ANDREW MARTIN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANDREW MARTIN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02017417

Incorporation date

07/05/1986

Size

Group

Contacts

Registered address

Registered address

190 - 196 Walton Street, London SW3 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon13/02/2026
Satisfaction of charge 020174170008 in full
dot icon02/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Registration of charge 020174170009, created on 2025-12-10
dot icon07/11/2025
Termination of appointment of Michael John Durbridge as a director on 2025-10-31
dot icon14/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of James Andrew Krumins as a director on 2024-05-20
dot icon28/05/2024
Termination of appointment of Mark Rosamond as a director on 2024-05-20
dot icon03/01/2024
Change of details for Mr Oliver Benjamin Oulton as a person with significant control on 2023-11-22
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/07/2023
Director's details changed for James Humphrey Dilley on 2023-07-20
dot icon05/01/2023
Director's details changed for James Humphrey Dilley on 2022-12-31
dot icon05/01/2023
Director's details changed for Emily Sarah Haslam on 2022-12-31
dot icon05/01/2023
Cessation of Timothy Oulton as a person with significant control on 2022-11-23
dot icon05/01/2023
Notification of Oliver Benjamin Oulton as a person with significant control on 2022-11-23
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/08/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon31/03/2022
Appointment of Emily Sarah Haslam as a director on 2022-03-28
dot icon14/03/2022
Termination of appointment of Timothy Oulton as a director on 2022-02-27
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon31/12/2021
Registered office address changed from , 190-196 190-196 Walton Street, London, SW3 2JL, England to 190 - 196 Walton Street London SW3 2JL on 2021-12-31
dot icon14/12/2021
Registration of charge 020174170008, created on 2021-12-09
dot icon10/12/2021
Appointment of Dentons Secretaries Limited as a secretary on 2021-11-30
dot icon10/12/2021
Termination of appointment of Jolyn Teoh as a secretary on 2021-11-25
dot icon10/12/2021
Change of details for Mr Timothy Oulton as a person with significant control on 2021-11-09
dot icon24/11/2021
Appointment of James Humphrey Dilley as a director on 2021-11-09
dot icon24/11/2021
Termination of appointment of Terence Disdale as a director on 2021-11-09
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon12/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon16/09/2021
Satisfaction of charge 020174170007 in full
dot icon13/07/2021
Director's details changed for Mr Terence Disdale on 2021-07-13
dot icon26/03/2021
Notification of Timothy Oulton as a person with significant control on 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon26/11/2020
Group of companies' accounts made up to 2020-01-31
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon21/07/2020
Termination of appointment of James Bedford Downing as a director on 2020-07-17
dot icon21/07/2020
Termination of appointment of Mervyn Davies as a director on 2020-07-17
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon17/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-31
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon17/04/2019
Registered office address changed from , 200 Walton Street, London, SW3 2JL to 190 - 196 Walton Street London SW3 2JL on 2019-04-17
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon14/03/2017
Appointment of Mr Michael John Durbridge as a director on 2017-03-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon23/08/2016
Resolutions
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon22/06/2016
Appointment of Mr Timothy Oulton as a director on 2016-05-18
dot icon22/06/2016
Appointment of Mr James Bedford Downing as a director on 2016-05-18
dot icon22/06/2016
Appointment of Lord Mervyn Davies as a director on 2016-05-18
dot icon20/06/2016
Resolutions
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon26/05/2016
Appointment of Mrs Jolyn Teoh as a secretary on 2016-05-18
dot icon26/05/2016
Termination of appointment of Mark Rosamond as a secretary on 2016-05-18
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Sub-division of shares on 2015-12-02
dot icon12/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Satisfaction of charge 3 in full
dot icon08/01/2015
Satisfaction of charge 2 in full
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon06/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon12/06/2014
Registration of charge 020174170006
dot icon12/06/2014
Registration of charge 020174170007
dot icon29/05/2014
Registration of charge 020174170004
dot icon29/05/2014
Registration of charge 020174170005
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/10/2011
Full accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mark Rosamond on 2009-11-01
dot icon22/01/2010
Director's details changed for Martin Christopher Waller on 2009-11-01
dot icon22/01/2010
Director's details changed for Mr Terence Disdale on 2009-11-01
dot icon22/12/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon25/04/2005
New director appointed
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Full accounts made up to 2004-01-31
dot icon19/11/2004
Resolutions
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Resolutions
dot icon28/10/2003
Full accounts made up to 2003-01-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon06/12/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2002-01-31
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon25/09/2001
Resolutions
dot icon08/06/2001
Particulars of mortgage/charge
dot icon30/01/2001
Full accounts made up to 2000-01-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1998-01-31
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon29/05/1998
New director appointed
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon24/11/1997
Full accounts made up to 1997-01-31
dot icon26/01/1997
Return made up to 31/12/95; full list of members
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon05/09/1995
Full accounts made up to 1995-01-31
dot icon24/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon07/12/1993
Full accounts made up to 1993-01-31
dot icon02/07/1993
Compulsory strike-off action has been discontinued
dot icon02/07/1993
Full accounts made up to 1992-01-31
dot icon02/07/1993
Return made up to 31/12/92; full list of members
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon09/04/1992
Return made up to 31/12/91; no change of members; amend
dot icon09/04/1992
Return made up to 31/12/90; no change of members; amend
dot icon24/03/1992
Full accounts made up to 1991-01-31
dot icon12/02/1992
Registered office changed on 12/02/92 from:\200 walton street, london, SW3 2JL
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon12/02/1992
Registered office changed on 12/02/92
dot icon01/11/1991
Full accounts made up to 1990-01-31
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon19/02/1990
Full accounts made up to 1989-01-31
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-01-31
dot icon11/01/1989
New director appointed
dot icon16/11/1988
Full accounts made up to 1987-01-31
dot icon10/05/1988
Return made up to 31/10/87; full list of members
dot icon26/04/1988
Wd 21/03/88 ad 01/11/87--------- premium £ si 29998@1=29998 £ ic 2/30000
dot icon06/01/1988
Wd 09/12/87 pd 19/07/86--------- £ si 2@1
dot icon05/01/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Certificate of change of name
dot icon02/07/1986
Registered office changed on 02/07/86 from:\124-128 city road, london, EC1V 2NJ
dot icon02/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1986
Miscellaneous
dot icon07/05/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,430,829.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
5.06M
-
0.00
3.43M
-
2021
53
5.06M
-
0.00
3.43M
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

