London
W1G 9SH
Director Name | Mr Paul Anderson Davis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Mr James Peter Clarke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Warehouse 19 Bowling Green Lane London EC1R 0BD |
Director Name | Mr Bradley Charles Martin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 12 Harlesden Road St Albans Hertfordshire AL1 4LF |
Secretary Name | Mr Andrew Keith Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Andrew Keith Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 March 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr David James Hart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-37 Cowper Street London EC2A 4AW |
Director Name | Mr Mark Hamilton McDermott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-37 Cowper Street London EC2A 4AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2013) |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Website | thinmartian.com |
---|---|
Email address | [email protected] |
Telephone | 020 72530000 |
Telephone region | London |
Registered Address | C/O Auria 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Codegent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,897 |
Cash | £163,548 |
Current Liabilities | £19,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Finstock Capital Research Finance Limited Classification: A registered charge Outstanding |
---|---|
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: Finstock Capital Limited Classification: A registered charge Outstanding |
10 September 2004 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 September 2023 | Cessation of David James Hart as a person with significant control on 5 May 2017 (1 page) |
26 September 2023 | Director's details changed for Mr Paul Anderson Davis on 25 September 2023 (2 pages) |
26 September 2023 | Registered 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 2023 | Cessation of Mark Hamilton Mcdermott as a person with significant control on 5 May 2017 (1 page) |
26 September 2023 | Change of details for Konekt Group Limited as a person with significant control on 25 September 2023 (2 pages) |
26 September 2023 | Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page) |
26 September 2023 | Director's details changed for Mr James Edward Towning on 25 September 2023 (2 pages) |
22 September 2023 | Change of details for Konekt Group Limited as a person with significant control on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mr Paul Anderson Davis on 21 September 2023 (2 pages) |
22 September 2023 | Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page) |
22 September 2023 | Director's details changed for Mr James Edward Towning on 21 September 2023 (2 pages) |
22 September 2023 | Registered 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 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page) |
1 August 2023 | Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
7 March 2023 | Registered 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 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page) |
6 March 2023 | Director's details changed for Mr Paul Anderson Davis on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr James Edward Towning on 1 March 2023 (2 pages) |
6 March 2023 | Change of details for Konekt Group Limited as a person with significant control on 1 March 2023 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
20 August 2020 | Director's details changed for Mr James Edward Towning on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Paul Anderson Davis on 20 August 2020 (2 pages) |
3 June 2020 | Satisfaction of charge 036262200003 in full (1 page) |
20 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Registration of charge 036262200003, created on 9 April 2020 (26 pages) |
24 October 2019 | Cessation of A Person with Significant Control as a person with significant control on 5 May 2017 (1 page) |
22 October 2019 | Notification of Konekt Group Limited as a person with significant control on 5 May 2017 (2 pages) |
3 October 2019 | Satisfaction of charge 036262200002 in full (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Registration of charge 036262200002, created on 26 July 2019 (23 pages) |
4 June 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
3 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page) |
2 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page) |
14 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 August 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 5 May 2017 (2 pages) |
1 August 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 5 May 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 May 2017 | Termination of appointment of a director (1 page) |
12 May 2017 | Termination of appointment of a director (1 page) |
11 May 2017 | Appointment of Mr James Edward Towning as a director on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of David James Hart as a director on 5 May 2017 (1 page) |
11 May 2017 | Registered 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 2017 | Appointment of Mr James Edward Towning as a director on 5 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Paul Anderson Davis as a director on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Mark Hamilton Mcdermott as a director on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Mark Hamilton Mcdermott as a director on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of David James Hart as a director on 5 May 2017 (1 page) |
11 May 2017 | Registered 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 2017 | Appointment of Mr Paul Anderson Davis as a director on 5 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Registered 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 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr David James Hart as a director (3 pages) |
14 February 2013 | Appointment of Mr David James Hart as a director (3 pages) |
4 February 2013 | Appointment of Mr Mark Hamilton Mcdermott as a director (3 pages) |
4 February 2013 | Appointment of Mr Mark Hamilton Mcdermott as a director (3 pages) |
4 February 2013 | Termination of appointment of James Clarke as a director (2 pages) |
4 February 2013 | Termination of appointment of Bradley Martin as a director (2 pages) |
4 February 2013 | Termination of appointment of Bradley Martin as a director (2 pages) |
4 February 2013 | Termination of appointment of James Clarke as a director (2 pages) |
24 January 2013 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
24 January 2013 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
7 June 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Andrew Walker as a director (1 page) |
2 April 2012 | Termination of appointment of Andrew Walker as a secretary (1 page) |
2 April 2012 | Appointment of 2020 Secretarial Limited as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Andrew Walker as a secretary (1 page) |
2 April 2012 | Termination of appointment of Andrew Walker as a director (1 page) |
2 April 2012 | Appointment of 2020 Secretarial Limited as a secretary (2 pages) |
28 February 2012 | Director's details changed for Mr Bradley Charles Martin on 23 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Bradley Charles Martin on 23 February 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Director's details changed for Mr Andrew Keith Walker on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Andrew Keith Walker on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Andrew Keith Walker on 12 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mr Andrew Keith Walker on 12 May 2010 (1 page) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Mr Andrew Keith Walker on 20 January 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Andrew Keith Walker on 20 January 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Andrew Keith Walker on 20 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 23/04/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 saint andrews hill london EC4V 5BY (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 saint andrews hill london EC4V 5BY (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 23/04/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members
|
8 May 2003 | Return made up to 23/04/03; full list of members
|
12 April 2003 | Registered office changed on 12/04/03 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members
|
27 April 2001 | Return made up to 23/04/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
27 October 1999 | Return made up to 03/09/99; full list of members
|
27 October 1999 | Return made up to 03/09/99; full list of members
|
27 September 1999 | Ad 23/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 September 1999 | Ad 23/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
22 September 1998 | Memorandum and Articles of Association (11 pages) |
22 September 1998 | Memorandum and Articles of Association (11 pages) |
18 September 1998 | Company name changed the thin martian LIMITED\certificate issued on 18/09/98 (4 pages) |
18 September 1998 | Company name changed the thin martian LIMITED\certificate issued on 18/09/98 (4 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
3 September 1998 | Incorporation (17 pages) |
3 September 1998 | Incorporation (17 pages) |