Background WavePink WaveYellow Wave

MARKET LOCATION LIMITED (01864009)

MARKET LOCATION LIMITED (01864009) is an active UK company. incorporated on 15 November 1984. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MARKET LOCATION LIMITED has been registered for 41 years. Current directors include PRESTON, Kelly.

Company Number
01864009
Status
active
Type
ltd
Incorporated
15 November 1984
Age
41 years
Address
62 Anchorage Road, Sutton Coldfield, B74 2PG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PRESTON, Kelly
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET LOCATION LIMITED

MARKET LOCATION LIMITED is an active company incorporated on 15 November 1984 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MARKET LOCATION LIMITED was registered 41 years ago.(SIC: 63110)

Status

active

Active since 41 years ago

Company No

01864009

LTD Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 21 December 2025 (5 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

WEGENER DM - BUSINESS DATA SOLUTIONS LTD
From: 26 January 2004To: 20 October 2005
MARKET LOCATION LIMITED
From: 13 August 1987To: 26 January 2004
ROSEVINE SYSTEMS LIMITED
From: 15 November 1984To: 13 August 1987
Contact
Address

62 Anchorage Road Sutton Coldfield, B74 2PG,

Previous Addresses

Rossmore House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
From: 7 January 2016To: 3 January 2018
, Rossmore House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4AE
From: 3 April 2014To: 7 January 2016
, 1 Warwick Street, Leamington Spa, Warwickshire, CV32 5LW
From: 15 November 1984To: 3 April 2014
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Nov 84
Share Issue
Mar 16
Loan Cleared
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

PRESTON, Kelly

Active
Anchorage Road, Sutton ColdfieldB74 2PG
Born September 1976
Director
Appointed 05 Mar 2024

ANCLIFF, Lesley Jane

Resigned
Tanners, Tunbridge WellsTN2 4RP
Secretary
Appointed 13 Aug 1999
Resigned 13 Oct 2005

COOK, Stephen Paul

Resigned
Hilltop, BuckinghamMK18 4DB
Secretary
Appointed 13 Oct 2005
Resigned 28 Sept 2007

FARRANT, Deirdre Eleanor

Resigned
3 Parsonage Close, Leamington SpaCV33 9SD
Secretary
Appointed N/A
Resigned 03 Aug 1992

MCSHANE, Ian Henry

Resigned
3 Wheatfields Close, HillingtonPE31 6DF
Secretary
Appointed 03 Aug 1992
Resigned 14 May 1993

MONTEITH, James Henry George

Resigned
145 Rosendale Road, LondonSE21 8HE
Secretary
Appointed 26 Jul 1993
Resigned 13 Aug 1999

SMYTH, Raymond Bruce

Resigned
80 Fleet Street, LondonEC4Y 1NA
Secretary
Appointed 14 May 1993
Resigned 26 Jul 1993

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 23 Oct 2007
Resigned 05 Mar 2024

ANCLIFF, Lesley Jane

Resigned
Tanners, Tunbridge WellsTN2 4RP
Born May 1966
Director
Appointed 13 Aug 1999
Resigned 13 Oct 2005

BAHCHELI, Tylan Salih

Resigned
56 Rostrevor Road, LondonSW6 5AD
Born August 1943
Director
Appointed 03 Aug 1992
Resigned 01 Jan 2001

BENNETT, Nigel John

Resigned
18 Station Road, NottinghamNG4 3AX
Born November 1965
Director
Appointed 04 Jul 2006
Resigned 08 Jan 2009

BRADSHAW, Patrick Julian

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born April 1969
Director
Appointed 05 Jan 2006
Resigned 12 May 2019

COOK, Stephen Paul

Resigned
Hilltop, BuckinghamMK18 4DB
Born June 1958
Director
Appointed 29 Nov 1999
Resigned 28 Sept 2007

DALY, Andrew Hamilton

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born November 1967
Director
Appointed 17 Jul 2018
Resigned 12 May 2019

FLOOD, Peter Michael

Resigned
Ivy Lodge 15 High Street, TowcesterNN12 8RE
Born March 1962
Director
Appointed 27 Jul 1994
Resigned 04 Jul 2000