5.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.43M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
30/11/2021 - Present
588
Mr Timothy Oulton
Director
18/05/2016 - 27/02/2022
4
Davies, Mervyn Evan, Lord
Director
18/05/2016 - 17/07/2020
5
Haslam, Emily Sarah
Director
28/03/2022 - Present
10
Rosamond, Mark
Director
01/05/1998 - 20/05/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW MARTIN INTERNATIONAL LIMITED

ANDREW MARTIN INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/05/1986 with the registered office located at 190 - 196 Walton Street, London SW3 2JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW MARTIN INTERNATIONAL LIMITED?

toggle

ANDREW MARTIN INTERNATIONAL LIMITED is currently Active. It was registered on 07/05/1986 .

Where is ANDREW MARTIN INTERNATIONAL LIMITED located?

toggle

ANDREW MARTIN INTERNATIONAL LIMITED is registered at 190 - 196 Walton Street, London SW3 2JL.

What does ANDREW MARTIN INTERNATIONAL LIMITED do?

toggle

ANDREW MARTIN INTERNATIONAL LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does ANDREW MARTIN INTERNATIONAL LIMITED have?

toggle

ANDREW MARTIN INTERNATIONAL LIMITED had 53 employees in 2021.

What is the latest filing for ANDREW MARTIN INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 020174170008 in full.