Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK TO MARKET PLC
Company Information for

MARK TO MARKET PLC

PAXTON HOUSE, 30 ARTILLERY LANE, LONDON, E1 7LS,
Company Registration Number
03564746
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Mark To Market Plc
MARK TO MARKET PLC was founded on 1998-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mark To Market Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARK TO MARKET PLC
 
Legal Registered Office
PAXTON HOUSE
30 ARTILLERY LANE
LONDON
E1 7LS
Other companies in E1
 
Filing Information
Company Number 03564746
Company ID Number 03564746
Date formed 1998-05-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 30/04/2022
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB711660757  
Last Datalog update: 2024-03-06 21:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK TO MARKET PLC
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.
Companies with same name MARK TO MARKET PLC
The following companies were found which have the same name as MARK TO MARKET PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARK TO MARKET LLC 520 GOLD NUGGET COURT RENO NV 89506 Revoked Company formed on the 2010-10-21
MARK TO MARKET INC Delaware Unknown
MARK TO MARKET LLC 7529 43RD AVE S SEATTLE WA 981183901 Active Company formed on the 2021-04-19
MARK TO MARKET TRADING LTD. 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-09-05

Company Officers of MARK TO MARKET PLC

Current Directors
Officer Role Date Appointed
JP BURGUN
Company Secretary 2015-05-15
GUY INGVAR BURGUN
Director 1998-05-15
JEAN-PHILIP MARCEL BURGUN
Director 2013-03-13
ALAN RONALD CALEY
Director 1998-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEONARD ALAN NOAKES
Company Secretary 2010-01-23 2015-05-15
PETER LEONARD ALAN NOAKES
Director 1998-05-15 2013-04-16
KEITH ANTHONY CUTHBERTSON
Company Secretary 2007-04-01 2010-01-22
KEITH ANTHONY CUTHBERTSON
Director 2005-05-17 2010-01-22
ALAN RONALD CALEY
Company Secretary 1998-05-15 2007-04-01
JOHN NICHOLAS HATTON
Director 1998-05-15 2004-04-01
DAVID BARTON SOMERSET
Director 1998-05-15 2004-04-01
ANGUS JUDE SMITH ANDERSON
Director 1998-05-15 2003-04-23
MICHAEL O'BRIEN BIRD
Director 1999-02-02 2002-04-04
JONATHAN RICHARD CLARK
Director 1998-05-15 1998-09-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-15 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY INGVAR BURGUN TWIG TECHNOLOGY LTD Director 2015-04-13 CURRENT 2015-01-30 Active - Proposal to Strike off
GUY INGVAR BURGUN LONDON MINI-GOLF LIMITED Director 2011-03-04 CURRENT 2006-08-04 Dissolved 2018-05-29
GUY INGVAR BURGUN M2M EXAMS.CO LTD Director 2001-01-29 CURRENT 2000-12-29 Active - Proposal to Strike off
JEAN-PHILIP MARCEL BURGUN M2M EXAMS.CO LTD Director 2014-04-16 CURRENT 2000-12-29 Active - Proposal to Strike off

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
2023-07-07Compulsory strike-off action has been suspended
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2022-12-16Compulsory strike-off action has been discontinued
2022-12-16DISS40Compulsory strike-off action has been discontinued
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY INGVAR BURGUN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 457316.6
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 457316.6
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 457316.6
2015-06-08AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-08TM02Termination of appointment of Peter Leonard Alan Noakes on 2015-05-15
2015-06-08AP03Appointment of Mr. Jp Burgun as company secretary on 2015-05-15
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 457316.6
2014-06-09AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER NOAKES
2014-03-12AP01DIRECTOR APPOINTED MR JEAN-PHILIP MARCEL BURGUN
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-07AR0115/05/12 ANNUAL RETURN FULL LIST
2012-06-07AD04Register(s) moved to registered office address
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-23SH0130/10/11 STATEMENT OF CAPITAL GBP 231983.25
2011-05-19AR0115/05/11 ANNUAL RETURN FULL LIST
2011-05-19CH01Director's details changed for Guy Ingvar Burgun on 2010-12-01
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-02AR0115/05/10 FULL LIST
2010-07-02AP03SECRETARY APPOINTED MR PETER LEONARD ALAN NOAKES
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CUTHBERTSON
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY KEITH CUTHBERTSON
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM MARKET HOUSE 124 MIDDLESEX STREET LONDON E1 7HY
2009-10-20REGISTERED OFFICE CHANGED ON 20/10/09 FROM , Market House, 124 Middlesex Street, London, E1 7HY
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2009-10-19AD02SAIL ADDRESS CREATED
2009-06-26363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-1188(2)AD 08/10/08 GBP SI 25000@0.05=1250 GBP IC 242891.6/244141.6
2008-12-1188(2)AD 08/10/08 GBP SI 105000@0.05=5250 GBP IC 236391.6/241641.6
2008-12-1188(2)AD 08/10/08 GBP SI 100000@0.05=5000 GBP IC 226141.6/231141.6
2008-12-1188(2)AD 08/10/08 GBP SI 13167@0.05=658.35 GBP IC 220483.25/221141.6
2008-06-09363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-23363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-10-23288bSECRETARY RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-10288aNEW SECRETARY APPOINTED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 15/05/06; NO CHANGE OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-13363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-23363sRETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-16288bDIRECTOR RESIGNED
2002-07-3188(2)RAD 30/06/00-31/10/00 £ SI 180000@.05
2002-07-29363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-07-2988(2)RAD 30/06/00-31/10/00 £ SI 160833@.05
2002-07-2988(2)RAD 01/11/00-31/10/01 £ SI 20000@.05
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-17288bDIRECTOR RESIGNED
2001-06-25363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-06-21363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-16SRES12VARYING SHARE RIGHTS AND NAMES 22/07/99
1999-09-16SRES01ADOPT MEM AND ARTS 22/07/99
1999-09-06122S-DIV 22/07/99
1999-09-06123£ NC 4000000/4300000 22/07/99
1999-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-28363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-02-25225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1999-02-22288aNEW DIRECTOR APPOINTED
1998-11-19288bDIRECTOR RESIGNED
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 6A HIGH STREET, INGATESTONE, ESSEX CM4 9EE
1998-06-04117APPLICATION COMMENCE BUSINESS
1998-06-04CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1998-05-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARK TO MARKET PLC 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 MARK TO MARKET PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-23 Outstanding PHOENIX LIFE LIMITED
Intangible Assets
Patents
We have not found any records of MARK TO MARKET PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MARK TO MARKET PLC
Trademarks
We have not found any records of MARK TO MARKET PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK TO MARKET PLC. 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 (70100 - Activities of head offices) as MARK TO MARKET PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARK TO MARKET PLC 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 MARK TO MARKET PLC 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 MARK TO MARKET PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.