Markrise Limited LONDON


Markrise started in year 1969 as Private Limited Company with registration number 00950551. The Markrise company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5AU.

The firm has 2 directors, namely Mayank P., Vijaykumar P.. Of them, Mayank P., Vijaykumar P. have been with the company the longest, being appointed on 1 December 2022. As of 25 April 2024, there were 3 ex directors - Naishad P., Kirti P. and others listed below. There were no ex secretaries.

Markrise Limited Address / Contact

Office Address 6th Floor
Office Address2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00950551
Date of Incorporation Mon, 24th Mar 1969
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 55 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mayank P.

Position: Director

Appointed: 01 December 2022

Vijaykumar P.

Position: Director

Appointed: 01 December 2022

Naishad P.

Position: Director

Resigned: 01 December 2022

Kirti P.

Position: Director

Appointed: 08 July 2000

Resigned: 01 December 2022

Ramchandra P.

Position: Director

Appointed: 20 March 1992

Resigned: 08 July 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Pearl Chemist Ltd from London, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the PSC register is Saroram Limited that entered Douglas as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pearl Chemist Ltd

6th Floor London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11850898
Notified on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saroram Limited

P O Box 118, Chesterfield House Victoria Street, Douglas, Isle Of Man, IM1 2LR

Legal authority Companies Act 1931-2004
Legal form Private Company Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 126742c
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-11-30
Balance Sheet
Cash Bank On Hand317 60272 561
Current Assets483 562231 270
Debtors52 26281 854
Net Assets Liabilities266 226162 362
Other Debtors8 61536 320
Property Plant Equipment38 1625 500
Other
Accumulated Depreciation Impairment Property Plant Equipment96 84788 778
Amounts Owed To Group Undertakings96 999 
Average Number Employees During Period 5
Corporation Tax Payable6 222 
Corporation Tax Recoverable 6 222
Creditors28 44874 408
Deferred Tax Asset Debtors8 625 
Fixed Assets53 7305 500
Increase From Depreciation Charge For Year Property Plant Equipment 12 722
Investments Fixed Assets15 568 
Net Current Assets Liabilities240 944156 862
Other Creditors28 4487 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 791
Other Disposals Property Plant Equipment 40 731
Other Investments Other Than Loans15 568 
Other Taxation Social Security Payable5558 017
Property Plant Equipment Gross Cost135 00994 278
Total Assets Less Current Liabilities294 674162 362
Trade Creditors Trade Payables59 92658 646
Trade Debtors Trade Receivables35 02239 312

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 28th, November 2023
Free Download (13 pages)

Company search