Active
Company Information for GINGER MARKETS LTD
LANCELOT HOUSE, UPPER KING STREET, LEICESTER, LE1 6XF,
|
Company Registration Number
08809672
Private Limited Company
Active |
Company Name | ||
---|---|---|
GINGER MARKETS LTD | ||
Legal Registered Office | ||
LANCELOT HOUSE UPPER KING STREET LEICESTER LE1 6XF Other companies in DE74 | ||
Previous Names | ||
|
Company Number | 08809672 | |
---|---|---|
Company ID Number | 08809672 | |
Date formed | 2013-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 09:15:34 |
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 |
---|---|---|
GAVIN BENSON |
||
ROBERT MICHAEL JAMES MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JOHN BOAKES |
Director | ||
PAUL JOHN COUPLAND |
Director | ||
STUART CHARLES RANDALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UNION WHARF SOUTH MANAGEMENT COMPANY LIMITED | Director | 2003-04-24 | CURRENT | 1998-02-23 | Active | |
MARSH & PARKER LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
MARSH & COMPANY HOLDINGS LIMITED | Director | 1996-01-12 | CURRENT | 1995-02-13 | Active | |
MARSH & COMPANY INSURANCE BROKERS LIMITED | Director | 1995-04-20 | CURRENT | 1995-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CESSATION OF GAVIN BENSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ataraxia Broking Ltd as a person with significant control on 2020-05-11 | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BENSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COUPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BOAKES | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL JAMES MARSH | |
AP01 | DIRECTOR APPOINTED MR GAVIN BENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/09/2015 | |
CERTNM | Company name changed ataraxia markets LTD\certificate issued on 14/09/15 | |
CH01 | Director's details changed for Mr Adam John Boakes on 2015-05-29 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Charles Randall on 2014-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM C/O Cooper Parry Group Limited 1 Colton Square Leicester LE1 1QH United Kingdom | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
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 GINGER MARKETS LTD
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as GINGER MARKETS LTD 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. |