Background WavePink WaveYellow Wave

MARKDALE LIMITED (05516683)

MARKDALE LIMITED (05516683) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARKDALE LIMITED has been registered for 20 years. Current directors include SEIDENFELD, Shalom.

Company Number
05516683
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEIDENFELD, Shalom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKDALE LIMITED

MARKDALE LIMITED is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARKDALE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05516683

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 11/6

Up to Date

7 weeks left

Last Filed

Made up to 15 June 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 16 June 2023 - 15 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 11 June 2026
Period: 16 June 2024 - 11 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 12 February 2018To: 12 February 2018
5 Windus Road London N16 6UT
From: 22 July 2005To: 12 February 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEIDENFELD, Judith

Active
206 Upper Clapton Road, LondonE5 9DH
Secretary
Appointed 15 Aug 2005

SEIDENFELD, Shalom

Active
206 Upper Clapton Road, LondonE5 9DH
Born February 1960
Director
Appointed 15 Aug 2005

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 22 Jul 2005
Resigned 15 Aug 2005

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 22 Jul 2005
Resigned 15 Aug 2005

Persons with significant control

1

Mr Shalom Seidenfeld

Active
Upper Clapton Road, LondonE5 9DH
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
3 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
287Change of Registered Office
Incorporation Company
22 July 2005
NEWINCIncorporation