MARKERSTUDY BUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

MARKERSTUDY BUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09265418

Incorporation date

15/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

128-129 Minories, London EC3N 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2014)
dot icon02/04/2026
Certificate of change of name
dot icon18/03/2026
Registration of charge 092654180004, created on 2026-03-13
dot icon30/12/2025
-
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/10/2024
Memorandum and Articles of Association
dot icon13/10/2024
Resolutions
dot icon08/10/2024
Registration of charge 092654180003, created on 2024-10-03
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Cessation of Royston William Clegg as a person with significant control on 2023-07-07
dot icon21/07/2023
Appointment of Mr Christopher James Payne as a secretary on 2023-07-07
dot icon21/07/2023
Termination of appointment of Paul Thomas Blakeway as a secretary on 2023-07-07
dot icon21/07/2023
Appointment of Mr Kevin Ronald Spencer as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Shirley Ann Bellamy as a director on 2023-07-07
dot icon21/07/2023
Appointment of Mr Keith John Barber as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Paul Thomas Blakeway as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Royston William Clegg as a director on 2023-07-07
dot icon21/07/2023
Termination of appointment of Toby Alexander Clegg as a director on 2023-07-07
dot icon21/07/2023
Notification of Markerstudy Group Limited as a person with significant control on 2023-07-07
dot icon14/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Appointment of Mr Paul Thomas Blakeway as a director on 2021-12-16
dot icon17/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon17/08/2021
Satisfaction of charge 092654180001 in full
dot icon17/08/2021
Satisfaction of charge 092654180002 in full
dot icon04/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon26/02/2020
Appointment of Mr. Paul Thomas Blakeway as a secretary on 2020-02-26
dot icon26/02/2020
Termination of appointment of Steven Jonathon Moore as a secretary on 2020-02-26
dot icon09/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon04/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon16/10/2018
Register(s) moved to registered inspection location 7 Eastern Road Romford RM1 3NH
dot icon16/10/2018
Register inspection address has been changed to 7 Eastern Road Romford RM1 3NH
dot icon30/04/2018
Change of details for Mr Royston William Clegg as a person with significant control on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Royston William Clegg on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Royston William Clegg on 2018-04-27
dot icon03/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/03/2018
Director's details changed for Mrs Shirley Ann Bellamy on 2018-03-28
dot icon22/12/2017
Appointment of Mr. Steven Jonathon Moore as a secretary on 2017-12-13
dot icon21/12/2017
Termination of appointment of Shirley Bellamy as a secretary on 2017-12-13
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon19/04/2017
Termination of appointment of Nicholas John Taylor as a director on 2017-03-31
dot icon05/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/09/2016
Termination of appointment of Peter Blake-Turner as a director on 2016-08-31
dot icon08/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon23/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon06/05/2015
Appointment of Nicholas John Taylor as a director on 2015-04-07
dot icon31/03/2015
Registration of charge 092654180002, created on 2015-03-27
dot icon26/03/2015
Resolutions
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon24/12/2014
Registration of charge 092654180001, created on 2014-12-22
dot icon17/12/2014
Appointment of Mr Peter Blake-Turner as a director on 2014-12-09
dot icon17/12/2014
Consolidation of shares on 2014-12-09
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon17/12/2014
Resolutions
dot icon15/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

222
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
222
10.53M
-
0.00
-
-
2021
222
10.53M
-
0.00
-
-

Employees

2021

Employees

222 Ascended- *

Net Assets(GBP)

10.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Toby Alexander, Mr.
Director
15/10/2014 - 07/07/2023
10
Bellamy, Shirley Ann
Director
15/10/2014 - 07/07/2023
9
Clegg, Royston William
Director
15/10/2014 - 07/07/2023
19
Barber, Keith John
Director
07/07/2023 - Present
115
Payne, Christopher James
Secretary
07/07/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About MARKERSTUDY BUSINESS GROUP LIMITED

MARKERSTUDY BUSINESS GROUP LIMITED is an(a) Active company incorporated on 15/10/2014 with the registered office located at 128-129 Minories, London EC3N 1NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 222 according to last financial statements.

Frequently Asked Questions

What is the current status of MARKERSTUDY BUSINESS GROUP LIMITED?

toggle

MARKERSTUDY BUSINESS GROUP LIMITED is currently Active. It was registered on 15/10/2014 .

Where is MARKERSTUDY BUSINESS GROUP LIMITED located?

toggle

MARKERSTUDY BUSINESS GROUP LIMITED is registered at 128-129 Minories, London EC3N 1NT.

What does MARKERSTUDY BUSINESS GROUP LIMITED do?

toggle

MARKERSTUDY BUSINESS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does MARKERSTUDY BUSINESS GROUP LIMITED have?

toggle

MARKERSTUDY BUSINESS GROUP LIMITED had 222 employees in 2021.

What is the latest filing for MARKERSTUDY BUSINESS GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Certificate of change of name.