Company NameMaterials Market Ltd
Company StatusActive
Company Number12149290
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Samuel Fred Hunt
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(8 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32c Crayford Road
London
N7 0ND
Director NameMr Andrew Garrett Haehn
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2020(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverstream House, 4th Floor 45 Fitzroy Street
London
W1T 6EB
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverstream House, 4th Floor 45 Fitzroy Street
London
W1T 6EB
Director NameMr Karan Shiv Patel
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(2 years after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSilverstream House, 4th Floor 45 Fitzroy Street
London
W1T 6EB
Director NameJo Hunt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A112 Riverside Business Centre
Haldane Place
London
SW18 4UQ

Location

Registered AddressSilverstream House, 4th Floor
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
19 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1,146.813
(3 pages)
11 November 2020Second filing of a statement of capital following an allotment of shares on 8 October 2020
  • GBP 1,118.84
(4 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 8 October 2020
  • GBP 1,118.84
(4 pages)
17 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 1,016.977
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020 and 11/11/2020
(4 pages)
3 October 2020Appointment of Mr Gavin Louis Leverett as a director on 21 September 2020 (2 pages)
21 August 2020Director's details changed for Mr Andrew Garrett Haehn on 21 August 2020 (2 pages)
13 August 2020Sub-division of shares on 7 July 2020 (6 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
26 June 2020Notification of Sergey Shishkin as a person with significant control on 25 June 2020 (2 pages)
26 June 2020Cessation of Andrew Garrett Haehn as a person with significant control on 25 June 2020 (1 page)
26 May 2020Registered office address changed from Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Silverstream House, 4th Floor 45 Fitzroy Street London W1T 6EB on 26 May 2020 (1 page)
16 May 2020Appointment of Mr Andrew Garrett Haehn as a director on 16 May 2020 (2 pages)
16 May 2020Director's details changed for Mr Samuel Fred Hunt on 16 May 2020 (2 pages)
16 May 2020Termination of appointment of Jo Hunt as a director on 16 May 2020 (1 page)
30 April 2020Appointment of Mr Samuel Fred Hunt as a director on 17 April 2020 (2 pages)
9 August 2019Incorporation
Statement of capital on 2019-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)