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

MARK-TWAIN LTD

20 JUNCTION ROAD, SHAW HEATH, STOCKPORT, SK1 3UD,
Company Registration Number
05318904
Private Limited Company
Active

Company Overview

About Mark-twain Ltd
MARK-TWAIN LTD was founded on 2004-12-22 and has its registered office in Stockport. The organisation's status is listed as "Active". Mark-twain Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARK-TWAIN LTD
 
Legal Registered Office
20 JUNCTION ROAD
SHAW HEATH
STOCKPORT
SK1 3UD
Other companies in SK22
 
Filing Information
Company Number 05318904
Company ID Number 05318904
Date formed 2004-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:57:17
Primary Source:Companies House
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-TWAIN LTD
The following companies were found which have the same name as MARK-TWAIN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARK-TWAIN & PILOU LTD 308 HIGH STREET CROYDON SURREY CR0 1NG Active Company formed on the 2022-08-15

Company Officers of MARK-TWAIN LTD

Current Directors
Officer Role Date Appointed
NICHOLAS SIMPSON
Company Secretary 2004-12-22
NEIL JOHN FLETCHER
Director 2004-12-22
ISAAC PHILIP JAFFE
Director 2004-12-22
DAVID ANDREW ROBERTS
Director 2004-12-22
NICHOLAS SIMPSON
Director 2013-04-24
ANTHONY MARSHALL STOLBERG
Director 2004-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-22 2004-12-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-22 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SIMPSON CBAY.CO.UK LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Dissolved 2017-12-19
NICHOLAS SIMPSON CBAY.COM LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Dissolved 2017-12-19
NICHOLAS SIMPSON GREENGRANGE LTD Company Secretary 2002-05-27 CURRENT 2002-05-01 Liquidation
ISAAC PHILIP JAFFE DSP INFINITY GP LIMITED Director 2007-01-29 CURRENT 2006-12-18 Active
ISAAC PHILIP JAFFE KEYREALM LIMITED Director 2005-01-11 CURRENT 2004-12-23 Active
DAVID ANDREW ROBERTS GREENGRANGE LTD Director 2002-05-27 CURRENT 2002-05-01 Liquidation
NICHOLAS SIMPSON SALE MASONIC HALL COMPANY(1926)LIMITED(THE) Director 2013-04-29 CURRENT 1926-10-12 Active
NICHOLAS SIMPSON GREENGRANGE LTD Director 2013-04-24 CURRENT 2002-05-01 Liquidation
NICHOLAS SIMPSON CBAY.CO.UK LTD Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2017-12-19
NICHOLAS SIMPSON CBAY.COM LTD Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2017-12-19

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 813 Stockport Road Manchester M19 3BS England
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMPSON / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PHILIP JAFFE / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARSHALL STOLBERG / 20/02/2017
2017-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS SIMPSON on 2017-02-20
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLETCHER / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBERTS / 20/02/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 216
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 20 Albion Rd New Mills High Peak SK22 3EX
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 216
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 216
2015-03-24AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 216
2014-03-06AR0119/02/14 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AP01DIRECTOR APPOINTED NICHOLAS SIMPSON
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0119/02/12 ANNUAL RETURN FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBERTS / 01/01/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLETCHER / 01/01/2012
2012-02-16AR0122/12/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0122/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0122/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSHALL STOLBERG / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC PHILIP JAFFE / 13/01/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17RES13SUBDIV 24/08/2009
2009-09-17122S-DIV
2009-03-13363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-2388(2)AD 28/03/08 GBP SI 108@1=108 GBP IC 108/216
2008-01-04363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-0688(2)RAD 20/12/05--------- £ SI 107@1
2006-01-26363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARK-TWAIN LTD 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-TWAIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARK-TWAIN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 163,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARK-TWAIN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 216
Current Assets 2012-01-01 £ 156,583
Debtors 2012-01-01 £ 2,550
Shareholder Funds 2012-01-01 £ 6,811
Stocks Inventory 2012-01-01 £ 154,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARK-TWAIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARK-TWAIN LTD
Trademarks
We have not found any records of MARK-TWAIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK-TWAIN LTD. 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 (68100 - Buying and selling of own real estate) as MARK-TWAIN LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARK-TWAIN LTD 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-TWAIN LTD 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-TWAIN LTD 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.