Company NameMarkley Services Limited
DirectorKeith Sidney Straughan-Wright
Company StatusActive
Company Number06908788
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Sidney Straughan-Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Salisbury Road
Walmer
Deal
Kent
CT14 7QJ
Secretary NameMrs Christine Jane Wright
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Salisbury Road
Walmer
Deal
Kent
CT14 7QJ

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Mr Keith Sidney Straughan-wright
75.00%
Ordinary
25 at £1Mrs Christine Jane Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£3,244
Cash£14,270
Current Liabilities£82,491

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

28 September 2023Micro company accounts made up to 30 September 2022 (6 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
30 July 2021Micro company accounts made up to 30 September 2020 (6 pages)
28 May 2021Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Keith Sidney Straughan-Wright on 1 February 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Christine Jane Wright on 1 February 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Christine Jane Wright on 1 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Keith Sidney Straughan-Wright on 1 February 2011 (2 pages)
20 April 2011Director's details changed for Mr Keith Sidney Straughan-Wright on 1 February 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Christine Jane Wright on 1 February 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2009Incorporation (30 pages)
18 May 2009Incorporation (30 pages)