MARKETING RADAR LIMITED

MARKETING RADAR LIMITED

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

    Company NameMARKETING RADAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04531382
    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 MARKETING RADAR LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MARKETING RADAR LIMITED located?

    Registered Office Address
    8th Floor Becket House
    36 Old Jewry
    EC2R 8DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKETING RADAR 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 MARKETING RADAR LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for MARKETING RADAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    14 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Registered office address changed from Primrose House Crawley End Chrishall Royston Herts SG8 8QJ to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on Jun 26, 2024

    1 pagesAD01

    Second filing for the appointment of Michelle Laverick as a director

    3 pagesRP04AP01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Hazeldene on Oct 13, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Appointment of Maxx Wyndham as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Michelle Laverick as a director on Mar 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 23, 2023Clarification A second filed AP01 was registered on 23/10/2023

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Raymond Peter Hazeldene on Sep 28, 2021

    2 pagesCH01

    Director's details changed for Ms Deborah Merrifield on Sep 28, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Termination of appointment of Michael Gareth Nalder as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Gareth Nalder as a director on Aug 12, 2019

    2 pagesAP01

    Director's details changed for Mr Christopher Hazeldene on Sep 18, 2020

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Director's details changed for Mr Raymond Peter Hazeldene on Apr 30, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher Hazeldene on Apr 30, 2020

    2 pagesCH01

    Director's details changed for Ms Deborah Merrifield on Apr 30, 2020

    2 pagesCH01

    Who are the officers of MARKETING RADAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZELDENE, Judith Alice
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Secretary
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    British73741730001
    HAZELDENE, Christopher
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    EnglandBritishManaging Director177348070003
    HAZELDENE, Raymond Peter
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    EnglandBritishCompany Director77544440002
    MERRIFIELD, Deborah
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    EnglandBritishCompany Director85034110001
    WYNDHAM, Maxx
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    United KingdomWelshTechnical Director306157290001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    CHILLCOTT, Martin Brian
    41 Peterborough Road
    Castor
    PE5 7AX Peterborough
    Cambridgeshire
    Director
    41 Peterborough Road
    Castor
    PE5 7AX Peterborough
    Cambridgeshire
    United KingdomBritishDirector79349820001
    LAVERICK, Michelle
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    United KingdomBritishCommercial Director306157280001
    NALDER, Michael Gareth
    Crawley End
    Chrishall
    SG8 8QJ Royston
    Primrose House
    Herts
    Director
    Crawley End
    Chrishall
    SG8 8QJ Royston
    Primrose House
    Herts
    United KingdomBritishCompany Director169374950001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of MARKETING RADAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Peter Hazeldene
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Apr 06, 2016
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    No
    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 Deborah Merrifield
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    Apr 06, 2016
    36 Old Jewry
    EC2R 8DD London
    8th Floor Becket House
    United Kingdom
    No
    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.

    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