Company NameInmarkets Limited
Company StatusActive
Company Number04267842
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NameOnline Finance (GB) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCatriona Marie Razic
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Anthony Edward Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Vivek Singh Dodd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameRichard Edward Steele
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Gurmakh Singh Minhas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5QQ
Secretary NameBaljinder Kaur Minhas
NationalityBritish
StatusResigned
Appointed20 August 2001(1 week, 4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 October 2001)
RoleCompany Director
Correspondence Address82 Tycehurst Hill
Loughton
Essex
IG10 1DA
Secretary NameCatriona Marie Razic
NationalityBritish
StatusResigned
Appointed19 December 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameVivek Singh Dodd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 February 2009)
RoleManager
Correspondence Address14 Tigne Street Flat 504
Sliema
Slm11
Foreign
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteinmarkets.com
Telephone07 419910698
Telephone regionMobile

Location

Registered Address80 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

7.3m at £0.01Inmarkets Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£192,854
Cash£123,367
Current Liabilities£25,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

29 July 2011Delivered on: 6 August 2011
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: £12,637.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £12,637.50 plus vat and accrued interest.
Outstanding
11 October 2010Delivered on: 13 October 2010
Persons entitled: Tyrolese (663) Limited

Classification: Rent deposit deed
Secured details: £8,384 due or to become due from the company to the chargee.
Particulars: £8,384.
Outstanding
29 August 2007Delivered on: 30 August 2007
Persons entitled: Mountgrange (St Helens) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,702.00. see the mortgage charge document for full details.
Outstanding

Filing History

17 July 2023Full accounts made up to 31 December 2022 (24 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (25 pages)
21 June 2022Director's details changed for Mr Anthony Edward Miller on 17 June 2022 (2 pages)
16 May 2022Appointment of Mr Richard Edward Steele as a director on 11 May 2022 (2 pages)
18 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Catriona Marie Razic as a secretary on 2 September 2021 (1 page)
17 February 2022Appointment of Msp Corporate Services Limited as a secretary on 2 September 2021 (2 pages)
14 February 2022Full accounts made up to 31 December 2020 (24 pages)
25 May 2021Change of details for Skillcast Group Ltd as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Anthony Edward Miller on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Catriona Marie Razic on 18 September 2019 (2 pages)
25 May 2021Registered office address changed from Salisbury House Finsbury Circus London EC2M 5QQ England to 80 Leadenhall Street London EC3A 3DH on 25 May 2021 (1 page)
25 May 2021Director's details changed for Mr Vivek Singh Dodd on 24 May 2021 (2 pages)
25 May 2021Secretary's details changed for Catriona Marie Razic on 24 May 2021 (1 page)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
4 February 2020Notification of Skillcast Group Ltd as a person with significant control on 31 December 2019 (1 page)
4 February 2020Cessation of Vivek Singh Dodd as a person with significant control on 31 December 2019 (1 page)
12 October 2019Appointment of Mr Vivek Singh Dodd as a director on 11 October 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Gurmakh Singh Minhas as a director on 31 December 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 July 2017Amended accounts for a small company made up to 31 December 2015 (5 pages)
25 July 2017Amended accounts for a small company made up to 31 December 2015 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
29 June 2016Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR to Salisbury House Finsbury Circus London EC2M 5QQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Renown House 33-34 Bury Street London EC3A 5AR to Salisbury House Finsbury Circus London EC2M 5QQ on 29 June 2016 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,500
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,500
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 72,500
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 72,500
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 72,500
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 72,500
(4 pages)
14 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 72,500
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 72,500
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 72,500
(4 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Registered office address changed from 5-7 St Helens Place London EC3A 6AU on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 5-7 St Helens Place London EC3A 6AU on 20 September 2011 (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 August 2010Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page)
11 August 2010Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page)
11 August 2010Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 February 2009Appointment terminated director vivek dodd (1 page)
24 February 2009Appointment terminated director vivek dodd (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 September 2008Return made up to 09/08/08; full list of members (7 pages)
5 September 2008Return made up to 09/08/08; full list of members (7 pages)
6 November 2007Return made up to 09/08/07; no change of members (8 pages)
6 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 November 2007Return made up to 09/08/07; no change of members (8 pages)
6 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 78 cannon street london EC4N 6HH (1 page)
30 August 2007Registered office changed on 30/08/07 from: 78 cannon street london EC4N 6HH (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
17 August 2005Return made up to 09/08/05; full list of members (9 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/04
(9 pages)
23 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/04
(9 pages)
20 August 2004Registered office changed on 20/08/04 from: 11 buckingham street london WC2N 6DF (1 page)
20 August 2004Registered office changed on 20/08/04 from: 11 buckingham street london WC2N 6DF (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 December 2003Return made up to 09/08/03; full list of members (9 pages)
29 December 2003£ ic 75000/72500 01/08/03 £ sr [email protected]=2500 (1 page)
29 December 2003Return made up to 09/08/03; full list of members (9 pages)
29 December 2003£ ic 75000/72500 01/08/03 £ sr [email protected]=2500 (1 page)
3 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: the foundry 156 blackfriars road london SE1 8EN (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Registered office changed on 09/07/03 from: the foundry 156 blackfriars road london SE1 8EN (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003New director appointed (2 pages)
10 April 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
10 April 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
27 August 2002Return made up to 09/08/02; full list of members (8 pages)
27 August 2002Return made up to 09/08/02; full list of members (8 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Ad 10/12/01--------- £ si [email protected]=26248 £ ic 2/26250 (3 pages)
31 May 2002Ad 10/12/01--------- £ si [email protected]=26248 £ ic 2/26250 (3 pages)
31 May 2002£ nc 100/75000 06/12/01 (1 page)
31 May 2002Ad 01/03/02--------- £ si [email protected]=48750 £ ic 26250/75000 (2 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002£ nc 100/75000 06/12/01 (1 page)
31 May 2002Ad 01/03/02--------- £ si [email protected]=48750 £ ic 26250/75000 (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
6 September 2001Company name changed online finance (GB) LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed online finance (GB) LIMITED\certificate issued on 06/09/01 (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
31 August 2001Registered office changed on 31/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
23 August 2001Registered office changed on 23/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
23 August 2001Registered office changed on 23/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
9 August 2001Incorporation (7 pages)
9 August 2001Incorporation (7 pages)