Company NameWilliam Martin 2018 Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number10833345
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 9 months ago)
Previous NameIVOR Roy Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed20 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr David Charles Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliotts Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMrs Ellen Louise Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliotts Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
16 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
16 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2022Resolutions
  • RES13 ‐ Company business 11/11/2022
(1 page)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
3 February 2022Termination of appointment of David Charles Wilson as a director on 1 December 2021 (1 page)
16 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
16 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
16 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
6 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
6 February 2019Elect to keep the secretaries register information on the public register (1 page)
6 February 2019Elect to keep the directors' register information on the public register (1 page)
6 February 2019Elect to keep the directors' residential address register information on the public register (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 January 2019Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 21 January 2019 (2 pages)
15 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
14 January 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
14 January 2019Notification of Marlowe Plc as a person with significant control on 20 December 2018 (2 pages)
14 January 2019Appointment of Mr Alexander Peter Dacre as a director on 20 December 2018 (2 pages)
14 January 2019Cessation of Ellen Wilson as a person with significant control on 20 December 2018 (1 page)
14 January 2019Registered office address changed from Alliotts Imperial House 15 Kingsway London England WC2B 6UN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2019 (1 page)
14 January 2019Appointment of Mr Mark Andrew Adams as a director on 20 December 2018 (2 pages)
14 January 2019Termination of appointment of Ellen Wilson as a director on 20 December 2018 (1 page)
14 January 2019Cessation of David Charles Wilson as a person with significant control on 20 December 2018 (1 page)
14 January 2019Appointment of Mr Matthew James Allen as a secretary on 20 December 2018 (2 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
10 October 2018Notification of Ellen Wilson as a person with significant control on 23 June 2017 (2 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Change of details for Mr David Charles Wilson as a person with significant control on 23 June 2017 (2 pages)
14 July 2017Change of details for Mr David Charles Wilson as a person with significant control on 23 June 2017 (2 pages)
23 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-23
  • GBP 100
(23 pages)
23 June 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
23 June 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
23 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-23
  • GBP 100
(23 pages)