Company NameTarsus Martex
Company StatusActive
Company Number03109690
CategoryPrivate Unlimited Company
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(27 years, 6 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(27 years, 6 months after company formation)
Appointment Duration1 year
RoleTax Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(27 years, 6 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gregory Emanuel Bud
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address13 Ivor Place
London
NW1 6HS
Director NameMr Frank Freddy Joshi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Roedean Crescent
Roehampton
London
SW15 5JU
Secretary NameMartin Bud
NationalityBritish
StatusResigned
Appointed21 December 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heathgate
London
NW11 7AR
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trimmers Wood
Hindhead
Surrey
GU26 6PN
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed28 February 2000(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameDamian Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2004)
RoleAccountant
Correspondence Address1 The Links
Addington
Kent
ME19 5RX
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(14 years, 5 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(27 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tarsus-group.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2001
Turnover£590,762
Gross Profit£504,485
Net Worth-£2,334,462
Current Liabilities£3,325,617

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 July 2002Delivered on: 6 August 2002
Satisfied on: 21 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 1997Delivered on: 28 August 1997
Satisfied on: 7 December 2000
Persons entitled: Frank Freddy Joshi and Gregory Bud

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: Two leases both dated 22 august 1997 and made between prospect reach limited (the landlord) and martex communicators PLC (the tenant) respectively of premises k/a units 73 prospect quay, 98 point pleasant london SW18 and parking space 116 prospect quay aforesaid.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 3 in full (1 page)
28 January 2019Satisfaction of charge 031096900004 in full (4 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
17 March 2017Resolutions
  • RES13 ‐ Ole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
17 March 2017Resolutions
  • RES13 ‐ Ole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Memorandum and Articles of Association (6 pages)
9 December 2016Registration of charge 031096900004, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 031096900004, created on 2 December 2016 (56 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 January 2009Registered office changed on 08/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
8 January 2009Registered office changed on 08/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
8 January 2009Return made up to 24/09/08; full list of members (4 pages)
8 January 2009Return made up to 24/09/08; full list of members (4 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
26 November 2008Appointment terminated director neil jones (1 page)
26 November 2008Appointment terminated director neil jones (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
4 December 2007Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
4 December 2007Return made up to 24/09/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 24/09/07; full list of members (2 pages)
16 November 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
16 November 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
(7 pages)
31 October 2005Return made up to 24/09/05; full list of members (7 pages)
31 October 2005Return made up to 24/09/05; full list of members (7 pages)
30 August 2005Return made up to 24/09/04; full list of members; amend (7 pages)
30 August 2005Return made up to 24/09/04; full list of members; amend (7 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Return made up to 24/09/04; full list of members (7 pages)
12 October 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 October 2003Return made up to 24/09/03; full list of members (7 pages)
20 October 2003Return made up to 24/09/03; full list of members (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
20 November 2002Return made up to 24/09/02; full list of members (7 pages)
20 November 2002Return made up to 24/09/02; full list of members (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
28 March 2002Re-registration of Memorandum and Articles (9 pages)
28 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
28 March 2002Application for reregistration from LTD to UNLTD (2 pages)
28 March 2002Declaration of assent for reregistration to UNLTD (1 page)
28 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2002Application for reregistration from LTD to UNLTD (2 pages)
28 March 2002Re-registration of Memorandum and Articles (8 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Declaration of assent for reregistration to UNLTD (1 page)
28 March 2002Application for reregistration from PLC to private (1 page)
28 March 2002Re-registration of Memorandum and Articles (8 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
28 March 2002Application for reregistration from PLC to private (1 page)
28 March 2002Re-registration of Memorandum and Articles (9 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 March 2000Memorandum and Articles of Association (5 pages)
16 March 2000Memorandum and Articles of Association (5 pages)
13 March 2000Company name changed martex communicators PLC\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed martex communicators PLC\certificate issued on 14/03/00 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 35 paul street london EC2A 4UQ (1 page)
6 March 2000Registered office changed on 06/03/00 from: 35 paul street london EC2A 4UQ (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
6 March 2000New secretary appointed (2 pages)
6 December 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1999Full accounts made up to 31 March 1999 (15 pages)
2 November 1999Full accounts made up to 31 March 1999 (15 pages)
31 August 1999Auditor's resignation (1 page)
31 August 1999Auditor's resignation (1 page)
10 February 1999Registered office changed on 10/02/99 from: 167 fleet street london EC4A 2EA (1 page)
10 February 1999Registered office changed on 10/02/99 from: 167 fleet street london EC4A 2EA (1 page)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 October 1998Return made up to 24/09/98; no change of members (4 pages)
2 October 1998Return made up to 24/09/98; no change of members (4 pages)
22 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Full accounts made up to 31 March 1997 (14 pages)
22 October 1996Return made up to 03/10/96; full list of members (8 pages)
22 October 1996Return made up to 03/10/96; full list of members (8 pages)
25 January 1996Memorandum and Articles of Association (12 pages)
25 January 1996Memorandum and Articles of Association (12 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Application to commence business (2 pages)
12 January 1996Certificate of authorisation to commence business and borrow (2 pages)
12 January 1996Ad 29/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 1996Certificate of authorisation to commence business and borrow (2 pages)
12 January 1996Application to commence business (2 pages)
12 January 1996Ad 29/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 January 1996Company name changed votemarket public LIMITED compan y\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed votemarket public LIMITED compan y\certificate issued on 12/01/96 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1996Registered office changed on 08/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
3 October 1995Incorporation (18 pages)
3 October 1995Incorporation (18 pages)