Markstead Limited LONDON


Markstead started in year 1995 as Private Limited Company with registration number 03025792. The Markstead company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP.

The company has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently 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.

Markstead Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025792
Date of Incorporation Thu, 23rd Feb 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

James R.

Position: Director

Appointed: 20 December 2000

Resigned: 20 December 2000

Stephen P.

Position: Director

Appointed: 03 May 1996

Resigned: 10 December 2001

John W.

Position: Director

Appointed: 03 May 1996

Resigned: 10 December 2001

Paul J.

Position: Director

Appointed: 03 May 1996

Resigned: 17 August 2000

Steven B.

Position: Director

Appointed: 03 May 1996

Resigned: 10 December 2001

Valerie J.

Position: Director

Appointed: 03 May 1996

Resigned: 24 October 2000

John W.

Position: Secretary

Appointed: 03 May 1996

Resigned: 10 December 2001

Stuart B.

Position: Director

Appointed: 03 May 1995

Resigned: 19 August 1999

Anne W.

Position: Director

Appointed: 17 March 1995

Resigned: 03 May 1996

Anne W.

Position: Secretary

Appointed: 17 March 1995

Resigned: 03 May 1996

Robert W.

Position: Director

Appointed: 17 March 1995

Resigned: 03 May 1996

Irene H.

Position: Nominee Secretary

Appointed: 23 February 1995

Resigned: 17 March 1995

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 23 February 1995

Resigned: 17 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Ncj Media Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ncj Media Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 204478
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements