Company NameMarket Tech Holdings Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number09255320
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NameMarket Tech Holdings Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Charles Alistair Neilson Butler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Secretary NameAndrew James Bull
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address54 -56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
3 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 February 2020Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page)
23 December 2019Full accounts made up to 31 October 2018 (18 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
22 February 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
9 October 2018Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages)
9 October 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 February 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 February 2018Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2018Re-registration of Memorandum and Articles (20 pages)
28 February 2018Resolutions
  • RES13 ‐ Directors authority - section 175 of ca 2006 22/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2018Re-registration from a public company to a private limited company (2 pages)
25 October 2017Termination of appointment of Charles Alistair Neilson Butler as a director on 31 July 2017 (1 page)
25 October 2017Cessation of Market Tech Holdings Limited as a person with significant control on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Notification of Teddy Sagi as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Termination of appointment of Charles Alistair Neilson Butler as a director on 31 July 2017 (1 page)
25 October 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
25 October 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 December 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
20 December 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
20 December 2016Termination of appointment of Andrew James Bull as a secretary on 1 March 2016 (1 page)
20 December 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
20 December 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
20 December 2016Termination of appointment of Andrew James Bull as a secretary on 1 March 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(4 pages)
6 November 2015Director's details changed for Mr Alon Shamir on 20 February 2015 (2 pages)
6 November 2015Director's details changed for Mr Charles Alistair Neilson Butler on 20 February 2015 (2 pages)
6 November 2015Director's details changed for Mr Charles Alistair Neilson Butler on 20 February 2015 (2 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50,000
(4 pages)
6 November 2015Secretary's details changed for Andrew James Bull on 20 February 2015 (1 page)
6 November 2015Director's details changed for Mr Alon Shamir on 20 February 2015 (2 pages)
6 November 2015Secretary's details changed for Andrew James Bull on 20 February 2015 (1 page)
10 April 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page)
4 March 2015Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 50,000
(68 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 50,000
(68 pages)