Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKETFORCE (U.K.) LIMITED
Company Information for

MARKETFORCE (U.K.) LIMITED

QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
Company Registration Number
00499150
Private Limited Company
Active

Company Overview

About Marketforce (u.k.) Ltd
MARKETFORCE (U.K.) LIMITED was founded on 1951-09-03 and has its registered office in Bath. The organisation's status is listed as "Active". Marketforce (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARKETFORCE (U.K.) LIMITED
 
Legal Registered Office
QUAY HOUSE
THE AMBURY
BATH
BA1 1UA
Other companies in SE1
 
Filing Information
Company Number 00499150
Company ID Number 00499150
Date formed 1951-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKETFORCE (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKETFORCE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN HUGHES
Director 2016-03-01
STEPHEN JOHN MAY
Director 2014-10-13
MARCUS ALVIN RICH
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN EZROL KLEIN
Company Secretary 2008-01-01 2018-01-31
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
JEFFREY JOHN BAIRSTOW
Director 2013-10-02 2016-11-07
STEPHEN HIRST
Director 2000-06-26 2015-10-01
SYLVIA KATHLEEN EVANS
Director 2005-01-04 2014-07-15
RICHARD JOHN EVANS
Director 2001-10-16 2014-07-11
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2003-04-10 2013-05-03
ALLAN ASHLEY
Director 1994-08-01 2009-12-31
CHRISTINA NORA LUCAS
Director 2006-02-27 2009-12-31
ALAN ROGER GREEN
Director 1996-01-29 2009-05-29
NEIL FLOCKHART
Director 2001-03-26 2008-10-17
JOHN REDPATH
Company Secretary 2003-03-17 2007-12-31
TERENCE JACKSON
Director 2000-01-24 2007-12-31
RICHARD GORDON ATKINSON
Director 2001-10-16 2005-12-31
WILLIAM ROBERT ALEY
Director 2002-03-06 2005-01-04
SYLVIA BAILEY
Director 1999-12-01 2002-12-20
JOHN FRANCIS GORE
Company Secretary 1994-05-23 2002-07-31
JOHN FRANCIS GORE
Director 1994-05-23 2002-07-31
ROBERT MCCARTHY
Company Secretary 2001-10-16 2002-07-25
SARA - JANE CALLAGHAN
Director 1998-03-01 2001-03-31
MICHAEL MATTHEW
Director 1994-08-01 1999-12-01
JOHN EDWARD CULLEN
Director 1994-08-01 1999-07-31
DAVID ALEXANDER GREENE
Director 1998-03-01 1998-06-30
NIGEL JAMES DAVIDSON
Director 1996-04-22 1998-01-02
JOHN MATTHEWS
Director 1994-08-01 1996-12-31
BERNARD FRANCIS MCLOUGHLIN
Director 1994-08-01 1996-01-26
DAVID ALAN FLAVELL
Director 1994-05-01 1996-01-22
FORMPART (NO 2) LIMITED
Company Secretary 1992-06-28 1994-05-23
LESLIE DIXON
Director 1992-06-28 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN HUGHES TI MEDIA LIMITED Director 2016-03-01 CURRENT 1897-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
STEPHEN JOHN MAY EUROPEAN MAGAZINES LIMITED Director 2016-02-01 CURRENT 1987-11-24 Active - Proposal to Strike off
STEPHEN JOHN MAY TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
STEPHEN JOHN MAY INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
STEPHEN JOHN MAY MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
STEPHEN JOHN MAY EVARN LIMITED Director 2015-04-16 CURRENT 2006-08-22 Active - Proposal to Strike off
STEPHEN JOHN MAY UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
STEPHEN JOHN MAY MOUSEBREAKER LIMITED Director 2014-10-13 CURRENT 2003-05-01 Active - Proposal to Strike off
STEPHEN JOHN MAY EX TRL LIMITED Director 2014-10-13 CURRENT 2003-07-17 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-10-13 CURRENT 1985-06-25 Active - Proposal to Strike off
STEPHEN JOHN MAY IPC HOLDINGS LIMITED Director 2014-10-13 CURRENT 1938-02-04 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-10-13 CURRENT 1971-10-06 Active - Proposal to Strike off
STEPHEN JOHN MAY CHAT PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1988-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY TI MEDIA LIMITED Director 2014-10-13 CURRENT 1897-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1967-10-17 Active - Proposal to Strike off
STEPHEN JOHN MAY W.H.& L.COLLINGRIDGE LIMITED Director 2014-10-13 CURRENT 1928-09-21 Active - Proposal to Strike off
STEPHEN JOHN MAY THE YACHTING MONTHLY LIMITED Director 2014-10-13 CURRENT 1978-12-05 Active - Proposal to Strike off
STEPHEN JOHN MAY THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-10-13 CURRENT 1980-04-24 Active - Proposal to Strike off
STEPHEN JOHN MAY ODHAMS PRESS LIMITED Director 2014-10-13 CURRENT 1980-01-02 Active - Proposal to Strike off
STEPHEN JOHN MAY PERSUASION LIMITED Director 2014-10-13 CURRENT 1980-10-21 Active - Proposal to Strike off
STEPHEN JOHN MAY PORTRAIT MAGAZINE LIMITED Director 2014-10-13 CURRENT 1981-05-29 Active - Proposal to Strike off
