MARKERWATCH LIMITED

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

    Company NameMARKERWATCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03517459
    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 MARKERWATCH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARKERWATCH LIMITED located?

    Registered Office Address
    19 Leyden Street
    E1 7LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKERWATCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for MARKERWATCH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueYes

    What are the latest filings for MARKERWATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 29, 2024

    7 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Change of details for Ms Rita Ann Lupson as a person with significant control on Jun 29, 2021

    2 pagesPSC04

    Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Director's details changed for Buckingham Directors Limited on Jun 29, 2021

    1 pagesCH02

    Secretary's details changed for Wigmore Secretaries Limited on Jun 29, 2021

    1 pagesCH04

    Director's details changed for Mr John Gabriel Maxwell on Jun 29, 2021

    2 pagesCH01

    Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on Jun 29, 2021

    1 pagesAD01

    Termination of appointment of Michael Frenzel as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr John Gabriel Maxwell as a director on Mar 31, 2021

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2020

    7 pagesAA

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    6 pagesAA

    Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

    1 pagesAD03

    Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Frenzel on Jun 10, 2019

    2 pagesCH01

    Director's details changed for Buckingham Directors Limited on Jun 07, 2019

    1 pagesCH02

    Secretary's details changed for Wigmore Secretaries Limited on Jun 07, 2019

    1 pagesCH04

    Who are the officers of MARKERWATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGMORE SECRETARIES LIMITED
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Secretary
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Identification TypeUK Limited Company
    Registration Number3317170
    119984920001
    MAXWELL, John Gabriel
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    EnglandBritishDirector280915610001
    BUCKINGHAM DIRECTORS LIMITED
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Identification TypeUK Limited Company
    Registration Number4935271
    94423050001
    BOSHER, Peter Stephen
    Lex House 1/7 Hainault Street
    IG1 4EL Ilford
    Essex
    Secretary
    Lex House 1/7 Hainault Street
    IG1 4EL Ilford
    Essex
    British57821200001
    CALPE SECRETARIES LTD
    PO BOX 589
    Hadfield House Library Street
    Gibraltar
    Gibraltar
    Secretary
    PO BOX 589
    Hadfield House Library Street
    Gibraltar
    Gibraltar
    99457320001
    HANOVER CORPORATE SERVICES LIMITED
    Floor
    15 Hanover Square
    W1S 1HS London
    3rd
    United Kingdom
    Secretary
    Floor
    15 Hanover Square
    W1S 1HS London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3698659
    96414720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CORNISH, Michael Thomas
    Lex House 1/7 Hainault Street
    IG1 4EL Ilford
    Essex
    Director
    Lex House 1/7 Hainault Street
    IG1 4EL Ilford
    Essex
    BritishSolicitor57821240001
    FRENZEL, Michael
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Director
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    United KingdomBritishCompany Director17633860001
    LANDMAN, Zenah, Ms.
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritishCompany Director77100700001
    PESKIN, Barry
    Opera Court
    Wedmore Street
    N10 4RT London
    Flat 3
    Director
    Opera Court
    Wedmore Street
    N10 4RT London
    Flat 3
    EnglandBritishConsultant132987190001
    CALPE DIRECTORS LTD
    PO BOX 589 Hadfield House
    Library Street
    FOREIGN Gibraltar
    Gibraltar
    Director
    PO BOX 589 Hadfield House
    Library Street
    FOREIGN Gibraltar
    Gibraltar
    99457030001
    HANOVER CORPORATE MANAGEMENT LIMITED
    Floor
    15 Hanover Square
    W1S 1HS London
    3rd
    Director
    Floor
    15 Hanover Square
    W1S 1HS London
    3rd
    Identification TypeEuropean Economic Area
    Registration Number3905899
    95535920001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MARKERWATCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rita Ann Lupson
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Jul 05, 2017
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Victor Henry Lupson
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Feb 07, 2017
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Charlotte Victoria Lupson
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Feb 07, 2017
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Rita Ann Lupson
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    Apr 06, 2016
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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