Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKET OPERATOR SERVICES LIMITED
Company Information for

MARKET OPERATOR SERVICES LIMITED

WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
Company Registration Number
09276929
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Market Operator Services Ltd
MARKET OPERATOR SERVICES LIMITED was founded on 2014-10-23 and has its registered office in Southampton. The organisation's status is listed as "Active". Market Operator Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKET OPERATOR SERVICES LIMITED
 
Legal Registered Office
WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in EC4M
 
Filing Information
Company Number 09276929
Company ID Number 09276929
Date formed 2014-10-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB216615815  
Last Datalog update: 2023-12-05 18:09:27
Primary Source:Companies House
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 MARKET OPERATOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROLAND GEORGE
Company Secretary 2018-01-03
MARGARET ELIZABETH BEELS
Director 2015-07-16
MEHRAN KARAM
Director 2017-09-27
JIM KEOHANE
Director 2017-09-01
RICHARD CHARLES MOORE
Director 2016-06-22
SIMON JAMES OREBI GANN
Director 2018-03-01
JOHN NIGEL REYNOLDS
Director 2015-07-16
CHRIS SCOGGINS
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BUCKS
Director 2015-07-03 2018-03-01
A G SECRETARIAL LIMITED
Company Secretary 2015-08-20 2018-01-03
HEIDI MOTTRAM
Director 2016-06-22 2017-12-15
PETER JOHN SIMPSON
Director 2014-11-12 2017-09-27
JOHN BENEDICT JEFFS
Director 2015-07-17 2017-06-02
JOHN ANDREW PINDER
Director 2015-07-16 2017-04-09
EVERSECRETARY LIMITED
Company Secretary 2015-05-18 2015-08-20
STEVEN LEWIS MOGFORD
Director 2014-11-12 2015-07-16
HEIDI MOTTRAM
Director 2014-11-12 2015-07-16
CHARLOTTE SECRETARIES LIMITED
Director 2014-10-23 2014-11-12
ELIZABETH MARGARET MILLER MCROBB
Director 2014-10-23 2014-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELIZABETH BEELS THE LONDON CHORUS (LONDON CHORAL SOCIETY) Director 2010-12-07 CURRENT 1960-06-16 Active
MARGARET ELIZABETH BEELS WISPWAY PROPERTIES LIMITED Director 1999-07-22 CURRENT 1990-05-23 Active
SIMON JAMES OREBI GANN LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
SIMON JAMES OREBI GANN ELECTRICITY SETTLEMENTS COMPANY LTD Director 2014-11-11 CURRENT 2014-03-26 Active
JOHN NIGEL REYNOLDS NORTHERN ELECTRIC PLC Director 2017-10-26 CURRENT 1989-04-01 Active
JOHN NIGEL REYNOLDS CASTLE WATER (SCOTLAND) LIMITED Director 2017-06-13 CURRENT 2013-04-22 Active
JOHN NIGEL REYNOLDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
JOHN NIGEL REYNOLDS CRAIGHALL CASTLE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JOHN NIGEL REYNOLDS NORTHERN POWERGRID HOLDINGS COMPANY Director 2011-01-01 CURRENT 1997-11-28 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
2024-03-12Resolutions passed:<ul><li>Resolution Approve the 2024-2025 annual budget of expenditure 29/02/2024</ul>
2024-03-12Resolutions passed:<ul><li>Resolution To approve market operator charges 29/02/2024</ul>
2024-03-07APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES OREBI GANN
2024-01-09DIRECTOR APPOINTED MR CLIFFORD KAMARA
2023-09-26DIRECTOR APPOINTED MR CHRISTOPHER RICHARD POND
2023-09-25APPOINTMENT TERMINATED, DIRECTOR LUCY JEAN DARCH
2023-09-25DIRECTOR APPOINTED MRS ANITA MARY ADAM
2023-07-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD MARSDEN
2023-03-10Resolutions passed:<ul><li>Resolution Approved annual budget o expendture required 23/02/2023</ul>
2023-03-10Resolutions passed:<ul><li>Resolution Approve required 23/02/2023</ul>
2022-10-07Second filing of director appointment of Johanna Dow
2022-09-28APPOINTMENT TERMINATED, DIRECTOR DONNCHADH FRANCIS MAHER
2022-09-28DIRECTOR APPOINTED MR PAUL ANTHONY STELFOX
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-10RES13Resolutions passed:
  • Approve 2022-23 annual budget expenditure. Expenditure to be funded through market operator charges of £11,400,000 with the remainder from reserves. 28/02/2022
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-16RES01ADOPT ARTICLES 16/11/21
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Johanna Dow on 2021-09-18
2021-09-20AP01DIRECTOR APPOINTED JOHANNA DOW
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSH GILL
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BEELS
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01AP01DIRECTOR APPOINTED DR PHILIP BERNARD MARSDEN
2021-03-24RES13Resolutions passed:
  • Approval of 2021-22 annual budget of expenditure 25/02/2021
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MS HUNADA NOUSS
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JIM KEOHANE
2020-10-01AP01DIRECTOR APPOINTED MS LUCY JEAN DARCH
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2020-08-05RES01ADOPT ARTICLES 05/08/20
