MARTOL ENERGY RECYCLING LTD

Register to unlock more data on OkredoRegister

MARTOL ENERGY RECYCLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11756825

Incorporation date

09/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 5361a 126 East Ferry Road, Canary Wharf, London E14 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon08/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon05/03/2026
Micro company accounts made up to 2026-01-31
dot icon04/11/2025
Micro company accounts made up to 2025-01-31
dot icon18/04/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon21/02/2025
Registered office address changed from Dept 5361a 126 East Ferry Road London E14 9FP England to Dept 5361a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-21
dot icon06/02/2025
Change of details for Marc Adejonwo as a person with significant control on 2025-01-31
dot icon05/02/2025
Secretary's details changed for Marc Adejonwo on 2025-01-31
dot icon04/02/2025
Change of details for Marc Adejonwo as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5361a 126 East Ferry Road London E14 9FP on 2025-01-31
dot icon20/02/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-19
dot icon20/02/2024
Appointment of Marc Adejonwo as a director on 2024-02-19
dot icon20/02/2024
Appointment of Marc Adejonwo as a secretary on 2024-02-19
dot icon20/02/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-02-20
dot icon20/02/2024
Cessation of Nuala Thornton as a person with significant control on 2024-02-19
dot icon20/02/2024
Termination of appointment of Nuala Thornton as a director on 2024-02-19
dot icon20/02/2024
Notification of Marc Adejonwo as a person with significant control on 2024-02-19
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon20/02/2024
Certificate of change of name
dot icon14/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon14/02/2024
Appointment of Mrs Nuala Thornton as a director on 2024-01-22
dot icon14/02/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-22
dot icon14/02/2024
Notification of Nuala Thornton as a person with significant control on 2024-01-22
dot icon14/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/02/2024
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-13
dot icon11/01/2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2024-01-11
dot icon11/01/2024
Cessation of Peter Valaitis as a person with significant control on 2024-01-11
dot icon11/01/2024
Termination of appointment of Peter Anthony Valaitis as a director on 2024-01-11
dot icon03/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
09/01/2019 - 11/01/2024
15301
Mrs Nuala Thornton
Director
22/01/2024 - 19/02/2024
8548
Marc Adejonwo
Director
19/02/2024 - Present
2
Adejonwo, Marc
Secretary
19/02/2024 - Present
-

Persons with Significant Control

7
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 MARTOL ENERGY RECYCLING LTD

MARTOL ENERGY RECYCLING LTD is an(a) Active company incorporated on 09/01/2019 with the registered office located at Dept 5361a 126 East Ferry Road, Canary Wharf, London E14 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTOL ENERGY RECYCLING LTD?

toggle

MARTOL ENERGY RECYCLING LTD is currently Active. It was registered on 09/01/2019 .

Where is MARTOL ENERGY RECYCLING LTD located?

toggle

MARTOL ENERGY RECYCLING LTD is registered at Dept 5361a 126 East Ferry Road, Canary Wharf, London E14 9FP.

What does MARTOL ENERGY RECYCLING LTD do?

toggle

MARTOL ENERGY RECYCLING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for MARTOL ENERGY RECYCLING LTD?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-02-19 with no updates.