Background WavePink WaveYellow Wave

MARK IV LIMITED (02542345)

MARK IV LIMITED (02542345) is an active UK company. incorporated on 24 September 1990. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. MARK IV LIMITED has been registered for 35 years. Current directors include MUTTON, Pamela Margaret, MUTTON, William.

Company Number
02542345
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MUTTON, Pamela Margaret, MUTTON, William
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK IV LIMITED

MARK IV LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. MARK IV LIMITED was registered 35 years ago.(SIC: 70221, 70229)

Status

active

Active since 35 years ago

Company No

02542345

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MARK IV PLC
From: 31 October 1990To: 10 November 2010
HYPADALE LIMITED
From: 24 September 1990To: 31 October 1990
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

9 Albert Mews Third Avenue Hove Sussex BN3 2PP
From: 24 September 1990To: 17 October 2017
Timeline

6 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Capital Update
Sept 12
Director Left
Nov 22
Director Joined
Feb 23
New Owner
Mar 24
Owner Exit
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MUTTON, Pamela Margaret

Active
5 Braybon Avenue, BrightonBN1 8EA
Secretary
Appointed 20 Nov 2001

MUTTON, Pamela Margaret

Active
5 Braybon Avenue, BrightonBN1 8EA
Born November 1947
Director
Appointed 20 Nov 2001

MUTTON, William

Active
161-163 Preston Road, BrightonBN1 6AF
Born May 1972
Director
Appointed 13 Feb 2023

TROTTER, Andrew James

Resigned
Chatham Court, ReigateRH2 7LD
Secretary
Appointed N/A
Resigned 20 Nov 2001

BARBERIO, Mark

Resigned
64 Meadow Spring Lane, East Amherst
Born May 1962
Director
Appointed 31 Oct 2000
Resigned 10 May 2001

BYRNE, John

Resigned
501 J J Audubon Parkway, New York 14226FOREIGN
Born May 1949
Director
Appointed N/A
Resigned 20 Nov 2001

LONG, Gary Robert

Resigned
14 Riverlands, Stourport On SevernDY13 0RZ
Born April 1948
Director
Appointed 31 Oct 2000
Resigned 10 May 2001

MUTTON, Philip Alexander

Resigned
5 Braybon Avenue, BrightonBN1 8EA
Born August 1946
Director
Appointed 10 May 2001
Resigned 21 Oct 2022

MUTTON, Philip Alexander

Resigned
5 Braybon Avenue, BrightonBN1 8EA
Born August 1946
Director
Appointed 19 Oct 1990
Resigned 31 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Margaret Mutton

Active
Braybon Avenue, BrightonBN1 8EA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024

Mr Philip Alexander Mutton

Ceased
Braybon Avenue, BrightonBN1 8EA
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 September 2012
SH19Statement of Capital
Legacy
28 September 2012
CAP-SSCAP-SS
Resolution
28 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
10 November 2010
CERT10CERT10
Re Registration Memorandum Articles
10 November 2010
MARMAR
Resolution
10 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 November 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
14 September 1998
244244
Legacy
17 July 1998
287Change of Registered Office
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
1 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 February 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
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
18 June 1993
287Change of Registered Office
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1992
AAAnnual Accounts
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
363b363b
Legacy
14 August 1991
225(1)225(1)
Legacy
16 May 1991
224224
Legacy
8 April 1991
88(2)R88(2)R
Legacy
5 April 1991
88(2)R88(2)R
Legacy
5 April 1991
123Notice of Increase in Nominal Capital
Resolution
5 April 1991
RESOLUTIONSResolutions
Resolution
5 April 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Memorandum Articles
13 January 1991
MEM/ARTSMEM/ARTS
Resolution
13 January 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Memorandum Articles
14 November 1990
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
13 November 1990
CERT5CERT5
Legacy
13 November 1990
43(3)e43(3)e
Accounts Balance Sheet
13 November 1990
BSBS
Auditors Statement
13 November 1990
AUDSAUDS
Auditors Report
13 November 1990
AUDRAUDR
Re Registration Memorandum Articles
13 November 1990
MARMAR
Legacy
13 November 1990
43(3)43(3)
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
88(2)R88(2)R
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
7 November 1990
288288
Legacy
7 November 1990
287Change of Registered Office
Certificate Change Of Name Company
30 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Incorporation Company
24 September 1990
NEWINCIncorporation