Mark & Sons Limited

DataGardener
live
Micro

Mark & Sons Limited

05965279Private Limited With Share Capital

96 Oaks Lane, Ilford, Essex, IG27PX
Incorporated

12/10/2006

Company Age

19 years

Directors

1

Employees

3

SIC Code

55900

Risk

low risk

Company Overview

Registration, classification & business activity

Mark & Sons Limited (05965279) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in essex, IG27PX. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 12/10/2006
IG27PX
3 employees

Financial Overview

Total Assets

£2.45M

Liabilities

£2.30M

Net Assets

£155.1K

Cash

£2.8K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-08-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Legacy
Category:Mortgage
Date:31-05-2012
Legacy
Category:Mortgage
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:01-11-2009
Change Sail Address Company
Category:Address
Date:01-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Address
Date:10-06-2008
Legacy
Category:Mortgage
Date:07-01-2008
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Incorporation Company
Category:Incorporation
Date:12-10-2006

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date16/10/2025
Latest Accounts31/10/2024

Trading Addresses

96 Oaks Lane, Ilford, Essex, IG27PX

Related Companies

2

Contact

96 Oaks Lane, Ilford, Essex, IG27PX