Background WavePink WaveYellow Wave

INMARKETS LIMITED (04267842)

INMARKETS LIMITED (04267842) is an active UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INMARKETS LIMITED has been registered for 24 years. Current directors include DODD, Vivek Singh, MILLER, Anthony Edward, RAZIC, Catriona Marie and 1 others.

Company Number
04267842
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
80 Leadenhall Street, London, EC3A 3DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DODD, Vivek Singh, MILLER, Anthony Edward, RAZIC, Catriona Marie, STEELE, Richard Edward
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMARKETS LIMITED

INMARKETS LIMITED is an active company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INMARKETS LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04267842

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ONLINE FINANCE (GB) LIMITED
From: 9 August 2001To: 6 September 2001
Contact
Address

80 Leadenhall Street London, EC3A 3DH,

Previous Addresses

Salisbury House Finsbury Circus London EC2M 5QQ England
From: 29 June 2016To: 25 May 2021
Renown House 33-34 Bury Street London EC3A 5AR
From: 20 September 2011To: 29 June 2016
5-7 St Helens Place London EC3A 6AU
From: 9 August 2001To: 20 September 2011
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 19
Director Joined
Oct 19
Owner Exit
Feb 20
Director Joined
May 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 02 Sept 2021

DODD, Vivek Singh

Active
Leadenhall Street, LondonEC3A 3DH
Born August 1969
Director
Appointed 11 Oct 2019

MILLER, Anthony Edward

Active
Leadenhall Street, LondonEC3A 3DH
Born September 1976
Director
Appointed 17 Jan 2006

RAZIC, Catriona Marie

Active
Leadenhall Street, LondonEC3A 3DH
Born July 1973
Director
Appointed 01 Jul 2003

STEELE, Richard Edward

Active
Leadenhall Street, LondonEC3A 3DH
Born October 1966
Director
Appointed 11 May 2022

MINHAS, Baljinder Kaur

Resigned
82 Tycehurst Hill, LoughtonIG10 1DA
Secretary
Appointed 20 Aug 2001
Resigned 17 Oct 2001

RAZIC, Catriona Marie

Resigned
Leadenhall Street, LondonEC3A 3DH
Secretary
Appointed 19 Dec 2001
Resigned 02 Sept 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 13 Aug 2001

DODD, Vivek Singh

Resigned
14 Tigne Street Flat 504, Slm11FOREIGN
Born August 1969
Director
Appointed 01 Jul 2003
Resigned 19 Feb 2009

MINHAS, Gurmakh Singh

Resigned
Finsbury Circus, LondonEC2M 5QQ
Born June 1958
Director
Appointed 20 Aug 2001
Resigned 31 Dec 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 09 Aug 2001
Resigned 13 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2019

Mr Vivek Singh Dodd

Ceased
Finsbury Circus, LondonEC2M 5QQ
Born August 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Small
25 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
6 August 2011
MG01MG01
Legacy
13 October 2010
MG01MG01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
169169
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Legacy
9 July 2003
288cChange of Particulars
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
88(2)R88(2)R
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
123Notice of Increase in Nominal Capital
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2001
287Change of Registered Office
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
16 August 2001
287Change of Registered Office
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Incorporation Company
9 August 2001
NEWINCIncorporation