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

MARKET MAKERS INCORPORATED LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
05063707
Private Limited Company
Liquidation

Company Overview

About Market Makers Incorporated Ltd
MARKET MAKERS INCORPORATED LIMITED was founded on 2004-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Market Makers Incorporated Limited is a Private 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
MARKET MAKERS INCORPORATED LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in PO6
 
Filing Information
Company Number 05063707
Company ID Number 05063707
Date formed 2004-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 22:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKET MAKERS INCORPORATED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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.
Companies with same name MARKET MAKERS INCORPORATED LIMITED
The following companies were found which have the same name as MARKET MAKERS INCORPORATED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKET MAKERS INCORPORATED Michigan UNKNOWN
MARKET MAKERS INCORPORATED New Jersey Unknown
MARKET MAKERS INCORPORATED California Unknown

Company Officers of MARKET MAKERS INCORPORATED LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAG MUKERJI
Director 2017-08-02
ANDRIA LOUISE VIDLER
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA PATRICIA HENWORTH SMITH
Director 2017-08-02 2018-06-19
HENRY RICHARD CROSLAND BRAITHWAITE
Company Secretary 2004-03-04 2017-09-04
HENRY RICHARD CROSSLAND BRAITHWAITE
Director 2005-03-01 2017-08-02
PAUL THOMAS
Director 2004-03-04 2017-08-02
ALAN YONGE
Director 2012-07-23 2017-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER CHIRON COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1972-11-14 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER XEIM LIMITED Director 2013-11-13 CURRENT 2004-09-28 Active
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER DVV MEDIA HR GROUP LTD Director 2013-11-13 CURRENT 2008-12-18 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2013-11-13 CURRENT 2007-11-28 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER TAXBRIEFS LIMITED Director 2013-11-13 CURRENT 1976-03-05 Liquidation
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 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
2023-10-14Voluntary liquidation. Notice of members return of final meeting
2022-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Floor M 10 York Road London SE1 7nd United Kingdom
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-06600Appointment of a voluntary liquidator
2021-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-06-07AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050637070002
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2020-02-05
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
2019-11-12AP01DIRECTOR APPOINTED SIMON LONGFIELD
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11CH01Director's details changed for Mr Swag Mukerji on 2019-09-04
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-12-12AUDAUDITOR'S RESIGNATION
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050637070002
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 1.0532
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2018-01-09AD02Register inspection address changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2017-09-18AP03Appointment of Helen Frances Silver as company secretary on 2017-09-04
2017-09-18TM02Termination of appointment of Henry Richard Crosland Braithwaite on 2017-09-04
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1.0532
2017-09-04SH0102/08/17 STATEMENT OF CAPITAL GBP 1.0532
2017-09-04PSC07CESSATION OF HENRY RICHARD CROSSLAND BRAITHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01PSC02Notification of Centaur Communications Limited as a person with significant control on 2017-08-02
2017-09-01PSC07CESSATION OF PAUL THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2017-08-18AP01DIRECTOR APPOINTED MRS ANDRIA LOUISE VIDLER
2017-08-18AP01DIRECTOR APPOINTED MR SWAG MUKERJI
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN YONGE
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRAITHWAITE
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0111/04/16 FULL LIST
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 14/09/2015
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0111/04/15 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0111/04/14 FULL LIST
2014-04-16SH02SUB-DIVISION 04/04/14
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-16RES01ADOPT ARTICLES 04/04/2014
2013-09-27RES12VARYING SHARE RIGHTS AND NAMES
2013-09-27RES01ADOPT ARTICLES 01/07/2013
2013-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19AR0111/04/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23AP01DIRECTOR APPOINTED MR ALAN YONGE
2012-05-09AR0111/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 09/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 09/05/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0111/04/11 FULL LIST
2011-04-12AR0104/03/11 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM KOMODO COURT, QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5QP
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0104/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/01/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-05-28363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS; AMEND
2008-05-28363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND
2008-05-28363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND
2008-03-31363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY BRAITHWAITE / 27/04/2007
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: AMEIVA COURT, QUARTREMAINE ROAD PORTSMOUTH HAMPSHIRE PO3 5AP
2007-03-06363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 308 TECHNOPOLE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8FA
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288aNEW DIRECTOR APPOINTED
2005-03-11363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to MARKET MAKERS INCORPORATED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-12
Notices to2021-10-12
Appointmen2021-10-12
Fines / Sanctions
No fines or sanctions have been issued against MARKET MAKERS INCORPORATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-12-07 Satisfied KEVIN DAVID JONES
Intangible Assets
Patents
We have not found any records of MARKET MAKERS INCORPORATED LIMITED registering or being granted any patents
Domain Names

MARKET MAKERS INCORPORATED LIMITED owns 4 domain names.

reallysocial.co.uk   reallytelemarketing.co.uk   reallydata.co.uk   reallydigital.co.uk  

Trademarks
We have not found any records of MARKET MAKERS INCORPORATED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARKET MAKERS INCORPORATED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-04-08 GBP £1,250 Services
Portsmouth City Council 2016-03-21 GBP £1,250 Services
Portsmouth City Council 2016-03-09 GBP £1,250 Services
Portsmouth City Council 2016-02-17 GBP £2,025 Services
Portsmouth City Council 2015-11-23 GBP £1,250 Services
Portsmouth City Council 2015-11-17 GBP £1,250 Services
Portsmouth City Council 2015-09-24 GBP £1,250 Services
Portsmouth City Council 2015-09-18 GBP £1,250 Services
Portsmouth City Council 2015-09-16 GBP £775 Services
Portsmouth City Council 2011-05-05 GBP £1,500 Communications and computing
Portsmouth City Council 2011-04-21 GBP £3,000 Communications and computing
Portsmouth City Council 2011-04-21 GBP £1,500 Communications and computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARKET MAKERS INCORPORATED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMARKET MAKERS INCORPORATED LIMITEDEvent Date2021-10-12
 
Initiating party Event TypeNotices to
Defending partyMARKET MAKERS INCORPORATED LIMITEDEvent Date2021-10-12
 
Initiating party Event TypeAppointmen
Defending partyMARKET MAKERS INCORPORATED LIMITEDEvent Date2021-10-12
Company Number: 05063707 Name of Company: MARKET MAKERS INCORPORATED LIMITED Nature of Business: Activities of call centres Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Princiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKET MAKERS INCORPORATED 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 MARKET MAKERS INCORPORATED LIMITED 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.