Background WavePink WaveYellow Wave

MARGIN CALL LIMITED (05369035)

MARGIN CALL LIMITED (05369035) is an active UK company. incorporated on 18 February 2005. 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.. MARGIN CALL LIMITED has been registered for 21 years. Current directors include CONSTABLE, Jamie Christopher, HW DIRECTORS LIMITED.

Company Number
05369035
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONSTABLE, Jamie Christopher, HW DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGIN CALL LIMITED

MARGIN CALL LIMITED is an active company incorporated on 18 February 2005 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.. MARGIN CALL LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05369035

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW
From: 2 December 2011To: 4 August 2022
3Rd Floor 35 Davies Street London W1K 4LS United Kingdom
From: 12 March 2010To: 2 December 2011
35 3Rd Floor Davies Street Mayfair London W1K 4LS
From: 3 March 2010To: 12 March 2010
15 Whitcomb Street London WC2H 7HA
From: 18 February 2005To: 3 March 2010
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Sept 15
Owner Exit
Feb 18
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Director
Appointed 01 Sept 2008

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 22 Mar 2023

CONSTABLE, Jamie Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 01 May 2011
Resigned 16 May 2022

WARD, Peter Martin

Resigned
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 01 May 2011
Resigned 16 May 2022

LPE SERVICES LIMITED

Resigned
Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 28 Sept 2007
Resigned 22 Jul 2014

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 18 Feb 2005
Resigned 25 Jan 2023

EMMERSON, Philip Raymond

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 01 Sept 2015
Resigned 16 May 2022

THREE V CORPORATE VENTURING LLP

Resigned
Egerton House, WeybridgeKT13 8AL
Corporate director
Appointed 18 Feb 2005
Resigned 22 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022

Ms Alison Ward

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022
Ceased 16 May 2022

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2022

Mr Peter Martin Ward

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
24 Old Bond Street, LondonW1S 4AW

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 March 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 December 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
21 February 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
287Change of Registered Office
Incorporation Company
18 February 2005
NEWINCIncorporation