About

Registered Number: 06919751
Date of Incorporation: 01/06/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 120 High Road 120 High Road, East Finchley, London, N2 9ED,

 

Based in London, Markit B2b Ltd was registered on 01 June 2009, it's status at Companies House is "Active". The companies directors are Alloja, Kairo, Coddan Secretary Service Limited, Aljas, Anneli. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLOJA, Kairo 01 June 2009 - 1
ALJAS, Anneli 20 April 2015 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CODDAN SECRETARY SERVICE LIMITED 01 June 2009 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
PARENT_ACC - N/A 28 July 2020
AGREEMENT2 - N/A 28 July 2020
GUARANTEE2 - N/A 28 July 2020
CS01 - N/A 01 June 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AGREEMENT2 - N/A 05 October 2019
GUARANTEE2 - N/A 05 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 August 2018
GUARANTEE2 - N/A 21 August 2018
PARENT_ACC - N/A 03 August 2018
AGREEMENT2 - N/A 03 August 2018
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 01 June 2018
AAMD - Amended Accounts 01 February 2018
PARENT_ACC - N/A 01 February 2018
AGREEMENT2 - N/A 01 February 2018
GUARANTEE2 - N/A 01 February 2018
AA - Annual Accounts 20 December 2017
PARENT_ACC - N/A 30 November 2017
GUARANTEE2 - N/A 30 November 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 14 July 2016
PARENT_ACC - N/A 14 July 2016
GUARANTEE2 - N/A 14 July 2016
AGREEMENT2 - N/A 14 July 2016
AR01 - Annual Return 03 June 2016
AGREEMENT2 - N/A 16 September 2015
AA - Annual Accounts 21 August 2015
PARENT_ACC - N/A 21 August 2015
GUARANTEE2 - N/A 21 August 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 20 April 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AA - Annual Accounts 19 March 2015
AGREEMENT2 - N/A 19 March 2015
GUARANTEE2 - N/A 19 March 2015
GUARANTEE2 - N/A 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 22 July 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 17 March 2010
AA01 - Change of accounting reference date 01 March 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 23 October 2009
287 - Change in situation or address of Registered Office 28 July 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.