Company NameMarket Financial Solutions Limited
DirectorsPratibha Raja and Paresh Shantilal Raja
Company StatusActive
Company Number05994359
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Pratibha Raja
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Paresh Shantilal Raja
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed11 October 2007(11 months after company formation)
Appointment Duration1 month (resigned 11 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ

Contact

Websitewww2.mfsuk.com

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Pratibha Dewan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,559
Cash£9,894
Current Liabilities£142,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 1 week ago)
Next Return Due21 September 2024 (5 months, 1 week from now)

Charges

15 December 2020Delivered on: 18 December 2020
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 18 December 2020
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 18 December 2020
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Outstanding
24 April 2020Delivered on: 28 April 2020
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Property: flat 14, gaymead, abbey road, london, NW8 0BB.. Title number: NGL505196.
Outstanding

Filing History

20 September 2023Director's details changed for Mrs Pratibha Raja on 20 September 2023 (2 pages)
20 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
6 July 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
9 September 2022Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
7 September 202207/09/22 Statement of Capital gbp 500000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/09/2022
(6 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
7 September 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 500,000
(3 pages)
6 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 6 August 2021 (1 page)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 April 2021Satisfaction of charge 059943590003 in full (4 pages)
7 April 2021Satisfaction of charge 059943590002 in full (4 pages)
7 April 2021Satisfaction of charge 059943590004 in full (4 pages)
18 December 2020Registration of charge 059943590003, created on 15 December 2020 (7 pages)
18 December 2020Registration of charge 059943590004, created on 15 December 2020 (7 pages)
18 December 2020Registration of charge 059943590002, created on 15 December 2020 (7 pages)
1 December 2020Director's details changed for Mr Paresh Shantilal Raja on 4 November 2019 (2 pages)
30 November 2020Change of details for Paresh Shantilal Raja as a person with significant control on 4 November 2019 (2 pages)
7 November 2020Satisfaction of charge 059943590001 in full (4 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 April 2020Registration of charge 059943590001, created on 24 April 2020 (3 pages)
29 January 2020Director's details changed for Mrs Pratibha Raja on 4 November 2019 (2 pages)
1 December 2019Memorandum and Articles of Association (23 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2019Registered office address changed from Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ to 140 Buckingham Palace Road London SW1W 9SA on 4 November 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
5 June 2019Statement of capital following an allotment of shares on 2 November 2018
  • GBP 100,000
(3 pages)
31 May 2019Statement of company's objects (2 pages)
31 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 May 2019Change of share class name or designation (2 pages)
29 May 2019Particulars of variation of rights attached to shares (2 pages)
23 October 2018Notification of Paresh Shantilal Raja as a person with significant control on 5 July 2017 (2 pages)
23 October 2018Cessation of Pratibha Raja as a person with significant control on 5 July 2017 (1 page)
12 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 50,000
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 50,000
(3 pages)
17 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 July 2017Notification of Pratibha Raja as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Mrs Pratibha Dewan on 1 January 2016 (2 pages)
13 July 2017Appointment of Paresh Raja as a director on 5 July 2017 (2 pages)
13 July 2017Notification of Pratibha Raja as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Mrs Pratibha Dewan on 1 January 2016 (2 pages)
13 July 2017Appointment of Paresh Raja as a director on 5 July 2017 (2 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 10,000
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 10,000
(3 pages)
4 June 2015Registered office address changed from Holed Stone Barn, Stisted Cottage Farm Hollies Road Bradwell, Braintree, Essex CM77 8DZ to Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Holed Stone Barn, Stisted Cottage Farm Hollies Road Bradwell, Braintree, Essex CM77 8DZ to Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(3 pages)
4 June 2015Registered office address changed from Holed Stone Barn, Stisted Cottage Farm Hollies Road Bradwell, Braintree, Essex CM77 8DZ to Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 4 June 2015 (1 page)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Director's details changed for Mr Pratibha Dewan on 10 November 2011 (2 pages)
22 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Pratibha Dewan on 10 November 2011 (2 pages)
22 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
16 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Pratibha Dewan on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Pratibha Dewan on 10 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 November 2008Appointment terminated secretary david clark (1 page)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary david clark (1 page)
12 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
10 November 2006Incorporation (30 pages)
10 November 2006Incorporation (30 pages)