MARKETFORCE (U.K.) LIMITED

MARKETFORCE (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKETFORCE (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00499150
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARKETFORCE (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCH FIBRE PIPES LIMITEDSep 03, 1951Sep 03, 1951

    What are the latest accounts for MARKETFORCE (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MARKETFORCE (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for MARKETFORCE (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Termination of appointment of Andrew John Thomas as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Oliver James Foster as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 09, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adrian John Hughes as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Mr David John Bateson as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr David John Bateson as a secretary on May 30, 2023

    2 pagesAP03

    Appointment of Mr Oliver James Foster as a director on May 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Appointment of Robert William Tompkins as a director on Dec 18, 2022

    2 pagesAP01

    Cessation of Ti Media Limited as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Notification of Future Holdings 2002 Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Penelope Anne Ladkin-Brand as a director on Nov 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Termination of appointment of Rachel Bernadette Addison as a director on Oct 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020

    1 pagesTM01

    Who are the officers of MARKETFORCE (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    309658810001
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish309682790001
    TOMPKINS, Robert William
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish303888570001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    FORMPART (NO 2) LIMITED
    6 Chesterfield Gardens
    W1A 1EJ London
    Secretary
    6 Chesterfield Gardens
    W1A 1EJ London
    1327670003
    ADDISON, Rachel Bernadette
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish250816460001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ASHLEY, Allan
    23 Wisbech Way
    Hordle
    SO41 0YQ Lymington
    Hampshire
    Director
    23 Wisbech Way
    Hordle
    SO41 0YQ Lymington
    Hampshire
    British41081350002
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmerican181954550002
    CALLAGHAN, Sara - Jane
    67 New Road
    SL5 8PZ Ascot
    Berkshire
    Director
    67 New Road
    SL5 8PZ Ascot
    Berkshire
    British60080200001
    CULLEN, John Edward
    9 The Paddocks
    CM8 2DR Witham
    Essex
    Director
    9 The Paddocks
    CM8 2DR Witham
    Essex
    British40833580001
    D'EMIC, Susana Alves
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United StatesAmerican265525580001
    DAVIDSON, Nigel James
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    Director
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    British18237320001
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritish830710002
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    FLAVELL, David Alan
    32 Heatherdene Road
    SM6 0TB Wallington
    Surrey
    Director
    32 Heatherdene Road
    SM6 0TB Wallington
    Surrey
    British40558400001
    FLOCKHART, Neil
    50 Claygate Road
    Ealing
    W13 9XG London
    Director
    50 Claygate Road
    Ealing
    W13 9XG London
    United KingdomBritish75666300001
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish280151610001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Director
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    United KingdomBritish352680001
    GREEN, Alan Roger
    1 Waverley Drive
    South Wonston
    SO21 3EF Winchester
    Hampshire
    Director
    1 Waverley Drive
    South Wonston
    SO21 3EF Winchester
    Hampshire
    United KingdomBritish46528930001
    GREENE, David Alexander
    8 Holmwood Gardens
    N3 3NS London
    Director
    8 Holmwood Gardens
    N3 3NS London
    EnglandBritish60014270001
    HIRST, Stephen
    14 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    Director
    14 Goodyers Avenue
    WD7 8BA Radlett
    Hertfordshire
    EnglandBritish110030870002
    HUGHES, Adrian John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish117233090001
    JACKSON, Terence
    9 Curtis Croft
    Shenley Brook End
    MK5 7ET Milton Keynes
    Buckinghamshire
    Director
    9 Curtis Croft
    Shenley Brook End
    MK5 7ET Milton Keynes
    Buckinghamshire
    EnglandBritish68206890001
    LADKIN-BRAND, Penelope Anne
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish288978380002
    LUCAS, Christina Nora
    Briar Cottage
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    Director
    Briar Cottage
    River Road Taplow
    SL6 0BG Maidenhead
    Berkshire
    British95457330002

    Who are the persons with significant control of MARKETFORCE (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Jul 01, 2022
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04387886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Mar 15, 2018
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11157141
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Apr 06, 2016
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number53626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Time Inc.
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Apr 06, 2016
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Yes
    Legal FormCorporate
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa
    Registration Number13-3486363
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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