Company NameMartha Street Holdings Limited
Company StatusActive
Company NumberSC667766
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 years, 9 months ago)
Previous NameDMWS 1134 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower, 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower, 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameDaniel Johansson
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(8 months, 2 weeks after company formation)
Appointment Duration3 years
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 114a Cromwell Road
London
SW7 4ES
Director NameMohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusCurrent
Appointed01 April 2021(8 months, 2 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 114a Cromwell Road
London
SW7 4ES
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2020(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressThe Tower, 7
Advocates Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
23 May 2023Accounts for a small company made up to 30 June 2022 (5 pages)
9 November 2022Accounts for a small company made up to 30 June 2021 (7 pages)
1 September 2022Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 30 August 2022 (2 pages)
19 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 12,013,000
(3 pages)
3 August 2022Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 7 July 2022 (2 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 July 2022Registration of charge SC6677660002, created on 18 July 2022 (21 pages)
22 July 2022Registration of charge SC6677660001, created on 18 July 2022 (19 pages)
25 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
25 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
15 April 2021Change of share class name or designation (2 pages)
12 April 2021Second filing of a statement of capital following an allotment of shares on 2 April 2021
  • GBP 11,730,000
(4 pages)
12 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2021Memorandum and Articles of Association (17 pages)
12 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 11,730,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/04/2021
(3 pages)
9 April 2021Appointment of Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Daniel Johansson as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Details Removed Under Section 1095 as a director on 1 April 2021
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
9 April 2021Notification of Sinope Capital Limited as a person with significant control on 2 April 2021 (2 pages)
9 April 2021Change of details for Martha Street Holdco Limited as a person with significant control on 2 April 2021 (2 pages)
6 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 5,865,000
(3 pages)
4 December 2020Cessation of 22 Nominees Limited as a person with significant control on 23 November 2020 (3 pages)
4 December 2020Notification of Martha Street Holdco Limited as a person with significant control on 23 November 2020 (4 pages)
30 November 2020Current accounting period shortened from 31 July 2021 to 30 June 2021 (3 pages)
27 November 2020Termination of appointment of Dm Company Services Limited as a secretary on 23 November 2020 (2 pages)
27 November 2020Appointment of Mr Christopher John Stewart as a director on 23 November 2020 (2 pages)
27 November 2020Appointment of Mr Archie John Aiton as a director on 23 November 2020 (2 pages)
27 November 2020Termination of appointment of Ewan Caldwell Gilchrist as a director on 23 November 2020 (1 page)
27 November 2020Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Tower, 7 Advocates Close Edinburgh EH1 1nd on 27 November 2020 (2 pages)
25 November 2020Company name changed dmws 1134 LIMITED\certificate issued on 25/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 1
(24 pages)