London
EC3A 3DH
Director Name | Mr Anthony Edward Miller |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Vivek Singh Dodd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Richard Edward Steele |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Gurmakh Singh Minhas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House Finsbury Circus London EC2M 5QQ |
Secretary Name | Baljinder Kaur Minhas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 82 Tycehurst Hill Loughton Essex IG10 1DA |
Secretary Name | Catriona Marie Razic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Vivek Singh Dodd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 2009) |
Role | Manager |
Correspondence Address | 14 Tigne Street Flat 504 Sliema Slm11 Foreign |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | inmarkets.com |
---|---|
Telephone | 07 419910698 |
Telephone region | Mobile |
Registered Address | 80 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
7.3m at £0.01 | Inmarkets Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,854 |
Cash | £123,367 |
Current Liabilities | £25,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
29 July 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
17 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 June 2022 | Director's details changed for Mr Anthony Edward Miller on 17 June 2022 (2 pages) |
16 May 2022 | Appointment of Mr Richard Edward Steele as a director on 11 May 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 February 2022 | Termination of appointment of Catriona Marie Razic as a secretary on 2 September 2021 (1 page) |
17 February 2022 | Appointment of Msp Corporate Services Limited as a secretary on 2 September 2021 (2 pages) |
14 February 2022 | Full accounts made up to 31 December 2020 (24 pages) |
25 May 2021 | Change of details for Skillcast Group Ltd as a person with significant control on 24 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Anthony Edward Miller on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Catriona Marie Razic on 18 September 2019 (2 pages) |
25 May 2021 | Registered 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 2021 | Director's details changed for Mr Vivek Singh Dodd on 24 May 2021 (2 pages) |
25 May 2021 | Secretary's details changed for Catriona Marie Razic on 24 May 2021 (1 page) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
4 February 2020 | Notification of Skillcast Group Ltd as a person with significant control on 31 December 2019 (1 page) |
4 February 2020 | Cessation of Vivek Singh Dodd as a person with significant control on 31 December 2019 (1 page) |
12 October 2019 | Appointment of Mr Vivek Singh Dodd as a director on 11 October 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Gurmakh Singh Minhas as a director on 31 December 2018 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 July 2017 | Amended accounts for a small company made up to 31 December 2015 (5 pages) |
25 July 2017 | Amended accounts for a small company made up to 31 December 2015 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
14 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 September 2011 | Registered office address changed from 5-7 St Helens Place London EC3A 6AU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 5-7 St Helens Place London EC3A 6AU on 20 September 2011 (1 page) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 August 2010 | Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page) |
11 August 2010 | Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Catriona Marie Razic on 1 October 2009 (2 pages) |
11 August 2010 | Secretary's details changed for Catriona Marie Razic on 1 October 2009 (1 page) |
11 August 2010 | Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Gurmakh Singh Minhas on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Anthony Edward Miller on 1 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director vivek dodd (1 page) |
24 February 2009 | Appointment terminated director vivek dodd (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (7 pages) |
5 September 2008 | Return made up to 09/08/08; full list of members (7 pages) |
6 November 2007 | Return made up to 09/08/07; no change of members (8 pages) |
6 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 November 2007 | Return made up to 09/08/07; no change of members (8 pages) |
6 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members
|
13 September 2006 | Return made up to 09/08/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members
|
23 August 2004 | Return made up to 09/08/04; full list of members
|
20 August 2004 | Registered office changed on 20/08/04 from: 11 buckingham street london WC2N 6DF (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 11 buckingham street london WC2N 6DF (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 December 2003 | Return 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 2003 | Return 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 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: the foundry 156 blackfriars road london SE1 8EN (1 page) |
9 July 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: the foundry 156 blackfriars road london SE1 8EN (1 page) |
9 July 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | New director appointed (2 pages) |
10 April 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
10 April 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
27 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Ad 10/12/01--------- £ si [email protected]=26248 £ ic 2/26250 (3 pages) |
31 May 2002 | Ad 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 2002 | Ad 01/03/02--------- £ si [email protected]=48750 £ ic 26250/75000 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | £ nc 100/75000 06/12/01 (1 page) |
31 May 2002 | Ad 01/03/02--------- £ si [email protected]=48750 £ ic 26250/75000 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
6 September 2001 | Company name changed online finance (GB) LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed online finance (GB) LIMITED\certificate issued on 06/09/01 (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 82 tycehurst hill loughton essex IG10 1DA (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Incorporation (7 pages) |
9 August 2001 | Incorporation (7 pages) |