Markbase Limited HARROW


Markbase started in year 2005 as Private Limited Company with registration number 05552379. The Markbase company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Harrow at First Floor Kirkland House. Postal code: HA1 2AX.

At the moment there are 2 directors in the the company, namely Zamainali K. and Firdoshali K.. In addition one secretary - Nargis K. - is with the firm. As of 28 April 2024, there were 3 ex directors - Azimali K., Azimali K. and others listed below. There were no ex secretaries.

Markbase Limited Address / Contact

Office Address First Floor Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05552379
Date of Incorporation Fri, 2nd Sep 2005
Industry Retail sale of newspapers and stationery in specialised stores
Industry Licensed carriers
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Zamainali K.

Position: Director

Appointed: 28 February 2012

Firdoshali K.

Position: Director

Appointed: 13 September 2005

Nargis K.

Position: Secretary

Appointed: 13 September 2005

Azimali K.

Position: Director

Appointed: 06 January 2014

Resigned: 09 June 2017

Azimali K.

Position: Director

Appointed: 15 May 2008

Resigned: 03 November 2009

Zamainali K.

Position: Director

Appointed: 15 May 2008

Resigned: 03 November 2009

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 02 September 2005

Resigned: 13 September 2005

Ashok B.

Position: Nominee Secretary

Appointed: 02 September 2005

Resigned: 13 September 2005

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Zamainali K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nargis K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Firdoshali K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Zamainali K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nargis K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Firdoshali K.

Notified on 6 April 2016
Ceased on 7 February 2019
Nature of control: right to appoint and remove directors

Zamainali K.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Azimali K.

Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 89 971229 759
Current Assets287 066267 983405 259
Debtors 1 84623 064
Net Assets Liabilities207 221215 388258 180
Other Debtors 1 84623 064
Property Plant Equipment 9 8336 408
Total Inventories 176 166152 436
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 76642 191
Average Number Employees During Period866
Corporation Tax Payable 20 80121 538
Creditors90 17760 560151 885
Increase From Depreciation Charge For Year Property Plant Equipment  3 425
Net Current Assets Liabilities196 889207 423253 374
Other Creditors 24 80891 570
Other Taxation Social Security Payable 2 2409 349
Property Plant Equipment Gross Cost 48 599 
Provisions For Liabilities Balance Sheet Subtotal2 2181 8681 602
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 8681 602
Total Assets Less Current Liabilities209 439217 256259 782
Trade Creditors Trade Payables 12 71129 428
Fixed Assets12 5509 833 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 16th, June 2023
Free Download (12 pages)

Company search

Advertisements