The Martial Academy Ltd RAYLEIGH


Founded in 2014, The Martial Academy, classified under reg no. 08953733 is an active company. Currently registered at 8 Regent Close SS6 9BU, Rayleigh the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Danny W., Adam B. and David A.. Of them, David A. has been with the company the longest, being appointed on 13 October 2017 and Danny W. has been with the company for the least time - from 14 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Martial Academy Ltd Address / Contact

Office Address 8 Regent Close
Town Rayleigh
Post code SS6 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08953733
Date of Incorporation Mon, 24th Mar 2014
Industry Operation of sports facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Danny W.

Position: Director

Appointed: 14 May 2023

Adam B.

Position: Director

Appointed: 22 January 2022

David A.

Position: Director

Appointed: 13 October 2017

Marie-Louise C.

Position: Director

Appointed: 22 January 2022

Resigned: 12 May 2023

Chloe O.

Position: Director

Appointed: 08 January 2020

Resigned: 08 July 2020

Terry C.

Position: Director

Appointed: 04 January 2020

Resigned: 22 January 2022

John M.

Position: Director

Appointed: 04 January 2020

Resigned: 22 January 2022

Chloe O.

Position: Secretary

Appointed: 10 October 2019

Resigned: 08 July 2020

Sherie B.

Position: Director

Appointed: 11 December 2018

Resigned: 23 December 2019

Victoria C.

Position: Secretary

Appointed: 13 October 2017

Resigned: 10 October 2019

Dean T.

Position: Director

Appointed: 08 May 2017

Resigned: 08 January 2020

Daniel H.

Position: Director

Appointed: 24 March 2014

Resigned: 13 October 2017

Barbara R.

Position: Secretary

Appointed: 24 March 2014

Resigned: 24 December 2014

Sarah H.

Position: Director

Appointed: 24 March 2014

Resigned: 10 December 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is David A. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Chloe O. This PSC has significiant influence or control over the company,. The third one is Dean T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

David A.

Notified on 20 July 2020
Nature of control: significiant influence or control

Chloe O.

Notified on 10 January 2020
Ceased on 8 July 2020
Nature of control: significiant influence or control

Dean T.

Notified on 10 August 2017
Ceased on 8 January 2020
Nature of control: significiant influence or control

Dean T.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth1 62114 765
Balance Sheet
Cash Bank In Hand3 89315 292
Net Assets Liabilities Including Pension Asset Liability1 62114 765
Tangible Fixed Assets15 40518 106
Reserves/Capital
Profit Loss Account Reserve1 62114 765
Shareholder Funds1 62114 765
Other
Charity Funds  
Charity Registration Number England Wales  
Average Number Employees During Period  
Administrative Expenses18 802 
Cost Sales1 805 
Creditors Due Within One Year17 67718 633
Depreciation Impairment Reversal Tangible Fixed Assets3 9748 231
Gross Profit Loss20 423 
Net Current Assets Liabilities-13 784-3 341
Operating Profit Loss1 621 
Other Creditors Due Within One Year17 61917 920
Profit Loss For Period1 621 
Profit Loss On Ordinary Activities Before Tax1 621 
Tangible Fixed Assets Additions 10 932
Tangible Fixed Assets Cost Or Valuation19 37930 311
Tangible Fixed Assets Depreciation3 97412 205
Tangible Fixed Assets Depreciation Charged In Period 8 231
Trade Creditors Within One Year58713
Turnover Gross Operating Revenue22 228 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2023/05/12 - the day director's appointment was terminated
filed on: 14th, May 2023
Free Download (1 page)

Company search