Background WavePink WaveYellow Wave

MARK ALLEN HOLDINGS LIMITED (02120366)

MARK ALLEN HOLDINGS LIMITED (02120366) is an active UK company. incorporated on 7 April 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MARK ALLEN HOLDINGS LIMITED has been registered for 38 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 9 others.

Company Number
02120366
Status
active
Type
ltd
Incorporated
7 April 1987
Age
38 years
Address
St Judes Church, London, SE24 0PB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, BENSON, Jonathan, CHANDIRAMANI, Ravi Manik, CIANFARANI, Matthew Paul, GAPP, Keith, GOODRIDGE, Brian William, RIGBY, Peter Stephen, SMITH, Daniel, TOUMBA, Katina, WILLOUGHBY, Tim Michael
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK ALLEN HOLDINGS LIMITED

MARK ALLEN HOLDINGS LIMITED is an active company incorporated on 7 April 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MARK ALLEN HOLDINGS LIMITED was registered 38 years ago.(SIC: 58142)

Status

active

Active since 38 years ago

Company No

02120366

LTD Company

Age

38 Years

Incorporated 7 April 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

St Judes Church Dulwich Road London, SE24 0PB,

Timeline

29 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Oct 12
Loan Secured
Jan 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jan 18
Director Joined
May 18
Owner Exit
Jul 18
Director Left
Nov 18
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Nov 21
Loan Secured
Jun 22
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

13 Active
12 Resigned

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Secretary
Appointed 05 Sept 2005

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Born February 1975
Director
Appointed 01 Mar 2004

ALLEN, Mark Charles

Active
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed N/A

ALLEN, Susan Margaret

Active
25 Stradella Road, LondonSE24 9HN
Born August 1945
Director
Appointed N/A

BENSON, Jonathan

Active
St Judes Church, LondonSE24 0PB
Born September 1978
Director
Appointed 14 Sept 2015

CHANDIRAMANI, Ravi Manik

Active
St Judes Church, LondonSE24 0PB
Born August 1973
Director
Appointed 28 Jun 2021

CIANFARANI, Matthew Paul

Active
St Judes Church, LondonSE24 0PB
Born October 1973
Director
Appointed 15 Apr 2024

GAPP, Keith

Active
St Judes Church, LondonSE24 0PB
Born October 1964
Director
Appointed 15 May 2020

GOODRIDGE, Brian William

Active
St Judes Church, LondonSE24 0PB
Born June 1961
Director
Appointed 27 Sept 2012

RIGBY, Peter Stephen

Active
The Croft, FairfordGL7 4BB
Born July 1955
Director
Appointed 03 Jul 2017

SMITH, Daniel

Active
St Judes Church, LondonSE24 0PB
Born February 1985
Director
Appointed 15 Apr 2024

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Born January 1957
Director
Appointed 19 Sept 2005

WILLOUGHBY, Tim Michael

Active
St Judes Church, LondonSE24 0PB
Born June 1977
Director
Appointed 26 Oct 2020

ALLEN, Susan Margaret

Resigned
25 Stradella Road, LondonSE24 9HN
Secretary
Appointed N/A
Resigned 29 Jun 1993

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed N/A
Resigned 05 Sept 2005

GOVETT, Matthew Keith

Resigned
St Judes Church, LondonSE24 0PB
Born March 1978
Director
Appointed 14 Sept 2015
Resigned 26 Nov 2021

GUTTERIDGE, Keith Thomas Cloudesley

Resigned
Tilbrook Hall, HuntingdonPE28 0JR
Born July 1935
Director
Appointed 22 Mar 2004
Resigned 17 Oct 2004

JONES, Anthony Michael

Resigned
St Judes Church, LondonSE24 0PB
Born July 1953
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2014

KEMP, David Richard

Resigned
6 Ifield Road, LondonSW10 9AA
Born July 1947
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2012

KERR, Anthony Oliver

Resigned
St Judes Church, LondonSE24 0PB
Born March 1979
Director
Appointed 23 Apr 2018
Resigned 28 Nov 2024

KNUTTON, Peter Charles

Resigned
Hawley Road, DartfordDA2 7TJ
Born March 1957
Director
Appointed 11 Apr 2014
Resigned 31 Mar 2017

MORRISON, Colin

Resigned
41 The Downs, LondonSW20 8HG
Born October 1950
Director
Appointed 01 Mar 2004
Resigned 02 Feb 2006

THOMPSON, Stuart David

Resigned
St Judes Church, LondonSE24 0PB
Born August 1966
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2023

TRANTER, Edward John

Resigned
Hawley Road, DartfordDA2 7TJ
Born May 1973
Director
Appointed 01 Oct 2014
Resigned 30 Nov 2018

WILMOTT, Eamonn

Resigned
St Judes Church, LondonSE24 0PB
Born August 1961
Director
Appointed 17 Mar 2014
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Charles Allen

Ceased
St Judes Church, LondonSE24 0PB
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017

Mr Mark Charles Allen

Active
St Judes Church, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Memorandum Articles
24 July 2025
MAMA
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Resolution
27 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Statement Of Companys Objects
4 March 2014
CC04CC04
Resolution
4 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2009
AAAnnual Accounts
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288cChange of Particulars
Legacy
20 July 2004
288cChange of Particulars
Legacy
7 July 2004
288cChange of Particulars
Auditors Resignation Company
20 May 2004
AUDAUD
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1996
AAAnnual Accounts
Legacy
12 June 1995
88(2)R88(2)R
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
26 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363b363b
Legacy
8 July 1993
288288
Legacy
5 July 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 June 1991
AUDAUD
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full Group
25 October 1988
AAAnnual Accounts
Legacy
26 July 1988
287Change of Registered Office
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
288288
Certificate Incorporation
7 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
7 April 1987
NEWINCIncorporation
Legacy
7 April 1987
287Change of Registered Office
Legacy
7 April 1987
288288