MARKET LOCATION LIMITED

MARKET LOCATION LIMITED

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

    Company NameMARKET LOCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01864009
    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 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 AddressNo

    What were the previous names of MARKET LOCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEGENER DM - BUSINESS DATA SOLUTIONS LTDJan 26, 2004Jan 26, 2004
    MARKET LOCATION LIMITEDAug 13, 1987Aug 13, 1987
    ROSEVINE SYSTEMS LIMITEDNov 15, 1984Nov 15, 1984

    What are the latest accounts for MARKET LOCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARKET LOCATION LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for MARKET LOCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Kelly Preston as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Paul James Spinks as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Paul James Spinks as a secretary on Mar 05, 2024

    1 pagesTM02

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Paul Weatherstone as a director on Sep 30, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

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

    12 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Richard Gary Piper as a director on May 12, 2019

    1 pagesTM01

    Termination of appointment of Andrew Hamilton Daly as a director on May 12, 2019

    1 pagesTM01

    Termination of appointment of Patrick Julian Bradshaw as a director on May 12, 2019

    1 pagesTM01

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Hamilton Daly as a director on Jul 17, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Who are the officers of MARKET LOCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Kelly
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    EnglandBritishDirector320527180001
    WEATHERSTONE, Andrew Paul
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    EnglandBritishFinance Director86724380006
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Secretary
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    British65675120005
    COOK, Stephen Paul
    Hilltop
    Hillesden
    MK18 4DB Buckingham
    Buckinghamshire
    Secretary
    Hilltop
    Hillesden
    MK18 4DB Buckingham
    Buckinghamshire
    BritishDirector67639100001
    FARRANT, Deirdre Eleanor
    3 Parsonage Close
    Bishops Tachbrook
    CV33 9SD Leamington Spa
    Warwickshire
    Secretary
    3 Parsonage Close
    Bishops Tachbrook
    CV33 9SD Leamington Spa
    Warwickshire
    British2032070001
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Secretary
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    BritishDirector78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Secretary
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    British103511470001
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    BritishSecretary32654130001
    SPINKS, Paul James
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Secretary
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    BritishCo Director85245660001
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Director
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    United KingdomBritishCompany Secretary65675120005
    BAHCHELI, Tylan Salih
    56 Rostrevor Road
    SW6 5AD London
    Director
    56 Rostrevor Road
    SW6 5AD London
    BritishDirector5892830003
    BENNETT, Nigel John
    18 Station Road
    Carlton
    NG4 3AX Nottingham
    Director
    18 Station Road
    Carlton
    NG4 3AX Nottingham
    BritishSales Director117627970002
    BRADSHAW, Patrick Julian
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    EnglandBritishCompany Director84616280001
    COOK, Stephen Paul
    Hilltop
    Hillesden
    MK18 4DB Buckingham
    Buckinghamshire
    Director
    Hilltop
    Hillesden
    MK18 4DB Buckingham
    Buckinghamshire
    BritishDirector67639100001
    DALY, Andrew Hamilton
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    EnglandBritishCommercial Director124716650001
    FLOOD, Peter Michael
    Ivy Lodge 15 High Street
    Blakesley
    NN12 8RE Towcester
    Northamptonshire
    Director
    Ivy Lodge 15 High Street
    Blakesley
    NN12 8RE Towcester
    Northamptonshire
    United KingdomBritishDirector87227550001
    HAYWARD, Robert Stephen
    70 High Road
    SS5 4TA Hockley
    Essex
    Director
    70 High Road
    SS5 4TA Hockley
    Essex
    United KingdomBritishDirector66949950001
    HEPWORTH, Mark, Director
    Catherine Farm Hopton Hall Lane
    WF14 8EA Mirfield
    West Yorkshire
    Director
    Catherine Farm Hopton Hall Lane
    WF14 8EA Mirfield
    West Yorkshire
    English61393210001
    KANE, Vivienne Frances
    The Hayloft 3 Drybank
    Fosse Way
    CV37 7PD Ettington
    Stratford Upon Avon
    Director
    The Hayloft 3 Drybank
    Fosse Way
    CV37 7PD Ettington
    Stratford Upon Avon
    BritishCompany Director76276010001
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Director
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    BritishDirector78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    EnglandBritishChartered Accountant103511470001
    MUSGRAVE, Roger Frank Christopher, Director General Manager
    The Spinney
    Beacsale
    CV55 7NU Warwick
    Director
    The Spinney
    Beacsale
    CV55 7NU Warwick
    BritishMarketing Consultant27353100001
    NEWMAN, Nicholas John
    93 Elizabeth Avenue
    HP6 6RS Little Chalfont
    Buckinghamshire
    Director
    93 Elizabeth Avenue
    HP6 6RS Little Chalfont
    Buckinghamshire
    BritishSales Director46725500002
    OOSTERWIJK, Otto Jan
    Straatweg 28
    3621 BN Breukelen Ut
    The Netherlands
    Director
    Straatweg 28
    3621 BN Breukelen Ut
    The Netherlands
    DutchCeo121710100001
    PERKINS, David Charles
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    Director
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    EnglandBritishDirector73744070002
    PIPER, Richard Gary
    Anchorage Road
    B74 2PG Sutton Coldfield
    62 Anchorage Road
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62 Anchorage Road
    England
    United KingdomBritishFinance Director232850760001
    SIDWELL, Anthony John
    Ashorne House
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    Director
    Ashorne House
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    BritishCompany Director14906290001
    SIDWELL, Jean Marjorie
    Ashorne House
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    Director
    Ashorne House
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    BritishCompany Director2032090001
    SPINKS, Paul James
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    Director
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    England
    EnglandBritishCompany Director85245660002
    WILSON, Paul
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    Director
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    BritishDirector66205950001

    Who are the persons with significant control of MARKET LOCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    118 Group Limited
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    West Midlands
    Jul 07, 2016
    Anchorage Road
    B74 2PG Sutton Coldfield
    62
    West Midlands
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number10065210
    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.

    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