2020-08-05MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GROSS
2020-04-02AP01DIRECTOR APPOINTED MR LEWIS GROSS
2020-01-02AP03Appointment of Mr Andrew Robert Johnson as company secretary on 2020-01-01
2020-01-02AP01DIRECTOR APPOINTED MS ANNE ELIZABETH HEAL
2020-01-02TM02Termination of appointment of Andrew David Stoneman on 2019-12-31
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STèVE HERVOUET
2019-11-11MEM/ARTSARTICLES OF ASSOCIATION
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25AP01DIRECTOR APPOINTED MR DONNCHADH FRANCIS MAHER
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MEHRAN KARAM
2019-08-08AP03Appointment of Mr Andrew David Stoneman as company secretary on 2019-08-01
2019-07-31TM02Termination of appointment of Roland George on 2019-07-31
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM White Building 1-4 Cumberland Pace Southampton SO15 2NP England
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Milton Gate 60 Chiswell Street London EC1Y 4AG
2019-06-07AP01DIRECTOR APPOINTED SARAH MCMATH
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SEAN EDWARD BURKE
2019-02-07AAMDAmended small company accounts made up to 2017-03-31
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP01DIRECTOR APPOINTED MR DESMOND SEAN EDWARD BURKE
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SCOGGINS
2018-11-02AD02Register inspection address changed to Floor 4, White Building 1-4 Cumberland Place Southampton SO15 2NP
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR JAMES DAVID CLEAVE
2018-10-05AP01DIRECTOR APPOINTED MR STèVE HERVOUET
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL REYNOLDS
2018-09-25AP01DIRECTOR APPOINTED MR JOSH GILL
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-08-07CH01Director's details changed for Mr Chris Scoggins on 2018-08-01
2018-05-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCKS
2018-05-01AP01DIRECTOR APPOINTED DR SIMON JAMES OREBI GANN
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MOTTRAM
2018-01-03AP03Appointment of Roland George as company secretary on 2018-01-03
2018-01-03TM02Termination of appointment of a G Secretarial Limited on 2018-01-03
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW PINDER
2017-10-18AP01DIRECTOR APPOINTED MR MEHRAN KARAM
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON
2017-10-16AP01DIRECTOR APPOINTED JIM KEOHANE
2017-07-27AP01DIRECTOR APPOINTED MR CHRIS SCOGGINS
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFS
2017-06-13RES01ADOPT ARTICLES 15/12/2016
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED MS HEIDI MOTTRAM
2016-06-29AP01DIRECTOR APPOINTED RICHARD CHARLES MOORE
2016-04-07RES13BUSINESS PLAN 16/03/2016
2016-04-07RES13BUSINESS PLAN 15/10/2015
2015-10-23AR0123/10/15 NO MEMBER LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM ONE WOOD STREET LONDON EC2V 7WS
2015-09-23AP04CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED
2015-09-23TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2015-07-28RES01ADOPT ARTICLES 17/07/2015
2015-07-22AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH BEELS
2015-07-22AP01DIRECTOR APPOINTED MR JOHN BENEDICT JEFFS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MOTTRAM
2015-07-21AP01DIRECTOR APPOINTED JOHN NIGEL REYNOLDS
2015-07-21AP01DIRECTOR APPOINTED MR JOHN ANDREW PINDER
2015-07-21AP01DIRECTOR APPOINTED MR PETER BUCKS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOGFORD
2015-06-30AA01CURREXT FROM 31/10/2015 TO 31/03/2016
2015-06-16RES01ADOPT ARTICLES 22/05/2015
2015-06-12AP04CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL
2014-11-20RES01ADOPT ARTICLES 12/11/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCROBB
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SECRETARIES LIMITED
2014-11-14AP01DIRECTOR APPOINTED MR PETER JOHN SIMPSON
2014-11-14AP01DIRECTOR APPOINTED MR STEVEN LEWIS MOGFORD
2014-11-14AP01DIRECTOR APPOINTED MS HEIDI MOTTRAM
2014-10-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2014-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARKET OPERATOR SERVICES 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 MARKET OPERATOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKET OPERATOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARKET OPERATOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKET OPERATOR SERVICES LIMITED
Trademarks
We have not found any records of MARKET OPERATOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKET OPERATOR SERVICES 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 (96090 - Other service activities n.e.c.) as MARKET OPERATOR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKET OPERATOR SERVICES 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 MARKET OPERATOR SERVICES 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 MARKET OPERATOR SERVICES 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.