Company NameMarketfactory (UK) Limited
DirectorEugene Markman
Company StatusActive
Company Number08919968
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Eugene Markman
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameMr James Henry Sinclair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressC/O Ion, 3rd Floor One New Change
London
Director NameMr Darren Mark Jer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE

Contact

Websitemarketfactory.com

Location

Registered AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Marketfactory Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£33,848
Cash£3,347
Current Liabilities£65,796

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

18 October 2023Full accounts made up to 31 December 2022 (27 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (28 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (29 pages)
28 April 2021Previous accounting period extended from 28 October 2020 to 31 December 2020 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Darren Mark Jer as a director on 31 January 2021 (1 page)
26 February 2021Appointment of Mr Eugene Markman as a director on 31 January 2021 (2 pages)
24 November 2020Total exemption full accounts made up to 28 October 2019 (10 pages)
13 August 2020Previous accounting period shortened from 31 December 2019 to 28 October 2019 (1 page)
17 March 2020Registered office address changed from C/O Ion, 3rd Floor One New Change London United Kingdom to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Termination of appointment of James Henry Sinclair as a director on 29 October 2019 (1 page)
20 November 2019Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to C/O Ion, 3rd Floor One New Change London on 20 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Director's details changed for Mr Darren Mark Jer on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr James Henry Sinclair on 5 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
5 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(22 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(22 pages)