HAYWARD, Robert Stephen

Resigned
70 High Road, HockleySS5 4TA
Born October 1955
Director
Appointed 03 Aug 1992
Resigned 04 Jul 2000

HEPWORTH, Mark, Director

Resigned
Catherine Farm Hopton Hall Lane, MirfieldWF14 8EA
Born January 1958
Director
Appointed 01 May 1992
Resigned 10 May 1996

KANE, Vivienne Frances

Resigned
The Hayloft 3 Drybank, EttingtonCV37 7PD
Born November 1965
Director
Appointed 29 Feb 1996
Resigned 07 May 2001

MCSHANE, Ian Henry

Resigned
3 Wheatfields Close, HillingtonPE31 6DF
Born December 1945
Director
Appointed 03 Aug 1992
Resigned 14 May 1993

MONTEITH, James Henry George

Resigned
145 Rosendale Road, LondonSE21 8HE
Born September 1954
Director
Appointed 07 Dec 1993
Resigned 13 Aug 1999

MUSGRAVE, Roger Frank Christopher, Director General Manager

Resigned
The Spinney, WarwickCV55 7NU
Born June 1938
Director
Appointed 01 May 1992
Resigned 06 Dec 1995

NEWMAN, Nicholas John

Resigned
93 Elizabeth Avenue, Little ChalfontHP6 6RS
Born October 1956
Director
Appointed 21 Feb 1996
Resigned 11 Oct 2005

OOSTERWIJK, Otto Jan

Resigned
Straatweg 28, Breukelen Ut3621 BN
Born September 1968
Director
Appointed 01 Aug 2005
Resigned 13 Oct 2005

PERKINS, David Charles

Resigned
98 Lexham Gardens, LondonW8 6JQ
Born March 1952
Director
Appointed 01 Jul 2002
Resigned 05 Aug 2005

PIPER, Richard Gary

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born May 1972
Director
Appointed 25 May 2017
Resigned 12 May 2019

SIDWELL, Anthony John

Resigned
Ashorne House, WarwickCV35 9DR
Born October 1935
Director
Appointed N/A
Resigned 03 Aug 1992

SIDWELL, Jean Marjorie

Resigned
Ashorne House, WarwickCV35 9DR
Born September 1940
Director
Appointed N/A
Resigned 03 Aug 1992

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born December 1963
Director
Appointed 28 Oct 2005
Resigned 05 Mar 2024

WEATHERSTONE, Andrew Paul

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born January 1964
Director
Appointed 30 Sept 2021
Resigned 30 Nov 2025

WILSON, Paul

Resigned
Autumn Cottage, Leaves Green RoadBR2 6DT
Born September 1954
Director
Appointed 31 Jan 2001
Resigned 01 Jul 2002

Persons with significant control

1

Anchorage Road, Sutton ColdfieldB74 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
2 March 2017
RP04AR01RP04AR01
Legacy
10 February 2017
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
12 May 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
287Change of Registered Office
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288cChange of Particulars
Legacy
25 March 2002
288cChange of Particulars
Legacy
10 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 2001
AUDAUD
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
15 August 2000
287Change of Registered Office
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288cChange of Particulars
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 1996
AUDAUD
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
6 March 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
26 June 1993
403aParticulars of Charge Subject to s859A
Legacy
1 June 1993
288288
Auditors Resignation Company
21 April 1993
AUDAUD
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
225(1)225(1)
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
19 August 1992
287Change of Registered Office
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full Group
19 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Small Group
2 January 1991
AAAnnual Accounts
Legacy
17 September 1990
288288
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small Group
23 March 1990
AAAnnual Accounts
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Accounts With Made Up Date
7 June 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
4 February 1989
363363
Legacy
1 January 1989
363363
Legacy
10 October 1988
288288
Legacy
13 April 1988
287Change of Registered Office
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Resolution
26 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 May 1987
AAAnnual Accounts
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
13 August 1986
363363
Legacy
13 August 1986
287Change of Registered Office
Incorporation Company
15 November 1984
NEWINCIncorporation