Marklogic (UK) Limited READING


Marklogic (UK) started in year 2007 as Private Limited Company with registration number 06080277. The Marklogic (UK) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Reading at 1st Floor, West Wing Davidson House. Postal code: RG1 3EU. Since Mon, 20th Sep 2010 Marklogic (UK) Limited is no longer carrying the name Mark Logic (UK).

The firm has 2 directors, namely Zechariah T., Domenic L.. Of them, Zechariah T., Domenic L. have been with the company the longest, being appointed on 18 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marklogic (UK) Limited Address / Contact

Office Address 1st Floor, West Wing Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06080277
Date of Incorporation Fri, 2nd Feb 2007
Industry Information technology consultancy activities
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st January
Company age 17 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Zechariah T.

Position: Director

Appointed: 18 April 2023

Domenic L.

Position: Director

Appointed: 18 April 2023

Jack K.

Position: Director

Appointed: 06 September 2022

Resigned: 20 July 2023

Derek B.

Position: Director

Appointed: 08 August 2022

Resigned: 18 April 2023

John T.

Position: Director

Appointed: 05 April 2022

Resigned: 14 April 2023

Christine C.

Position: Director

Appointed: 13 March 2021

Resigned: 20 August 2021

Daniel F.

Position: Director

Appointed: 17 December 2020

Resigned: 05 April 2022

Daniel J.

Position: Director

Appointed: 24 February 2020

Resigned: 08 August 2022

Elisa S.

Position: Director

Appointed: 16 April 2013

Resigned: 24 February 2020

Peter N.

Position: Director

Appointed: 01 March 2012

Resigned: 20 October 2020

Christopher D.

Position: Director

Appointed: 10 February 2012

Resigned: 16 April 2013

Steven S.

Position: Director

Appointed: 01 May 2011

Resigned: 10 February 2012

George B.

Position: Director

Appointed: 01 May 2011

Resigned: 01 March 2012

Cathy L.

Position: Secretary

Appointed: 11 August 2008

Resigned: 02 June 2009

Cathy L.

Position: Director

Appointed: 11 August 2008

Resigned: 02 June 2009

David K.

Position: Director

Appointed: 02 February 2007

Resigned: 14 January 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2007

Resigned: 02 February 2007

Leonora T.

Position: Secretary

Appointed: 02 February 2007

Resigned: 31 July 2008

Leonora T.

Position: Director

Appointed: 02 February 2007

Resigned: 31 July 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 February 2007

Resigned: 02 February 2007

Company previous names

Mark Logic (UK) September 20, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Small company accounts made up to Tue, 31st Jan 2023
filed on: 6th, November 2023
Free Download (15 pages)

Company search

Advertisements