Company NameMarketsimple Limited
DirectorHoward Laderman
Company StatusActive
Company Number02728499
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Laderman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameDavid Alan Laderman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 24 November 2006)
RoleSolicitor
Correspondence Address17 Brinsdale Road
London
NW4 1TB
Secretary NameDavid Alan Laderman
NationalityBritish
StatusResigned
Appointed21 July 1992(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2010)
RoleSolicitor
Correspondence AddressLe Shangri-La
11 Boulevard Albert 1st
Mc 98000
Monaco
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Rosemeyer LTD
75.00%
Ordinary
1 at £1David Alan Laderman
25.00%
Ordinary

Financials

Year2014
Net Worth-£925,811
Current Liabilities£1,545,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

20 July 2000Delivered on: 28 July 2000
Persons entitled: Rosemeyer Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 1998Delivered on: 7 August 1998
Persons entitled: Hocroft Investments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Notification of Michael Anthony Keating as a person with significant control on 29 August 2022 (2 pages)
21 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Second filing of Confirmation Statement dated 03/07/2016 (7 pages)
31 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Director's details changed for Mr Howard Laderman on 7 August 2017 (2 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Director's details changed for Mr Howard Laderman on 7 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 30/08/2018
(6 pages)
20 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(3 pages)
14 April 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 14 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(3 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(3 pages)
3 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4
(3 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 14 June 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of David Laderman as a secretary (2 pages)
24 September 2010Termination of appointment of David Laderman as a secretary (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 03/07/08; full list of members (3 pages)
11 December 2008Return made up to 03/07/08; full list of members (3 pages)
22 September 2008Secretary's change of particulars / david laderman / 01/07/2008 (1 page)
22 September 2008Secretary's change of particulars / david laderman / 01/07/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 03/07/07; full list of members (2 pages)
15 October 2007Return made up to 03/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
20 September 2006Return made up to 03/07/06; full list of members (2 pages)
20 September 2006Return made up to 03/07/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 September 2005Return made up to 03/07/05; full list of members (7 pages)
7 September 2005Return made up to 03/07/05; full list of members (7 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 August 2003Return made up to 03/07/03; full list of members (7 pages)
11 August 2003Return made up to 03/07/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Return made up to 03/07/02; full list of members (7 pages)
21 August 2002Return made up to 03/07/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Return made up to 03/07/01; full list of members (6 pages)
6 August 2001Return made up to 03/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 03/07/00; no change of members (6 pages)
21 August 2000Return made up to 03/07/00; no change of members (6 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Return made up to 03/07/99; no change of members (4 pages)
5 August 1999Return made up to 03/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 03/07/98; full list of members (5 pages)
23 July 1998Return made up to 03/07/98; full list of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Return made up to 03/07/97; full list of members (5 pages)
3 September 1997Return made up to 03/07/97; full list of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 03/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1996Return made up to 03/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 August 1995Return made up to 03/07/95; full list of members (14 pages)
1 August 1995Return made up to 03/07/95; full list of members (14 pages)
10 April 1995Ad 03/01/95--------- £ si 2@1 (2 pages)
10 April 1995Ad 03/01/95--------- £ si 2@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)