Background WavePink WaveYellow Wave

MARKET DATA LIMITED (05022252)

MARKET DATA LIMITED (05022252) is an active UK company. incorporated on 21 January 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKET DATA LIMITED has been registered for 22 years. Current directors include ABRAHAMS, Clifford James, DIPPLE, Sarah Jayne, DUNN, Jody.

Company Number
05022252
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
Cannon Bridge House, London, EC4R 2YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAMS, Clifford James, DIPPLE, Sarah Jayne, DUNN, Jody
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET DATA LIMITED

MARKET DATA LIMITED is an active company incorporated on 21 January 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKET DATA LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05022252

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Cannon Bridge House 25 Dowgate Hill London, EC4R 2YA,

Previous Addresses

157-168 Blackfriars Road London SE1 8EZ
From: 21 January 2004To: 6 August 2010
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Aug 10
Capital Update
Mar 11
Funding Round
Apr 11
Director Joined
May 11
Director Left
Aug 12
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Sept 18
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 21
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Nov 25
12
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

IG GROUP COMPANY SECRETARIES LIMITED

Active
25 Dowgate Hill, LondonEC4R 2YA
Corporate secretary
Appointed 12 Aug 2025

ABRAHAMS, Clifford James

Active
25 Dowgate Hill, LondonEC4R 2YA
Born February 1967
Director
Appointed 19 Aug 2025

DIPPLE, Sarah Jayne

Active
25 Dowgate Hill, LondonEC4R 2YA
Born December 1988
Director
Appointed 29 Mar 2024

DUNN, Jody

Active
25 Dowgate Hill, LondonEC4R 2YA
Born July 1980
Director
Appointed 25 Sept 2024

ABBI, Guy Rahul

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 11 Jan 2007
Resigned 24 Mar 2011

CHOW, Charmaine

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 21 Nov 2019
Resigned 12 Nov 2020

FENWICK, Graham Peter

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 14 Jul 2022
Resigned 30 Oct 2024

GIBBS, Aurelia Azalea

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 09 Apr 2021
Resigned 14 Jul 2022

LEE, Tony

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 05 Jan 2016
Resigned 21 Nov 2019

MACKAY, Andrew Robert, Mr.

Resigned
Flat 1, LondonNW3 3QP
Secretary
Appointed 21 Jan 2004
Resigned 11 Jan 2007

MESSER, Bridget

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 24 Mar 2011
Resigned 05 Jan 2016

PERRY, Elliott Michael

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 14 Nov 2024
Resigned 20 Mar 2025

RASHID, Kashif

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 20 Mar 2025
Resigned 12 Aug 2025

RIVERS, Alice

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Secretary
Appointed 12 Nov 2020
Resigned 09 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2004
Resigned 21 Jan 2004

CLUTTON, Steven

Resigned
Level 7, Friars House, LondonSE1 8EZ
Born April 1961
Director
Appointed 06 Oct 2006
Resigned 02 Aug 2010

FELIX, June Yee

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born November 1956
Director
Appointed 21 Nov 2019
Resigned 18 Nov 2022

HEADING, Richard Anthony

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born October 1973
Director
Appointed 18 Nov 2022
Resigned 29 Mar 2024

HETHERINGTON, Peter Geoffrey

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born April 1969
Director
Appointed 21 Jan 2004
Resigned 26 Sept 2018

HILL, Christopher Frederick

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born June 1971
Director
Appointed 26 Apr 2011
Resigned 30 Oct 2015

HOWKINS, Timothy Alexander

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born November 1962
Director
Appointed 21 Jan 2004
Resigned 15 Oct 2015

MACKAY, Andrew Robert, Mr.

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born March 1966
Director
Appointed 21 Jan 2004
Resigned 31 Jul 2012

MAINWARING, Paul Richard

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born July 1963
Director
Appointed 26 Jul 2016
Resigned 01 Jun 2020

MESSER, Bridget Elizabeth

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born January 1979
Director
Appointed 15 Oct 2015
Resigned 22 Sept 2021

NAYLER, Joanna Sian

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born June 1976
Director
Appointed 18 Nov 2022
Resigned 17 Jul 2023

NOBLE, Jonathan Mark

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born October 1976
Director
Appointed 15 Oct 2015
Resigned 18 Nov 2022

PACHITI PALLIKAROPOULOU, Nasia

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born March 1982
Director
Appointed 28 Nov 2023
Resigned 31 Oct 2025

ROZES, Charles Arthur

Resigned
25 Dowgate Hill, LondonEC4R 2YA
Born December 1967
Director
Appointed 01 Jun 2020
Resigned 31 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 2004
Resigned 21 Jan 2004

Persons with significant control

1

25 Dowgate Hill, LondonEC4R 2YA

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

138

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 September 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
19 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 November 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 March 2011
SH19Statement of Capital
Legacy
25 March 2011
SH20SH20
Legacy
25 March 2011
CAP-SSCAP-SS
Resolution
25 March 2011
RESOLUTIONSResolutions
Resolution
24 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Auditors Resignation Company
13 December 2010
AUDAUD
Auditors Resignation Company
10 December 2010
AUDAUD
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
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 Full
24 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288cChange of Particulars
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation