About

Registered Number: 04173763
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB,

 

Based in Sutton, Margining Technologies Ltd was registered on 06 March 2001, it's status in the Companies House registry is set to "Active". The companies directors are Robertson, Philip James, Robertson, Alison Jane. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Philip James 06 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Alison Jane 06 March 2001 10 April 2003 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
MR04 - N/A 27 January 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 October 2018
MR04 - N/A 04 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 October 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 10 March 2014
MR01 - N/A 05 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Fully Satisfied

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.