Company NameMarkad Limited
DirectorMark Steven Oughton
Company StatusActive - Proposal to Strike off
Company Number03012732
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Steven Oughton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleComputer Aided Designer
Country of ResidenceEngland
Correspondence Address9 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Secretary NameEsther Oughton
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address9 Hemley Road
Orsett
Grays
Essex
RM16 3DG
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaSouthfields

Shareholders

2 at £1Mark Oughton
100.00%
Ordinary

Financials

Year2014
Net Worth£492
Cash£4,676
Current Liabilities£14,548

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
18 January 2024Micro company accounts made up to 31 December 2023 (4 pages)
8 January 2024Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
27 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
18 May 2023Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
(3 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
14 March 2022Director's details changed for Mr Mark Steven Oughton on 14 March 2022 (2 pages)
14 March 2022Secretary's details changed for Esther Oughton on 14 March 2022 (1 page)
28 February 2022Micro company accounts made up to 31 January 2022 (6 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 January 2021 (6 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mark Oughton on 24 January 2010 (2 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mark Oughton on 24 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 March 2009Return made up to 23/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
2 April 2008Return made up to 23/01/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
15 September 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2007Return made up to 23/01/07; full list of members (6 pages)
13 February 2007Return made up to 23/01/07; full list of members (6 pages)
9 November 2006Partial exemption accounts made up to 31 January 2006 (10 pages)
9 November 2006Partial exemption accounts made up to 31 January 2006 (10 pages)
12 April 2006Return made up to 23/01/06; full list of members (6 pages)
12 April 2006Return made up to 23/01/06; full list of members (6 pages)
10 November 2005Partial exemption accounts made up to 31 January 2005 (10 pages)
10 November 2005Partial exemption accounts made up to 31 January 2005 (10 pages)
22 March 2005Return made up to 23/01/05; full list of members (6 pages)
22 March 2005Return made up to 23/01/05; full list of members (6 pages)
4 June 2004Partial exemption accounts made up to 31 January 2004 (10 pages)
4 June 2004Partial exemption accounts made up to 31 January 2004 (10 pages)
18 February 2004Return made up to 23/01/04; full list of members (6 pages)
18 February 2004Return made up to 23/01/04; full list of members (6 pages)
15 May 2003Partial exemption accounts made up to 31 January 2003 (10 pages)
15 May 2003Partial exemption accounts made up to 31 January 2003 (10 pages)
7 March 2003Return made up to 23/01/03; full list of members (6 pages)
7 March 2003Return made up to 23/01/03; full list of members (6 pages)
13 May 2002Partial exemption accounts made up to 31 January 2002 (10 pages)
13 May 2002Partial exemption accounts made up to 31 January 2002 (10 pages)
4 April 2002Return made up to 23/01/02; full list of members (6 pages)
4 April 2002Return made up to 23/01/02; full list of members (6 pages)
28 September 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
28 September 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
8 February 2001Return made up to 23/01/01; full list of members (6 pages)
8 February 2001Return made up to 23/01/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 January 2000 (10 pages)
28 September 2000Full accounts made up to 31 January 2000 (10 pages)
4 May 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: 9 lampetsdowne lampits hill corringham stanford le hope essex SS17 9AQ (1 page)
23 March 2000Registered office changed on 23/03/00 from: 9 lampetsdowne lampits hill corringham stanford le hope essex SS17 9AQ (1 page)
28 February 2000Full accounts made up to 31 January 1999 (10 pages)
28 February 2000Full accounts made up to 31 January 1999 (10 pages)
22 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Registered office changed on 06/01/99 from: grover house grover walk corringham essex SS17 7LS (1 page)
6 January 1999Full accounts made up to 31 January 1998 (10 pages)
6 January 1999Registered office changed on 06/01/99 from: grover house grover walk corringham essex SS17 7LS (1 page)
6 January 1999Full accounts made up to 31 January 1998 (10 pages)
16 July 1998Full accounts made up to 31 January 1997 (12 pages)
16 July 1998Return made up to 23/01/98; no change of members (6 pages)
16 July 1998Full accounts made up to 31 January 1997 (12 pages)
16 July 1998Return made up to 23/01/98; no change of members (6 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1997Return made up to 23/01/97; no change of members (4 pages)
18 February 1997Return made up to 23/01/97; no change of members (4 pages)
15 April 1996Full accounts made up to 31 January 1996 (10 pages)
15 April 1996Full accounts made up to 31 January 1996 (10 pages)
18 February 1996Return made up to 23/01/96; full list of members (6 pages)
18 February 1996Return made up to 23/01/96; full list of members (6 pages)
23 January 1995Incorporation (17 pages)
23 January 1995Incorporation (17 pages)