About

Registered Number: 04282143
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1, Templer House, Scott Close, Newton Abbot, Devon, TQ12 1GJ,

 

Founded in 2001, Marketsmart Ltd has its registered office in Newton Abbot, it's status in the Companies House registry is set to "Active". This company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Marketsmart Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Bruce John 05 September 2001 24 June 2005 1
DAY, Stephen 05 September 2001 27 April 2007 1
POTE, Stephen 05 September 2001 27 April 2007 1
TURNER, John Joseph 05 September 2001 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Manny 05 September 2001 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 September 2019
PSC01 - N/A 05 September 2019
PSC01 - N/A 05 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 12 February 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 10 May 2013
SH01 - Return of Allotment of shares 07 September 2012
AR01 - Annual Return 07 September 2012
CERTNM - Change of name certificate 22 August 2012
CONNOT - N/A 22 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 August 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 11 October 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.