STEPHEN JOHN MAY NEW MUSICAL EXPRESS LIMITED Director 2014-10-13 CURRENT 1981-07-24 Active - Proposal to Strike off
STEPHEN JOHN MAY IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-10-13 CURRENT 1944-01-18 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-10-13 CURRENT 1981-08-19 Active - Proposal to Strike off
STEPHEN JOHN MAY COUNTRY LIFE,LIMITED Director 2014-10-13 CURRENT 1905-03-09 Active - Proposal to Strike off
STEPHEN JOHN MAY COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-10-13 CURRENT 1980-05-06 Active - Proposal to Strike off
STEPHEN JOHN MAY OPTIONS MAGAZINE LIMITED Director 2014-10-13 CURRENT 1985-01-14 Active - Proposal to Strike off
STEPHEN JOHN MAY C.ARTHUR PEARSON LIMITED Director 2014-10-13 CURRENT 1896-06-26 Active - Proposal to Strike off
STEPHEN JOHN MAY GEORGE NEWNES LIMITED Director 2014-10-13 CURRENT 1975-03-17 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE MIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE HOLDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE TOPCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE BIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active
MARCUS ALVIN RICH COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
MARCUS ALVIN RICH PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-05-06 Active
MARCUS ALVIN RICH TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
MARCUS ALVIN RICH INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
MARCUS ALVIN RICH MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MARCUS ALVIN RICH UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
MARCUS ALVIN RICH EUROPEAN MAGAZINES LIMITED Director 2014-09-25 CURRENT 1987-11-24 Active - Proposal to Strike off
MARCUS ALVIN RICH EVARN LIMITED Director 2014-09-25 CURRENT 2006-08-22 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC IGNITE! LIMITED Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC INSPIRE LIMITED Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC SOUTHBANK PUBLISHING CO. LTD. Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC TX LTD. Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC CONNECT LTD. Director 2014-03-18 CURRENT 1999-03-17 Dissolved 2014-11-04
MARCUS ALVIN RICH MOUSEBREAKER LIMITED Director 2014-03-18 CURRENT 2003-05-01 Active - Proposal to Strike off
MARCUS ALVIN RICH EX TRL LIMITED Director 2014-03-18 CURRENT 2003-07-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-03-18 CURRENT 1985-06-25 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC HOLDINGS LIMITED Director 2014-03-18 CURRENT 1938-02-04 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-03-18 CURRENT 1971-10-06 Active - Proposal to Strike off
MARCUS ALVIN RICH CHAT PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1988-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH TI MEDIA LIMITED Director 2014-03-18 CURRENT 1897-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1967-10-17 Active - Proposal to Strike off
MARCUS ALVIN RICH W.H.& L.COLLINGRIDGE LIMITED Director 2014-03-18 CURRENT 1928-09-21 Active - Proposal to Strike off
MARCUS ALVIN RICH THE YACHTING MONTHLY LIMITED Director 2014-03-18 CURRENT 1978-12-05 Active - Proposal to Strike off
MARCUS ALVIN RICH THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-03-18 CURRENT 1980-04-24 Active - Proposal to Strike off
MARCUS ALVIN RICH ODHAMS PRESS LIMITED Director 2014-03-18 CURRENT 1980-01-02 Active - Proposal to Strike off
MARCUS ALVIN RICH PERSUASION LIMITED Director 2014-03-18 CURRENT 1980-10-21 Active - Proposal to Strike off
MARCUS ALVIN RICH PORTRAIT MAGAZINE LIMITED Director 2014-03-18 CURRENT 1981-05-29 Active - Proposal to Strike off
MARCUS ALVIN RICH NEW MUSICAL EXPRESS LIMITED Director 2014-03-18 CURRENT 1981-07-24 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-03-18 CURRENT 1944-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-03-18 CURRENT 1981-08-19 Active - Proposal to Strike off
MARCUS ALVIN RICH COUNTRY LIFE,LIMITED Director 2014-03-18 CURRENT 1905-03-09 Active - Proposal to Strike off
MARCUS ALVIN RICH COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-03-18 CURRENT 1980-05-06 Active - Proposal to Strike off
MARCUS ALVIN RICH OPTIONS MAGAZINE LIMITED Director 2014-03-18 CURRENT 1985-01-14 Active - Proposal to Strike off
MARCUS ALVIN RICH C.ARTHUR PEARSON LIMITED Director 2014-03-18 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH GEORGE NEWNES LIMITED Director 2014-03-18 CURRENT 1975-03-17 Active - Proposal to Strike off
