Background WavePink WaveYellow Wave

MARKTUNE LIMITED (02323034)

MARKTUNE LIMITED (02323034) is an active UK company. incorporated on 29 November 1988. with registered office in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARKTUNE LIMITED has been registered for 37 years. Current directors include LEVEN, Steven, PATERSON, John Robert.

Company Number
02323034
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEVEN, Steven, PATERSON, John Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKTUNE LIMITED

MARKTUNE LIMITED is an active company incorporated on 29 November 1988 with the registered office located in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARKTUNE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02323034

LTD Company

Age

37 Years

Incorporated 29 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 5 February 2013To: 5 September 2022
, 10 Norwich Street, London, EC4A 1BD
From: 29 November 1988To: 5 February 2013
Timeline

15 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 01 Feb 2013

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Born March 1967
Director
Appointed 14 Feb 2019

PATERSON, John Robert

Active
Hercules Way, LeavesdenWD25 7GS
Born January 1977
Director
Appointed 11 Dec 2023

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 31 Jan 2003
Resigned 01 Feb 2013

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 31 Jan 2003

BERGMAN, Per Johan

Resigned
Norevagen 25, 182 64 Djursholm
Born March 1964
Director
Appointed 01 Jan 1996
Resigned 10 Jun 2002

BOULD, Robert John

Resigned
11 Kenwood Park, WeybridgeKT13 0HJ
Born February 1954
Director
Appointed 21 Dec 2000
Resigned 01 Nov 2005

BYLUND, Ingrid Katarina

Resigned
Denham Way, RickmansworthWD3 9SW
Born January 1967
Director
Appointed 06 Jul 2010
Resigned 14 Feb 2019

COX, Sarah Geraldine Lynn

Resigned
Hercules Way, LeavesdenWD25 7GS
Born April 1967
Director
Appointed 01 Jun 2023
Resigned 11 Dec 2023

FELLENUIS-OMNELL, Caroline Anna Carola

Resigned
Denham Way, RickmansworthWD3 9SW
Born June 1968
Director
Appointed 16 Feb 2017
Resigned 14 Feb 2019

GABRIELSSON, Kjell Hugo

Resigned
15 Sheen Common Drive, RichmondTW10 5BW
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 1995

HAKANSSON, Lars-Ove

Resigned
Strandvagen 23b, DjursholmFOREIGN
Born April 1937
Director
Appointed N/A
Resigned 12 Oct 1992

HAYES, Derek

Resigned
The Old Rectory Brook Hill, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed N/A
Resigned 17 Nov 2000

HEDBECK, Ann-Marie Inez

Resigned
Denham Way, RickmansworthWD3 9SW
Born March 1972
Director
Appointed 10 Sept 2012
Resigned 13 Dec 2016

HERRLOFF, Tommy

Resigned
5 Hyde Park Gate, LondonSW7 5EW
Born March 1947
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2000

KYRIACOS, David William

Resigned
Hercules Way, LeavesdenWD25 7GS
Born September 1976
Director
Appointed 14 Feb 2019
Resigned 01 Jun 2023

LUNDGREN, Nils Einar

Resigned
Denham Way, RickmansworthWD3 9SW
Born June 1952
Director
Appointed 15 Oct 2007
Resigned 05 Sept 2012

MARED, Mats

Resigned
Granestigen 10, DjursholmS182 65
Born July 1944
Director
Appointed 21 May 1993
Resigned 28 Nov 1997

MOBERG, Mats Erik

Resigned
Smedsbacksgatan 3, StockholmFOREIGN
Born March 1950
Director
Appointed 01 Nov 2005
Resigned 06 Jul 2010

WAPPLING, Mats Gosta

Resigned
Bjorkuddsvagen 14, LidingoS181 64
Born March 1956
Director
Appointed 14 Oct 1994
Resigned 10 Jun 2002

WINQVIST, Pontus Gustav Patrik

Resigned
Murarstigen 15, Lindingo
Born May 1969
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2005

WIRDENIUS, Frederik

Resigned
Jarlersvag 22, Sigtuna
Born February 1961
Director
Appointed 10 Jun 2002
Resigned 15 Oct 2007

ZLOBECK, Hans Roland Carlo

Resigned
Marinavagen 37c, Hollviken
Born December 1956
Director
Appointed 10 Jun 2002
Resigned 01 Jan 2003

Persons with significant control

1

Se-112 74, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Resolution
13 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 November 2014
RP04RP04
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Made Up Date
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Made Up Date
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Change Person Director Company
13 August 2010
CH01Change of Director Details
Accounts With Made Up Date
24 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Made Up Date
22 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
7 August 2006
363aAnnual Return
Accounts With Made Up Date
10 May 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
11 August 2005
AAAnnual Accounts
Legacy
23 July 2005
363aAnnual Return
Legacy
6 August 2004
363aAnnual Return
Resolution
25 May 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
23 March 2004
AAAnnual Accounts
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
23 January 2004
CERT15CERT15
Legacy
21 January 2004
OC138OC138
Accounts With Made Up Date
12 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363aAnnual Return
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
3 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Miscellaneous
10 June 2002
MISCMISC
Auditors Resignation Company
8 April 2002
AUDAUD
Accounts With Made Up Date
2 November 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288cChange of Particulars
Legacy
30 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
30 August 2000
AAAnnual Accounts
Legacy
18 August 2000
363aAnnual Return
Legacy
19 July 1999
363aAnnual Return
Accounts With Made Up Date
8 July 1999
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
25 July 1997
363aAnnual Return
Accounts With Made Up Date
22 May 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
288288
Legacy
7 August 1996
363aAnnual Return
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
21 July 1995
363x363x
Accounts With Made Up Date
7 April 1995
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
22 July 1994
363x363x
Accounts With Made Up Date
8 April 1994
AAAnnual Accounts
Legacy
8 March 1994
88(2)R88(2)R
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
123Notice of Increase in Nominal Capital
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
22 September 1993
88(2)R88(2)R
Legacy
28 July 1993
363x363x
Legacy
17 June 1993
288288
Accounts With Made Up Date
15 March 1993
AAAnnual Accounts
Legacy
5 November 1992
288288
Legacy
27 October 1992
88(2)R88(2)R
Legacy
28 July 1992
363x363x
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
26 March 1992
88(2)R88(2)R
Legacy
26 March 1992
123Notice of Increase in Nominal Capital
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
6 March 1992
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
22 July 1991
363x363x
Accounts With Made Up Date
28 June 1991
AAAnnual Accounts
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Legacy
3 April 1991
88(2)R88(2)R
Legacy
3 April 1991
123Notice of Increase in Nominal Capital
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
6 December 1990
288288
Legacy
17 July 1990
363363
Accounts With Made Up Date
3 July 1990
AAAnnual Accounts
Legacy
11 June 1990
288288
Legacy
30 March 1990
225(1)225(1)
Legacy
28 March 1990
288288
Legacy
13 February 1990
88(2)R88(2)R
Legacy
15 January 1990
288288
Legacy
7 December 1989
88(2)Return of Allotment of Shares
Legacy
7 February 1989
288288
Legacy
25 January 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Incorporation Company
29 November 1988
NEWINCIncorporation