MARKETLINE BROKERS LTD

Register to unlock more data on OkredoRegister

MARKETLINE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808545

Incorporation date

03/02/2009

Size

Full

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon26/01/2026
Appointment of Mr Michael David Simon Edgeley as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Howard Pierre Lickens as a director on 2025-12-31
dot icon22/07/2025
Full accounts made up to 2024-10-31
dot icon24/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon05/08/2024
Accounts for a small company made up to 2023-10-31
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 30/07/24
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Certificate of change of name
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon07/02/2023
Satisfaction of charge 068085450009 in full
dot icon07/02/2023
Satisfaction of charge 068085450008 in full
dot icon07/02/2023
Satisfaction of charge 068085450006 in full
dot icon07/02/2023
Satisfaction of charge 068085450007 in full
dot icon07/02/2023
Satisfaction of charge 068085450005 in full
dot icon07/02/2023
Satisfaction of charge 068085450003 in full
dot icon07/02/2023
Satisfaction of charge 068085450004 in full
dot icon07/02/2023
Satisfaction of charge 068085450010 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/06/2022
Satisfaction of charge 068085450002 in full
dot icon09/05/2022
Registration of charge 068085450010, created on 2022-05-06
dot icon15/03/2022
Appointment of Mr Jitendra Patel as a secretary on 2022-03-11
dot icon25/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/03/2021
Registration of charge 068085450009, created on 2021-03-02
dot icon05/03/2021
Appointment of Mr Timothy Money as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Christopher Ernest Moir as a director on 2021-03-02
dot icon03/03/2021
Registration of charge 068085450008, created on 2021-02-26
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/09/2020
Registration of charge 068085450007, created on 2020-09-23
dot icon18/09/2020
Registration of charge 068085450006, created on 2020-09-11
dot icon06/05/2020
Termination of appointment of John Harradine as a director on 2020-04-24
dot icon05/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-10-24
dot icon24/10/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-10
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon23/09/2019
Director's details changed for Mr Gary O'donnell on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Gary O'donnell on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Howard Pierre Lickens on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
dot icon10/09/2019
Appointment of Mr John Harradine as a director on 2019-05-29
dot icon09/09/2019
Registration of charge 068085450005, created on 2019-09-04
dot icon11/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon20/09/2018
Particulars of variation of rights attached to shares
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Change of share class name or designation
dot icon18/09/2018
Registration of charge 068085450004, created on 2018-09-03
dot icon06/09/2018
Registration of charge 068085450003, created on 2018-09-03
dot icon19/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon31/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/12/2016
Termination of appointment of Tracy Lee Holding as a director on 2016-12-13
dot icon06/07/2016
Full accounts made up to 2015-10-31
dot icon20/04/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-10-31
dot icon12/05/2015
Termination of appointment of Barry Packham as a director on 2015-04-23
dot icon21/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon20/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Appointment of Mr Christopher Ernest Moir as a director on 2014-08-06
dot icon14/08/2014
Registration of charge 068085450002, created on 2014-08-08
dot icon08/08/2014
Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 2014-08-08
dot icon17/06/2014
Full accounts made up to 2013-10-31
dot icon23/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-10-31
dot icon21/05/2013
Termination of appointment of Peter Crouch as a director
dot icon02/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/04/2013
Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 2013-04-02
dot icon07/08/2012
Registered office address changed from Clear House 173a Kingston Road New Malden Surrey KT3 3SS United Kingdom on 2012-08-07
dot icon13/07/2012
Full accounts made up to 2011-10-31
dot icon10/07/2012
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/02/2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 2012-02-06
dot icon03/02/2012
Director's details changed for Tracy Lee Holding on 2012-02-03
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2011
Appointment of Mr Gary O'donnell as a director
dot icon23/05/2011
Appointment of Barry Packham as a director
dot icon23/05/2011
Appointment of Mr Howard Pierre Lickens as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-10-06
dot icon26/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-02-09
dot icon20/07/2009
Resolutions
dot icon16/07/2009
Ad 06/02/09-06/02/09\gbp si 149999@1=149999\gbp ic 702/150701\
dot icon16/07/2009
Gbp nc 1000/250000\06/02/09
dot icon27/03/2009
Appointment terminated director david hunt
dot icon17/03/2009
Director appointed tracy lee holding
dot icon17/03/2009
Director appointed peter crouch
dot icon19/02/2009
Particulars of contract relating to shares
dot icon19/02/2009
Ad 09/02/09\gbp si 701@1=701\gbp ic 1/702\
dot icon03/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Money, Timothy John
Director
02/03/2021 - Present
114
Lickens, Howard Pierre
Director
17/05/2011 - 31/12/2025
44
Edgeley, Michael David Simon
Director
23/01/2026 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKETLINE BROKERS LTD

MARKETLINE BROKERS LTD is an(a) Active company incorporated on 03/02/2009 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARKETLINE BROKERS LTD?

toggle

MARKETLINE BROKERS LTD is currently Active. It was registered on 03/02/2009 .

Where is MARKETLINE BROKERS LTD located?

toggle

MARKETLINE BROKERS LTD is registered at 1 Great Tower Street, London EC3R 5AA.

What does MARKETLINE BROKERS LTD do?

toggle

MARKETLINE BROKERS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MARKETLINE BROKERS LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-17 with no updates.