Background WavePink WaveYellow Wave

MARKMONITOR INTERNATIONAL LIMITED (04847541)

MARKMONITOR INTERNATIONAL LIMITED (04847541) is an active UK company. incorporated on 28 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MARKMONITOR INTERNATIONAL LIMITED has been registered for 22 years.

Company Number
04847541
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
28 Little Russell Street, London, WC1A 2HN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKMONITOR INTERNATIONAL LIMITED

MARKMONITOR INTERNATIONAL LIMITED is an active company incorporated on 28 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MARKMONITOR INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04847541

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

28 Little Russell Street London, WC1A 2HN,

Previous Addresses

12 New Fetter Lane London EC4A 1JP England
From: 3 November 2022To: 31 December 2025
70 st. Mary Axe London EC3A 8BE United Kingdom
From: 31 December 2021To: 3 November 2022
Friars House 160 Blackfriars Road London SE1 8EZ England
From: 2 April 2017To: 31 December 2021
Bridge House, 4 Borough High Street, London Bridge London SE1 9QR
From: 28 July 2003To: 2 April 2017
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Feb 20
Owner Exit
Aug 20
Director Left
Sept 21
Loan Secured
Dec 21
Loan Cleared
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Apr 23
Owner Exit
Apr 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
8 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2022
MR05Certification of Charge
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2017
AD01Change of Registered Office Address
Memorandum Articles
6 January 2017
MAMA
Resolution
6 January 2017
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
1 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation