Company NameMartyn Fiddler Customs Services Limited
Company StatusActive
Company Number11262166
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Adrian Edward Graham Parcell-Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleTax Consultrant
Country of ResidenceEngland
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
Director NameAngela Margaret Deady-Fiddler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Phillip James Rawlins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 3, The Exchange 9 Station Road
Stansted
Essex
CM24 8BE
Director NameFereday Sloane Culley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Finance Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
Director NameMiss Heather Marguerite Jean Gordon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2022)
RoleAdvocate
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (3 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 March 2023Second filing for the appointment of Mrs Fereday Sloane Culley as a director (3 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mrs Fereday Sloane Culley on 1 February 2023 (2 pages)
7 September 2022Appointment of Mrs Fereday Sloane Culley as a director on 7 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2023.
(3 pages)
26 July 2022Appointment of Mr Phillip James Rawlins as a director on 1 July 2022 (2 pages)
26 July 2022Termination of appointment of Heather Marguerite Jean Gordon as a director on 1 July 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
2 November 2021Second filing of a statement of capital following an allotment of shares on 8 June 2021
  • GBP 3
(4 pages)
22 July 2021Statement of capital following an allotment of shares on 21 July 2021
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/21
(4 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Appointment of Miss Heather Marguerite Jean Gordon as a director on 7 June 2021 (2 pages)
8 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 1
(3 pages)
14 May 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 January 2020Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
18 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
21 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)