Company NameMarketgait Dundee Ltd
Company StatusActive
Company Number11000715
CategoryPrivate Limited Company
Incorporation Date6 October 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Ben Henry Spencer Johnson
StatusCurrent
Appointed06 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Ben Henry Spencer Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMrs Alix Edwige Spencer Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Jeremy Nicholas Spencer Johnson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Oliver Sam Spencer Johnson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Needham Road
London
W11 2RP

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Termination of appointment of Oliver Sam Spencer Johnson as a director on 19 October 2023 (1 page)
20 October 2023Director's details changed for Mr Ben Henry Spencer Johnson on 20 October 2023 (2 pages)
20 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 October 2020Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
21 October 2020Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
20 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
23 September 2020Resolutions
  • RES13 ‐ Sub-division 03/09/2020
(1 page)
4 September 2020Notification of a person with significant control statement (2 pages)
4 September 2020Cessation of Michael Francis George Johnson as a person with significant control on 3 September 2020 (1 page)
4 September 2020Appointment of Mr Oliver Sam Spencer Johnson as a director on 3 September 2020 (2 pages)
4 September 2020Appointment of Mr Jeremy Nicholas Spencer Johnson as a director on 3 September 2020 (2 pages)
4 September 2020Appointment of Mrs Alix Edwige Spencer Johnson as a director on 3 September 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Ben Henry Spencer Johnson as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Ben Henry Spencer Johnson as a director on 21 December 2017 (2 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 October 2017Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)