Company NameOn The Mark (U.K.) Limited
DirectorMark Allen Lascola
Company StatusActive
Company Number04820982
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Allen Lascola
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Karin Patricia Lascola
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMary-Heather Luxmoore Styles
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7801-3 North 18th Place
Phoenix
Arizona 85020
Foreign
Secretary NameMrs Karin Patricia Lascola
NationalityCanadian
StatusResigned
Appointed01 July 2005(1 year, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteon-the-mark.com
Telephone020 30517140
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mark Lascola
68.00%
Ordinary
24 at £1Karin Lascola
32.00%
Ordinary

Financials

Year2014
Net Worth£4,846
Cash£51,770
Current Liabilities£104,103

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
8 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
9 June 2022Termination of appointment of Karin Patricia Lascola as a secretary on 29 April 2022 (1 page)
9 June 2022Termination of appointment of Karin Patricia Lascola as a director on 29 April 2022 (1 page)
9 June 2022Change of details for Mr Mark Allen Lascola as a person with significant control on 29 April 2022 (2 pages)
9 June 2022Cessation of Karin Patricia Lascola as a person with significant control on 29 April 2022 (1 page)
18 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
20 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 75
(4 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 75
(4 pages)
18 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 75
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-15
  • GBP 75
(5 pages)
15 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-15
  • GBP 75
(5 pages)
15 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-15
  • GBP 75
(5 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page)
15 July 2011Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page)
15 July 2011Secretary's details changed for Mrs Karin Patricia Lascola on 4 July 2011 (1 page)
24 February 2011Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 24 February 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Mark Allen Lascola on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Karin Patricia Lascola on 4 July 2010 (2 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Director's change of particulars / karin la scola / 04/07/2009 (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Secretary's change of particulars / karin la scola / 04/07/2009 (2 pages)
15 July 2009Director's change of particulars / mark la scola / 04/07/2009 (2 pages)
15 July 2009Secretary's change of particulars / karin la scola / 04/07/2009 (2 pages)
15 July 2009Director's change of particulars / mark la scola / 04/07/2009 (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / karin la scola / 04/07/2009 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 July 2007Registered office changed on 30/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
30 July 2007Return made up to 04/07/07; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
30 July 2007Return made up to 04/07/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Return made up to 04/07/06; full list of members (2 pages)
17 August 2006Return made up to 04/07/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
20 July 2005Return made up to 04/07/05; full list of members (3 pages)
20 July 2005Return made up to 04/07/05; full list of members (3 pages)
13 July 2005Registered office changed on 13/07/05 from: 106-114 borough high street london SE1 1LB (1 page)
13 July 2005Registered office changed on 13/07/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2004Return made up to 04/07/04; full list of members (7 pages)
28 September 2004Return made up to 04/07/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: 10 denzil road guildford surrey GU2 7NQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: 10 denzil road guildford surrey GU2 7NQ (1 page)
1 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 dene road guildford surrey GU1 4DB (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 dene road guildford surrey GU1 4DB (1 page)
1 December 2003Ad 08/08/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
1 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
1 December 2003Ad 08/08/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (20 pages)
4 July 2003Incorporation (20 pages)