Company NameMarketize Ltd
DirectorMarvin Orlando Weekes
Company StatusActive
Company Number08277639
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marvin Orlando Weekes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(8 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Mill Mead Road
London
N17 9QU
Director NameMrs Gabriela Steluta Mihalcioiu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleAdvertisement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48, Millmead Business Centre Mill Mead Busine
Mill Mead Road
London
N17 9QU
Director NameMr Andrei Chejneanu
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleAdvertisement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48, Millmead Business Centre Mill Mead Busine
Mill Mead Road
London
N17 9QU
Director NameMr Miguel Davis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 48, Millmead Business Centre Mill Mead Busine
Mill Mead Road
London
N17 9QU
Director NameMr Emanuel Anichini
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre Mill Mead Road
London
N17 9QU
Director NameMr Andrei Chejneanu
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed07 May 2020(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Mill Mead Road
London
N17 9QU
Director NameMr Miguel Davis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Mill Mead Road
London
N17 9QU

Contact

Websitewww.imarketize.co.uk
Email address[email protected]
Telephone020 71832300
Telephone regionLondon

Location

Registered AddressUnit 19 Millmead Business Centre
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Andrei Chejneanu
50.00%
Ordinary
50 at £1Gabriela Mihalcioiu
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
7 March 2017Termination of appointment of Gabriela Steluta Mihalcioiu as a director on 1 March 2017 (1 page)
7 March 2017Appointment of Mr Miguel Davis as a director on 25 February 2017 (2 pages)
27 February 2017Confirmation statement made on 1 November 2016 with updates (13 pages)
27 February 2017Administrative restoration application (3 pages)
27 February 2017Total exemption full accounts made up to 30 November 2015 (9 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Registered office address changed from 36 Clifton Close Rochester Kent ME2 2HG to Unit 48, Millmead Business Centre Mill Mead Business Centre Mill Mead Road London N17 9QU on 10 December 2015 (1 page)
10 December 2015Registered office address changed from , 36 Clifton Close, Rochester, Kent, ME2 2HG to Unit 48, Millmead Business Centre Mill Mead Business Centre Mill Mead Road London N17 9QU on 10 December 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)