages)
11 January 1998Return made up to 13/12/97; no change of members (4 pages)
14 August 1997Registered office changed on 14/08/97 from: 17 rivington crescent london NW7 2LE (1 page)
14 August 1997Registered office changed on 14/08/97 from: 17 rivington crescent london NW7 2LE (1 page)
23 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 January 1997Return made up to 13/12/96; full list of members (6 pages)
3 January 1997Return made up to 13/12/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 January 1996Return made up to 13/12/95; no change of members (4 pages)
10 January 1996Return made up to 13/12/95; no change of members (4 pages)
13 December 1988Incorporation (15 pages)
13 December 1988Incorporation (15 pages)