Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKETPOINT (EUROPE) LIMITED
Company Information for

MARKETPOINT (EUROPE) LIMITED

LILY HILL HOUSE, LILY HILL ROAD, BRACKNELL, BERKSHIRE, RG12 2SJ,
Company Registration Number
02787052
Private Limited Company
Active

Company Overview

About Marketpoint (europe) Ltd
MARKETPOINT (EUROPE) LIMITED was founded on 1993-02-05 and has its registered office in Bracknell. The organisation's status is listed as "Active". Marketpoint (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARKETPOINT (EUROPE) LIMITED
 
Legal Registered Office
LILY HILL HOUSE
LILY HILL ROAD
BRACKNELL
BERKSHIRE
RG12 2SJ
Other companies in RG12
 
Filing Information
Company Number 02787052
Company ID Number 02787052
Date formed 1993-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKETPOINT (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKETPOINT (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
HILARY ANN GILLETT
Company Secretary 1997-11-04
HILARY ANN GILLETT
Director 1994-09-20
PETER JOHN GILLETT
Director 1994-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON EDWARD THOMAS
Director 1997-06-16 2007-12-10
STEPHEN BRIAN STUBBS
Director 1994-09-20 2001-10-13
NETLAW ADVISORY LIMITED
Company Secretary 1994-04-25 1997-09-04
SEMKEN LIMITED
Nominated Secretary 1993-02-05 1993-02-09
LUFMER LIMITED
Nominated Director 1993-02-05 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GILLETT HIGH PERFORMANCE SOFTWARE LIMITED Director 2008-06-01 CURRENT 2007-02-23 Active
PETER JOHN GILLETT MARKETPOINT (LONDON) LIMITED Director 1982-04-13 CURRENT 1982-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02PSC04Change of details for Mr Peter John Gillett as a person with significant control on 2018-02-01
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-01PSC04Change of details for Mr Peter John Gillett as a person with significant control on 2018-02-01
2017-11-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-14AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 9583.5
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 9583.5
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN GILLETT / 01/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILLETT / 01/01/2016
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR HILARY ANN GILLETT on 2016-01-01
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027870520004
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9583.5
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR HILARY ANN GILETT on 2009-10-01
2015-01-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 9583.5
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM 6 the Western Centre Bracknell Berkshire RG12 1RW
2013-05-03AR0131/01/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 FULL LIST
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN LANE / 26/03/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN LANE / 26/03/2011
2011-02-22AR0131/01/11 FULL LIST
2010-11-15AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-11-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-15AR0131/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN LANE / 01/10/2009
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04169£ IC 16667/9584 10/12/07 £ SR 14167@.5=7083
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-20363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18363sRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: OSPREY HOUSE BERKELEY BUSINESS PARK FINCHAMPSTEAD BERKSHIRE RG40 4YJ
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16AUDAUDITOR'S RESIGNATION
1998-02-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-16363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-11-21287REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 4TH FLOOR MADDOX HOUSE 1 MADDOX STREET LONDON WIR 9WA
1997-11-14288aNEW SECRETARY APPOINTED
1997-11-13288bSECRETARY RESIGNED
1997-09-29123£ NC 110000/120000 16/06/97
1997-09-29ORES13DIR'S AUTH/SUBDIV SHARE 16/06/97
1997-09-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/97
1997-09-29ORES04NC INC ALREADY ADJUSTED 16/06/97
1997-06-25288aNEW DIRECTOR APPOINTED
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MARKETPOINT (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKETPOINT (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-08 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-12 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-10-12 Satisfied BRITEL FUND TRUSTEES LIMITED
DEBENTURE DEED 1998-02-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKETPOINT (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of MARKETPOINT (EUROPE) LIMITED registering or being granted any patents
Domain Names

MARKETPOINT (EUROPE) LIMITED owns 1 domain names.

marketpoint.co.uk  

Trademarks
We have not found any records of MARKETPOINT (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKETPOINT (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as MARKETPOINT (EUROPE) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MARKETPOINT (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKETPOINT (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKETPOINT (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.