Background WavePink WaveYellow Wave

MARK BUTLER ASSOCIATES LIMITED (02593402)

MARK BUTLER ASSOCIATES LIMITED (02593402) is an active UK company. incorporated on 20 March 1991. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARK BUTLER ASSOCIATES LIMITED has been registered for 35 years. Current directors include STEWART, Jane Louise.

Company Number
02593402
Status
active
Type
ltd
Incorporated
20 March 1991
Age
35 years
Address
Faulkner House, St. Albans, AL1 3SE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STEWART, Jane Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK BUTLER ASSOCIATES LIMITED

MARK BUTLER ASSOCIATES LIMITED is an active company incorporated on 20 March 1991 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARK BUTLER ASSOCIATES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02593402

LTD Company

Age

35 Years

Incorporated 20 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Faulkner House Victoria Street St. Albans, AL1 3SE,

Timeline

2 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Mar 91
Loan Cleared
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEWART, Jane Louise

Active
Tavistock House South, LondonWC1H 9LG
Born October 1960
Director
Appointed 10 Apr 2001

BUTLER, Stella

Resigned
28, LoughtonIG10 1RZ
Secretary
Appointed 20 Mar 1991
Resigned 18 Apr 1997

PILLAI, Carmel Ranee

Resigned
10 Palace Gardens, Bishops StortfordCM23 3RW
Secretary
Appointed 18 Apr 1997
Resigned 01 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Mar 1991
Resigned 20 Mar 1991

BUTLER, Mark

Resigned
29 Queensdale Road, LondonW11 4SB
Born February 1963
Director
Appointed 20 Mar 1991
Resigned 16 Sept 2007

Persons with significant control

1

Mrs Jane Louise Stewart

Active
Tavistock House South, LondonWC1H 9LG
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
88(2)R88(2)R
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
31 May 2002
287Change of Registered Office
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
363aAnnual Return
Legacy
31 May 2002
288cChange of Particulars
Legacy
31 May 2002
363aAnnual Return
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
14 April 2000
88(2)R88(2)R
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
88(2)R88(2)R
Legacy
30 July 1996
88(2)R88(2)R
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
3 April 1991
288288
Incorporation Company
20 March 1991
NEWINCIncorporation