Company NameMarkerwatch Limited
DirectorsJohn Gabriel Maxwell and Buckingham Directors Limited
Company StatusActive
Company Number03517459
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gabriel Maxwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(23 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameBuckingham Directors Limited (Corporation)
StatusCurrent
Appointed23 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 5 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMichael Thomas Cornish
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 12 April 2004)
RoleSolicitor
Correspondence AddressLex House 1/7 Hainault Street
Ilford
Essex
IG1 4EL
Secretary NamePeter Stephen Bosher
NationalityBritish
StatusResigned
Appointed17 March 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 12 April 2004)
RoleCompany Director
Correspondence AddressLex House 1/7 Hainault Street
Ilford
Essex
IG1 4EL
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCalpe Directors Ltd (Corporation)
StatusResigned
Appointed12 April 2004(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 September 2004)
Correspondence AddressPO Box 589 Hadfield House
Library Street
Gibraltar
Foreign
Secretary NameCalpe Secretaries Ltd (Corporation)
StatusResigned
Appointed12 April 2004(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 September 2004)
Correspondence AddressPO Box 589
Hadfield House Library Street
Gibraltar
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed15 September 2004(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,433
Current Liabilities£3,390

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

17 October 2023Micro company accounts made up to 28 February 2023 (7 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 28 February 2022 (7 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
1 July 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
1 July 2021Change of details for Ms Rita Ann Lupson as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Director's details changed for Buckingham Directors Limited on 29 June 2021 (1 page)
29 June 2021Director's details changed for Mr John Gabriel Maxwell on 29 June 2021 (2 pages)
29 June 2021Secretary's details changed for Wigmore Secretaries Limited on 29 June 2021 (1 page)
29 June 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021 (1 page)
6 April 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
6 April 2021Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 (2 pages)
29 March 2021Micro company accounts made up to 28 February 2020 (7 pages)
8 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
1 July 2019Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
16 January 2019Termination of appointment of Zenah Landman as a director on 16 January 2019 (1 page)
28 December 2018Appointment of Michael Frenzel as a director on 27 December 2018 (2 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 December 2017Notification of Rita Ann Lupson as a person with significant control on 5 July 2017 (2 pages)
20 December 2017Notification of Rita Ann Lupson as a person with significant control on 5 July 2017 (2 pages)
20 December 2017Cessation of Victor Henry Lupson as a person with significant control on 5 July 2017 (1 page)
20 December 2017Cessation of Victor Henry Lupson as a person with significant control on 5 July 2017 (1 page)
20 December 2017Cessation of Charlotte Victoria Lupson as a person with significant control on 5 July 2017 (1 page)
20 December 2017Cessation of Charlotte Victoria Lupson as a person with significant control on 5 July 2017 (1 page)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 July 2017Cessation of Rita Ann Lupson as a person with significant control on 6 February 2017 (1 page)
6 July 2017Cessation of Rita Ann Lupson as a person with significant control on 6 February 2017 (1 page)
27 June 2017Notification of Victor Henry Lupson as a person with significant control on 7 February 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Charlotte Victoria Lupson as a person with significant control on 7 February 2017 (2 pages)
27 June 2017Notification of Rita Ann Lupson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Charlotte Victoria Lupson as a person with significant control on 7 February 2017 (2 pages)
27 June 2017Notification of Rita Ann Lupson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Victor Henry Lupson as a person with significant control on 7 February 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 10 December 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
3 May 2012Particulars of variation of rights attached to shares (2 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Appointment of Buckingham Directors Limited as a director (2 pages)
23 November 2010Termination of appointment of Barry Peskin as a director (1 page)
23 November 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
23 November 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
23 November 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
23 November 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 23 November 2010 (1 page)
23 November 2010Appointment of Ms. Zenah Landman as a director (2 pages)
23 November 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
23 November 2010Termination of appointment of Barry Peskin as a director (1 page)
23 November 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 23 November 2010 (1 page)
23 November 2010Appointment of Ms. Zenah Landman as a director (2 pages)
23 November 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
23 November 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
23 November 2010Appointment of Buckingham Directors Limited as a director (2 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Hanover Corporate Management Limited on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Hanover Corporate Services Limited on 1 October 2009 (2 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
15 May 2007Return made up to 20/04/07; full list of members (2 pages)
15 May 2007Return made up to 20/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 June 2006Return made up to 20/04/06; full list of members (2 pages)
20 June 2006Return made up to 20/04/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
27 July 2005Return made up to 20/04/05; full list of members (5 pages)
27 July 2005Return made up to 20/04/05; full list of members (5 pages)
27 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 October 2004Registered office changed on 11/10/04 from: 19 grove park wanstead london E11 2DN (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 19 grove park wanstead london E11 2DN (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: lex house 1/7 hainault street ilford essex IG1 4EL (1 page)
21 July 2004Registered office changed on 21/07/04 from: lex house 1/7 hainault street ilford essex IG1 4EL (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 May 2003Return made up to 20/04/03; full list of members (6 pages)
21 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
2 June 1998Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 1 mitchel lane bristol BS1 6BU (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1 mitchel lane bristol BS1 6BU (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
26 February 1998Incorporation (13 pages)
26 February 1998Incorporation (13 pages)