MARCUS ALVIN RICH PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2014-02-13 CURRENT 1913-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES FOSTER
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE LADKIN-BRAND
2024-03-01DIRECTOR APPOINTED MR ANDREW JOHN THOMAS
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN HUGHES
2023-08-01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN HUGHES
2023-06-01DIRECTOR APPOINTED MR DAVID JOHN BATESON
2023-06-01AP01DIRECTOR APPOINTED MR DAVID JOHN BATESON
2023-05-31DIRECTOR APPOINTED MR OLIVER JAMES FOSTER
2023-05-31Appointment of Mr David John Bateson as company secretary on 2023-05-30
2023-05-31AP03Appointment of Mr David John Bateson as company secretary on 2023-05-30
2023-05-31AP01DIRECTOR APPOINTED MR OLIVER JAMES FOSTER
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-05DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS
2023-01-05AP01DIRECTOR APPOINTED ROBERT WILLIAM TOMPKINS
2023-01-04Notification of Future Holdings 2002 Limited as a person with significant control on 2022-07-01
2023-01-04CESSATION OF TI MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04PSC07CESSATION OF TI MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04PSC02Notification of Future Holdings 2002 Limited as a person with significant control on 2022-07-01
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MRS PENELOPE ANNE LADKIN-BRAND
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BERNADETTE ADDISON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ALVIN RICH
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-08-20PSC07CESSATION OF SAPPHIRE TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2020-08-17AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004991500001
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-03AP01DIRECTOR APPOINTED RACHEL ADDISON
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-08PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2018-06-14
2018-05-02PSC07CESSATION OF TIME INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02PSC02Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004991500001
2018-03-12PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2018-02-09TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-31
2017-11-08PSC02Notification of Time Inc. as a person with significant control on 2016-04-06
2017-11-08PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-09LATEST SOC09/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-09PSC02Notification of Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH
2016-03-30AP01DIRECTOR APPOINTED MR ADRIAN JOHN HUGHES
2016-03-30AP01DIRECTOR APPOINTED MR ADRIAN JOHN HUGHES
2016-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREN EZROL KLEIN / 28/01/2016
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0128/06/15 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2014-07-18AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0128/06/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-03-27AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-07-03AR0128/06/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-04-30RES13SECTION 175(5) 18/04/2013
2013-04-30RES01ADOPT ARTICLES 18/04/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0128/06/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06AR0128/06/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0128/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LUCAS
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ASHLEY
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN GREEN
2009-01-08288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2008-11-19RES01ALTER ARTICLES 04/11/2008
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR NEIL FLOCKHART
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-15288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARKETFORCE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKETFORCE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARKETFORCE (U.K.) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKETFORCE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of MARKETFORCE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKETFORCE (U.K.) LIMITED
Trademarks
We have not found any records of MARKETFORCE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKETFORCE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARKETFORCE (U.K.) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARKETFORCE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKETFORCE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKETFORCE (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.