Background WavePink WaveYellow Wave

MARKER MANAGEMENT SERVICES LIMITED (04149562)

MARKER MANAGEMENT SERVICES LIMITED (04149562) is an active UK company. incorporated on 29 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. MARKER MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include GROAK, Martin Hugh Charles.

Company Number
04149562
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
11 Cromer Villas Road, London, SW18 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GROAK, Martin Hugh Charles
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKER MANAGEMENT SERVICES LIMITED

MARKER MANAGEMENT SERVICES LIMITED is an active company incorporated on 29 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. MARKER MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 70221, 70229)

Status

active

Active since 25 years ago

Company No

04149562

LTD Company

Age

25 Years

Incorporated 29 January 2001

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

11 Cromer Villas Road London, SW18 1PH,

Previous Addresses

40 Victoria Drive London SW19 6BG
From: 29 January 2001To: 19 July 2020
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROAK, Martin Hugh Charles

Active
40 Victoria Drive, LondonSW19 6BG
Secretary
Appointed 29 Jan 2001

GROAK, Martin Hugh Charles

Active
40 Victoria Drive, LondonSW19 6BG
Born December 1950
Director
Appointed 29 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jan 2001
Resigned 29 Jan 2001

GROAK, Kerrill Suzanne

Resigned
40 Victoria Drive, LondonSW19 6BG
Born March 1957
Director
Appointed 29 Jan 2001
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Kerrill Suzanne Groak

Ceased
Cromer Villas Road, LondonSW18 1PH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2024

Mr Martin Hugh Charles Groak

Active
Cromer Villas Road, LondonSW18 1PH
Born December 1950

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

60

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
88(2)R88(2)R
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 January 2001
NEWINCIncorporation