Company NameMarketkey Ltd
DirectorsWilliam Alexander George Milling and Matthew Barton Furse-Roberts
Company StatusActive
Company Number05900426
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 9 months ago)
Previous NameNooey Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William Alexander George Milling
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaya House 134-138
Borough High Street
London
SE1 1LB
Director NameMr Matthew Barton Furse-Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMaya House 134-138
Borough High Street
London
SE1 1LB
Secretary NameMr William Alexander George Milling
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMaya House 134-138
Borough High Street
London
SE1 1LB

Contact

Websitemarketkey.co.uk
Email address[email protected]
Telephone020 74075757
Telephone regionLondon

Location

Registered AddressUnit Gg.006, The Metal Box
30, Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.001M.b. Furse-roberts
50.00%
Ordinary
1000 at £0.001William Milling
50.00%
Ordinary

Financials

Year2014
Net Worth£63,582
Cash£19,262
Current Liabilities£351,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 1 week from now)

Charges

6 July 2012Delivered on: 13 July 2012
Persons entitled: Repairsecond Limited

Classification: Rent deposit deed
Secured details: £11,620.80 and all other 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: The rent deposit sum £11,620.80 plus interest and other sums payable.
Outstanding

Filing History

25 January 2024Cessation of Blackford Holdings Ltd as a person with significant control on 25 January 2024 (1 page)
25 January 2024Notification of Marketkey Holdings Ltd as a person with significant control on 25 January 2024 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 March 2023Notification of Blackford Holdings Ltd as a person with significant control on 31 January 2020 (2 pages)
20 March 2023Cessation of William Alexander George Milling as a person with significant control on 31 January 2020 (1 page)
20 March 2023Cessation of Matthew Barton Furse-Roberts as a person with significant control on 31 January 2020 (1 page)
13 March 2023Registered office address changed from Maya House 134-138 Borough High Street London SE1 1LB to Unit Gg.006, the Metal Box 30, Great Guildford Street London SE1 0HS on 13 March 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Memorandum and Articles of Association (28 pages)
16 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
11 August 2022Resolutions
  • RES13 ‐ Purchase contract 05/08/2022
(8 pages)
10 August 2022Purchase of own shares. (3 pages)
10 August 2022Cancellation of shares. Statement of capital on 5 August 2022
  • GBP 2.000
(4 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 December 2020Current accounting period extended from 30 August 2020 to 31 December 2020 (1 page)
14 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
13 May 2020Unaudited abridged accounts made up to 30 August 2019 (11 pages)
11 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 2.236
(3 pages)
21 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
24 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 2.059
(3 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 February 2019Unaudited abridged accounts made up to 30 August 2018 (13 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 August 2017 (12 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Mr Matthew Barton Furse-Roberts on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Mr Matthew Barton Furse-Roberts on 10 August 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
9 August 2013Registered office address changed from 206 High Road London N15 4NP United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 206 High Road London N15 4NP United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 206 High Road London N15 4NP United Kingdom on 9 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
13 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Sub-division of shares on 3 August 2012 (5 pages)
13 August 2012Memorandum and Articles of Association (6 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2012Sub-division of shares on 3 August 2012 (5 pages)
13 August 2012Sub-division of shares on 3 August 2012 (5 pages)
13 August 2012Memorandum and Articles of Association (6 pages)
13 August 2012Statement of company's objects (2 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr William Alexander George Milling on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr William Alexander George Milling on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Company name changed nooey LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2012Company name changed nooey LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Registered office address changed from the Hey Wey High Street Dadford Dadford Buckinghamshire MK18 5JX on 26 March 2012 (1 page)
26 March 2012Registered office address changed from the Hey Wey High Street Dadford Dadford Buckinghamshire MK18 5JX on 26 March 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Director's details changed for Mr William Alexander George Milling on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr William Alexander George Milling on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for William Alexander George Milling on 9 August 2010 (1 page)
9 August 2010Director's details changed for Matthew Barton Furse-Roberts on 9 August 2010 (2 pages)
9 August 2010Secretary's details changed for William Alexander George Milling on 9 August 2010 (1 page)
9 August 2010Director's details changed for Mr William Alexander George Milling on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Matthew Barton Furse-Roberts on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr William Alexander George Milling on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for William Alexander George Milling on 9 August 2010 (1 page)
9 August 2010Director's details changed for Matthew Barton Furse-Roberts on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr William Alexander George Milling on 9 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 November 2008Return made up to 09/08/08; full list of members (4 pages)
26 November 2008Return made up to 09/08/08; full list of members (4 pages)
22 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(7 pages)
22 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(7 pages)
20 September 2007Total exemption small company accounts made up to 30 August 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 30 August 2007 (3 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)