MARKET LOCATION LIMITED
Overview
Company Name | MARKET LOCATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01864009 |
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 MARKET LOCATION LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is MARKET LOCATION LIMITED located?
Registered Office Address | 62 Anchorage Road B74 2PG Sutton Coldfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKET LOCATION LIMITED?
Company Name | From | Until |
---|---|---|
WEGENER DM - BUSINESS DATA SOLUTIONS LTD | Jan 26, 2004 | Jan 26, 2004 |
MARKET LOCATION LIMITED | Aug 13, 1987 | Aug 13, 1987 |
ROSEVINE SYSTEMS LIMITED | Nov 15, 1984 | Nov 15, 1984 |
What are the latest accounts for MARKET LOCATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARKET LOCATION LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for MARKET LOCATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Kelly Preston as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul James Spinks as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul James Spinks as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Paul Weatherstone as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Termination of appointment of Richard Gary Piper as a director on May 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Hamilton Daly as a director on May 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Patrick Julian Bradshaw as a director on May 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Hamilton Daly as a director on Jul 17, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Registered office address changed from Rossmore House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 62 Anchorage Road Sutton Coldfield B74 2PG on Jan 03, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||
Who are the officers of MARKET LOCATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRESTON, Kelly | Director | Anchorage Road B74 2PG Sutton Coldfield 62 England | England | British | Director | 320527180001 | ||||
WEATHERSTONE, Andrew Paul | Director | Anchorage Road B74 2PG Sutton Coldfield 62 England | England | British | Finance Director | 86724380006 | ||||
ANCLIFF, Lesley Jane | Secretary | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | British | 65675120005 | ||||||
COOK, Stephen Paul | Secretary | Hilltop Hillesden MK18 4DB Buckingham Buckinghamshire | British | Director | 67639100001 | |||||
FARRANT, Deirdre Eleanor | Secretary | 3 Parsonage Close Bishops Tachbrook CV33 9SD Leamington Spa Warwickshire | British | 2032070001 | ||||||
MCSHANE, Ian Henry | Secretary | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | Director | 78040640001 | |||||
MONTEITH, James Henry George | Secretary | 145 Rosendale Road Dulwich SE21 8HE London | British | 103511470001 | ||||||
SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | Secretary | 32654130001 | |||||
SPINKS, Paul James | Secretary | Anchorage Road B74 2PG Sutton Coldfield 62 England | British | Co Director | 85245660001 | |||||
ANCLIFF, Lesley Jane | Director | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | United Kingdom | British | Company Secretary | 65675120005 | ||||
BAHCHELI, Tylan Salih | Director | 56 Rostrevor Road SW6 5AD London | British | Director | 5892830003 | |||||
BENNETT, Nigel John | Director | 18 Station Road Carlton NG4 3AX Nottingham | British | Sales Director | 117627970002 | |||||
BRADSHAW, Patrick Julian | Director | Anchorage Road B74 2PG Sutton Coldfield 62 England | England | British | Company Director | 84616280001 | ||||
COOK, Stephen Paul | Director | Hilltop Hillesden MK18 4DB Buckingham Buckinghamshire | British | Director | 67639100001 | |||||
DALY, Andrew Hamilton | Director | Anchorage Road B74 2PG Sutton Coldfield 62 England | England | British | Commercial Director | 124716650001 | ||||
FLOOD, Peter Michael | Director | Ivy Lodge 15 High Street Blakesley NN12 8RE Towcester Northamptonshire | United Kingdom | British | Director | 87227550001 | ||||
HAYWARD, Robert Stephen | Director | 70 High Road SS5 4TA Hockley Essex | United Kingdom | British | Director | 66949950001 | ||||
HEPWORTH, Mark, Director | Director | Catherine Farm Hopton Hall Lane WF14 8EA Mirfield West Yorkshire | English | 61393210001 | ||||||
KANE, Vivienne Frances | Director | The Hayloft 3 Drybank Fosse Way CV37 7PD Ettington Stratford Upon Avon | British | Company Director | 76276010001 | |||||
MCSHANE, Ian Henry | Director | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | Director | 78040640001 | |||||
MONTEITH, James Henry George | Director | 145 Rosendale Road Dulwich SE21 8HE London | England | British | Chartered Accountant | 103511470001 | ||||
MUSGRAVE, Roger Frank Christopher, Director General Manager | Director | The Spinney Beacsale CV55 7NU Warwick | British | Marketing Consultant | 27353100001 | |||||
NEWMAN, Nicholas John | Director | 93 Elizabeth Avenue HP6 6RS Little Chalfont Buckinghamshire | British | Sales Director | 46725500002 | |||||
OOSTERWIJK, Otto Jan | Director | Straatweg 28 3621 BN Breukelen Ut The Netherlands | Dutch | Ceo | 121710100001 | |||||
PERKINS, David Charles | Director | 98 Lexham Gardens W8 6JQ London Flat 8 | England | British | Director | 73744070002 | ||||
PIPER, Richard Gary | Director | Anchorage Road B74 2PG Sutton Coldfield 62 Anchorage Road England | United Kingdom | British | Finance Director | 232850760001 | ||||
SIDWELL, Anthony John | Director | Ashorne House Ashorne CV35 9DR Warwick Warwickshire | British | Company Director | 14906290001 | |||||
SIDWELL, Jean Marjorie | Director | Ashorne House Ashorne CV35 9DR Warwick Warwickshire | British | Company Director | 2032090001 | |||||
SPINKS, Paul James | Director | Anchorage Road B74 2PG Sutton Coldfield 62 England | England | British | Company Director | 85245660002 | ||||
WILSON, Paul | Director | Autumn Cottage 2 Keston End BR2 6DT Leaves Green Road Kent | British | Director | 66205950001 |
Who are the persons with significant control of MARKET LOCATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
118 Group Limited | Jul 07, 2016 | Anchorage Road B74 2PG Sutton Coldfield 62 West Midlands | No | ||||||||||
| |||||||||||||
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