Inmarkets Limited LONDON


Inmarkets started in year 2001 as Private Limited Company with registration number 04267842. The Inmarkets company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 80 Leadenhall Street. Postal code: EC3A 3DH. Since 2001-09-06 Inmarkets Limited is no longer carrying the name Online Finance (gb).

The company has 4 directors, namely Richard S., Vivek D. and Anthony M. and others. Of them, Catriona R. has been with the company the longest, being appointed on 1 July 2003 and Richard S. has been with the company for the least time - from 11 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inmarkets Limited Address / Contact

Office Address 80 Leadenhall Street
Town London
Post code EC3A 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267842
Date of Incorporation Thu, 9th Aug 2001
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 11 May 2022

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 02 September 2021

Vivek D.

Position: Director

Appointed: 11 October 2019

Anthony M.

Position: Director

Appointed: 17 January 2006

Catriona R.

Position: Director

Appointed: 01 July 2003

Vivek D.

Position: Director

Appointed: 01 July 2003

Resigned: 19 February 2009

Catriona R.

Position: Secretary

Appointed: 19 December 2001

Resigned: 02 September 2021

Gurmakh M.

Position: Director

Appointed: 20 August 2001

Resigned: 31 December 2018

Baljinder M.

Position: Secretary

Appointed: 20 August 2001

Resigned: 17 October 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 13 August 2001

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2001

Resigned: 13 August 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Skillcast Group Plc from London, England. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vivek D. This PSC has significiant influence or control over the company,.

Skillcast Group Plc

80 Leadenhall Street, London, EC3A 3DH, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12305914
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vivek D.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Online Finance (gb) September 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand 234 556175 548191 295309 9351 250 845
Current Assets214 626358 705375 433540 910754 4311 737 651
Debtors36 37946 105199 885349 615444 496486 806
Net Assets Liabilities 238 772326 211400 715505 499872 115
Other Debtors    232 402192 862
Property Plant Equipment 14 14744 54739 85459 74652 158
Total Inventories 78 044    
Cash Bank In Hand123 367234 556    
Net Assets Liabilities Including Pension Asset Liability192 854238 772    
Stocks Inventory54 88078 044    
Tangible Fixed Assets4 15714 147    
Reserves/Capital
Called Up Share Capital72 50072 500    
Profit Loss Account Reserve95 979141 897    
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 41052 69272 31098 503151 254
Additions Other Than Through Business Combinations Property Plant Equipment     18 910
Amounts Owed By Group Undertakings Participating Interests    212 094293 944
Amounts Owed To Group Undertakings Participating Interests    9 9139 514
Average Number Employees During Period   152027
Balances Amounts Owed To Related Parties   213 744212 094 
Corporation Tax Payable    40 331 
Creditors 132 61285 975172 957298 039908 368
Depreciation Rate Used For Property Plant Equipment     25
Fixed Assets 14 14744 54739 85459 746 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 604258 075
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     26 253
Increase From Depreciation Charge For Year Property Plant Equipment  17 282 26 19326 498
Net Current Assets Liabilities188 697226 093289 458367 953456 392829 283
Other Creditors    50 128771 921
Other Taxation Social Security Payable    157 27192 166
Property Plant Equipment Gross Cost 49 55797 239112 164158 249203 412
Provisions For Liabilities Balance Sheet Subtotal 1 4687 7947 09210 6399 326
Total Additions Including From Business Combinations Property Plant Equipment  47 682 46 085 
Total Assets Less Current Liabilities192 854240 240334 005407 807516 138881 441
Trade Creditors Trade Payables    40 39634 767
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     26 253
Capital Employed192 854238 772    
Creditors Due Within One Year25 929132 612    
Number Shares Allotted 7 250 000    
Par Value Share 0    
Provisions For Liabilities Charges 1 468    
Share Capital Allotted Called Up Paid72 50072 500    
Share Premium Account24 37524 375    
Tangible Fixed Assets Additions 15 561    
Tangible Fixed Assets Cost Or Valuation39 81649 557    
Tangible Fixed Assets Depreciation35 65935 410    
Tangible Fixed Assets Depreciation Charged In Period 5 571    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 820    
Tangible Fixed Assets Disposals 5 820    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (24 pages)

Company search