Company Information for MARK GROUP CORPORATE SOLUTIONS LIMITED
15TH FLOOR, BRUNEL HOUSE, 2 FITZALAN ROAD, CARDIFF, CF24 0EB,
|
Company Registration Number
07312390
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MARK GROUP CORPORATE SOLUTIONS LIMITED | ||||||
Legal Registered Office | ||||||
15TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB Other companies in CF10 | ||||||
Previous Names | ||||||
|
Company Number | 07312390 | |
---|---|---|
Company ID Number | 07312390 | |
Date formed | 2010-07-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB994494162 |
Last Datalog update: | 2024-05-05 17:49:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK HAMANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATY HAMANA |
Company Secretary | ||
RIHAN HAMANA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTISAR FACTORIES AND WORKSHOP SUPPLIES ( IOS ) LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/19 FROM 1st 7-5 Museum Place Cardiff CF10 3BD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
RES15 | CHANGE OF COMPANY NAME 05/09/17 | |
CERTNM | COMPANY NAME CHANGED TELMARK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 05/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Katy Hamana on 2017-08-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS KATY DEBONO on 2016-05-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM Ground Floor 16 Museum Place Cardiff CF10 3BH Wales | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/12 FROM 39 Alderny House Ferry Court Prospect Place Cardiff South Wales CF11 0JT Wales | |
AP03 | Appointment of Miss Katy Debono as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RIHAN HAMANA | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | Company name changed telesis telecoms LIMITED\certificate issued on 07/02/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM 28 Enterprise House 127 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5LE United Kingdom | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 39 ALDERNY HOUSE CARDIFF BAY CARDIFF CF11 0JT WALES | |
RES15 | CHANGE OF NAME 11/01/2011 | |
CERTNM | COMPANY NAME CHANGED FINEST FONES LTD CERTIFICATE ISSUED ON 12/01/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due Within One Year | 2013-07-31 | £ 19,790 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 8,847 |
Creditors Due Within One Year | 2011-08-01 | £ 122 |
Creditors and other liabilities
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 MARK GROUP CORPORATE SOLUTIONS LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 5,077 |
Cash Bank In Hand | 2011-08-01 | £ 2 |
Current Assets | 2013-07-31 | £ 8,119 |
Current Assets | 2011-08-01 | £ 2 |
Debtors | 2013-07-31 | £ 3,042 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as MARK GROUP CORPORATE SOLUTIONS LIMITED are:
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. |