Company NameThin Martian Limited
DirectorsJames Edward Towning and Paul Anderson Davis
Company StatusActive
Company Number03626220
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Previous NameThe Thin Martian Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Edward Towning
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Paul Anderson Davis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed05 May 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr James Peter Clarke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 The Warehouse
19 Bowling Green Lane
London
EC1R 0BD
Director NameMr Bradley Charles Martin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleDesigner
Correspondence Address12 Harlesden Road
St Albans
Hertfordshire
AL1 4LF
Secretary NameMr Andrew Keith Walker
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Andrew Keith Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 19 March 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr David James Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-37 Cowper Street
London
EC2A 4AW
Director NameMr Mark Hamilton McDermott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-37 Cowper Street
London
EC2A 4AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2012(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2013)
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitethinmartian.com
Email address[email protected]
Telephone020 72530000
Telephone regionLondon

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Codegent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£249,897
Cash£163,548
Current Liabilities£19,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

9 April 2020Delivered on: 15 April 2020
Persons entitled: Finstock Capital Research Finance Limited

Classification: A registered charge
Outstanding
26 July 2019Delivered on: 29 July 2019
Persons entitled: Finstock Capital Limited

Classification: A registered charge
Outstanding
10 September 2004Delivered on: 22 September 2004
Satisfied on: 7 December 2012
Persons entitled: Pure Properties Limited

Classification: Rent & service charge deposit deed
Secured details: £5,225.00 due or to become due from the company to the charge.
Particulars: The deposit sum, including interest relating to a lease of second floor 18 phipp street london.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 September 2023Cessation of David James Hart as a person with significant control on 5 May 2017 (1 page)
26 September 2023Director's details changed for Mr Paul Anderson Davis on 25 September 2023 (2 pages)
26 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 26 September 2023 (1 page)
26 September 2023Cessation of Mark Hamilton Mcdermott as a person with significant control on 5 May 2017 (1 page)
26 September 2023Change of details for Konekt Group Limited as a person with significant control on 25 September 2023 (2 pages)
26 September 2023Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page)
26 September 2023Director's details changed for Mr James Edward Towning on 25 September 2023 (2 pages)
22 September 2023Change of details for Konekt Group Limited as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Paul Anderson Davis on 21 September 2023 (2 pages)
22 September 2023Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page)
22 September 2023Director's details changed for Mr James Edward Towning on 21 September 2023 (2 pages)
22 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 22 September 2023 (1 page)
1 August 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
1 August 2023Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages)
19 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 7 March 2023 (1 page)
6 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
6 March 2023Director's details changed for Mr Paul Anderson Davis on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mr James Edward Towning on 1 March 2023 (2 pages)
6 March 2023Change of details for Konekt Group Limited as a person with significant control on 1 March 2023 (2 pages)
29 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
20 August 2020Director's details changed for Mr James Edward Towning on 20 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Paul Anderson Davis on 20 August 2020 (2 pages)
3 June 2020Satisfaction of charge 036262200003 in full (1 page)
20 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Registration of charge 036262200003, created on 9 April 2020 (26 pages)
24 October 2019Cessation of A Person with Significant Control as a person with significant control on 5 May 2017 (1 page)
22 October 2019Notification of Konekt Group Limited as a person with significant control on 5 May 2017 (2 pages)
3 October 2019Satisfaction of charge 036262200002 in full (1 page)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Registration of charge 036262200002, created on 26 July 2019 (23 pages)
4 June 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
3 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR England to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
24 August 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 August 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 5 May 2017 (2 pages)
1 August 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 5 May 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 May 2017Termination of appointment of a director (1 page)
12 May 2017Termination of appointment of a director (1 page)
11 May 2017Appointment of Mr James Edward Towning as a director on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of David James Hart as a director on 5 May 2017 (1 page)
11 May 2017Registered office address changed from 113 Shoreditch High Street London E1 6JN United Kingdom to 9 Wimpole Street London W1G 9SR on 11 May 2017 (1 page)
11 May 2017Appointment of Mr James Edward Towning as a director on 5 May 2017 (2 pages)
11 May 2017Appointment of Mr Paul Anderson Davis as a director on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Mark Hamilton Mcdermott as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Mark Hamilton Mcdermott as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of David James Hart as a director on 5 May 2017 (1 page)
11 May 2017Registered office address changed from 113 Shoreditch High Street London E1 6JN United Kingdom to 9 Wimpole Street London W1G 9SR on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Paul Anderson Davis as a director on 5 May 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 113 Shoreditch High Street London E1 6JN on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 113 Shoreditch High Street London E1 6JN on 30 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 July 2013Registered office address changed from C/O 2020 Chartered Accountants 1 Saint Andrew's Hill London EC4V 5BY on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from C/O 2020 Chartered Accountants 1 Saint Andrew's Hill London EC4V 5BY on 15 July 2013 (2 pages)
14 February 2013Appointment of Mr David James Hart as a director (3 pages)
14 February 2013Appointment of Mr David James Hart as a director (3 pages)
4 February 2013Appointment of Mr Mark Hamilton Mcdermott as a director (3 pages)
4 February 2013Appointment of Mr Mark Hamilton Mcdermott as a director (3 pages)
4 February 2013Termination of appointment of James Clarke as a director (2 pages)
4 February 2013Termination of appointment of Bradley Martin as a director (2 pages)
4 February 2013Termination of appointment of Bradley Martin as a director (2 pages)
4 February 2013Termination of appointment of James Clarke as a director (2 pages)
24 January 2013Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
24 January 2013Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 2
(4 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 2
(4 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 2
(4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Andrew Walker as a director (1 page)
2 April 2012Termination of appointment of Andrew Walker as a secretary (1 page)
2 April 2012Appointment of 2020 Secretarial Limited as a secretary (2 pages)
2 April 2012Termination of appointment of Andrew Walker as a secretary (1 page)
2 April 2012Termination of appointment of Andrew Walker as a director (1 page)
2 April 2012Appointment of 2020 Secretarial Limited as a secretary (2 pages)
28 February 2012Director's details changed for Mr Bradley Charles Martin on 23 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Bradley Charles Martin on 23 February 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Director's details changed for Mr Andrew Keith Walker on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Andrew Keith Walker on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mr Andrew Keith Walker on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Mr Andrew Keith Walker on 12 May 2010 (1 page)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Mr Andrew Keith Walker on 20 January 2010 (1 page)
30 April 2010Secretary's details changed for Mr Andrew Keith Walker on 20 January 2010 (1 page)
30 April 2010Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 23/04/07; full list of members (7 pages)
13 June 2007Return made up to 23/04/07; full list of members (7 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 23/04/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: 1 saint andrews hill london EC4V 5BY (1 page)
14 August 2006Registered office changed on 14/08/06 from: 1 saint andrews hill london EC4V 5BY (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 23/04/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
26 April 2005Return made up to 23/04/05; full list of members (3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 23/04/04; full list of members (7 pages)
20 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Registered office changed on 12/04/03 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
12 April 2003Registered office changed on 12/04/03 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 23/04/02; full list of members (7 pages)
2 May 2002Return made up to 23/04/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
27 October 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 1999Ad 23/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 September 1999Ad 23/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 September 1998Memorandum and Articles of Association (11 pages)
22 September 1998Memorandum and Articles of Association (11 pages)
18 September 1998Company name changed the thin martian LIMITED\certificate issued on 18/09/98 (4 pages)
18 September 1998Company name changed the thin martian LIMITED\certificate issued on 18/09/98 (4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
3 September 1998Incorporation (17 pages)
3 September 1998Incorporation (17 pages)