Background WavePink WaveYellow Wave

MARK WARNER LIMITED (02434787)

MARK WARNER LIMITED (02434787) is an active UK company. incorporated on 20 October 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MARK WARNER LIMITED has been registered for 36 years. Current directors include CHITTY, Mark Adrian, HOPKINS, David Carew, SEARLE, Andrew Donald.

Company Number
02434787
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Broadway Studios, London, W6 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CHITTY, Mark Adrian, HOPKINS, David Carew, SEARLE, Andrew Donald
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK WARNER LIMITED

MARK WARNER LIMITED is an active company incorporated on 20 October 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MARK WARNER LIMITED was registered 36 years ago.(SIC: 79120)

Status

active

Active since 36 years ago

Company No

02434787

LTD Company

Age

36 Years

Incorporated 20 October 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Broadway Studios 20 Hammersmith Broadway London, W6 7AF,

Previous Addresses

C/O Ifs Consultants Ltd 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 11 February 2022To: 11 April 2023
20 Kensington Church Street London W8 4EP
From: 20 October 1989To: 11 February 2022
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Funding Round
Mar 10
Funding Round
Jan 15
Funding Round
Dec 17
Loan Secured
Oct 22
Loan Secured
Jul 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

YATES, Charlene Alison

Active
20 Hammersmith Broadway, LondonW6 7AF
Secretary
Appointed 27 Jul 2017

CHITTY, Mark Adrian

Active
Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed N/A

HOPKINS, David Carew

Active
20 Hammersmith Broadway, LondonW6 7AF
Born June 1961
Director
Appointed 20 Jul 2001

SEARLE, Andrew Donald

Active
14 Clarendon Road, LondonW11 3AB
Born June 1954
Director
Appointed N/A

BRETT, Helen Margaret

Resigned
Woodville Gardens, SurbitonKT6 6NN
Secretary
Appointed 02 Mar 2005
Resigned 30 Jun 2006

CHITTY, Mark Adrian

Resigned
1 Putney Park Avenue, LondonSW15 5QN
Secretary
Appointed N/A
Resigned 02 Mar 2005

CRITCHLOW, Christopher Hugh

Resigned
20 Kensington Church StreetW8 4EP
Secretary
Appointed 30 Jun 2006
Resigned 30 Apr 2014

SMITH, Antonia

Resigned
20 Kensington Church StreetW8 4EP
Secretary
Appointed 30 Apr 2014
Resigned 27 Jul 2017

BRETT, Helen Margaret

Resigned
Woodville Gardens, SurbitonKT6 6NN
Born April 1957
Director
Appointed 19 Jul 2002
Resigned 30 Jun 2006

SHRIMPTON, David Everard

Resigned
27 Manor Way, BeckenhamBR3 3LH
Born May 1943
Director
Appointed 20 Jul 2001
Resigned 31 Oct 2007

Persons with significant control

1

Kensington Church Street, LondonW8 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Resolution
20 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Miscellaneous
7 September 2011
MISCMISC
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
17 October 2009
MG01MG01
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Group
15 August 2008
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288cChange of Particulars
Legacy
27 August 2002
288cChange of Particulars
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
88(2)R88(2)R
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
8 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 1993
AAAnnual Accounts
Legacy
6 April 1993
88(2)R88(2)R
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 1992
AAAnnual Accounts
Legacy
18 March 1992
88(2)R88(2)R
Accounts With Accounts Type Medium
4 March 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
6 November 1991
403aParticulars of Charge Subject to s859A
Legacy
6 November 1991
403aParticulars of Charge Subject to s859A
Legacy
30 October 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
88(2)R88(2)R
Legacy
15 March 1991
88(2)R88(2)R
Legacy
11 December 1989
224224
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
20 November 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1989
287Change of Registered Office
Legacy
14 November 1989
288288
Incorporation Company
20 October 1989
NEWINCIncorporation