MARKETFORCE (U.K.) LIMITED
Overview
| Company Name | MARKETFORCE (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00499150 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKETFORCE (U.K.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARKETFORCE (U.K.) LIMITED located?
| Registered Office Address | Quay House The Ambury BA1 1UA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETFORCE (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITCH FIBRE PIPES LIMITED | Sep 03, 1951 | Sep 03, 1951 |
What are the latest accounts for MARKETFORCE (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARKETFORCE (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for MARKETFORCE (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Termination of appointment of Andrew John Thomas as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Oliver James Foster as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Adrian John Hughes as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr David John Bateson as a secretary on May 30, 2023 | 2 pages | AP03 | ||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Appointment of Robert William Tompkins as a director on Dec 18, 2022 | 2 pages | AP01 | ||
Cessation of Ti Media Limited as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Notification of Future Holdings 2002 Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Penelope Anne Ladkin-Brand as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Rachel Bernadette Addison as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Who are the officers of MARKETFORCE (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 309658810001 | |||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 309682790001 | |||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 303888570001 | |||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| FORMPART (NO 2) LIMITED | Secretary | 6 Chesterfield Gardens W1A 1EJ London | 1327670003 | |||||||
| ADDISON, Rachel Bernadette | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 250816460001 | |||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ASHLEY, Allan | Director | 23 Wisbech Way Hordle SO41 0YQ Lymington Hampshire | British | 41081350002 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| CALLAGHAN, Sara - Jane | Director | 67 New Road SL5 8PZ Ascot Berkshire | British | 60080200001 | ||||||
| CULLEN, John Edward | Director | 9 The Paddocks CM8 2DR Witham Essex | British | 40833580001 | ||||||
| D'EMIC, Susana Alves | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United States | American | 265525580001 | |||||
| DAVIDSON, Nigel James | Director | Luton Cottage The Street Selling ME13 9RQ Faversham Kent | British | 18237320001 | ||||||
| DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | 830710002 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| FLAVELL, David Alan | Director | 32 Heatherdene Road SM6 0TB Wallington Surrey | British | 40558400001 | ||||||
| FLOCKHART, Neil | Director | 50 Claygate Road Ealing W13 9XG London | United Kingdom | British | 75666300001 | |||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 280151610001 | |||||
| GORE, John Francis | Director | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | United Kingdom | British | 352680001 | |||||
| GREEN, Alan Roger | Director | 1 Waverley Drive South Wonston SO21 3EF Winchester Hampshire | United Kingdom | British | 46528930001 | |||||
| GREENE, David Alexander | Director | 8 Holmwood Gardens N3 3NS London | England | British | 60014270001 | |||||
| HIRST, Stephen | Director | 14 Goodyers Avenue WD7 8BA Radlett Hertfordshire | England | British | 110030870002 | |||||
| HUGHES, Adrian John | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 117233090001 | |||||
| JACKSON, Terence | Director | 9 Curtis Croft Shenley Brook End MK5 7ET Milton Keynes Buckinghamshire | England | British | 68206890001 | |||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380002 | |||||
| LUCAS, Christina Nora | Director | Briar Cottage River Road Taplow SL6 0BG Maidenhead Berkshire | British | 95457330002 |
Who are the persons with significant control of MARKETFORCE (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Holdings 2002 Limited | Jul 01, 2022 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Media Limited | Apr 06, 2016 | 161 Marsh Wall E14 9AP London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Time Inc. | Apr 06, 2016 | Corporation Trust Center, 1209 Orange Street 19801 Wilmington C/O The Corporation Trust Company De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0