Background WavePink WaveYellow Wave

MARKMONITOR GLOBAL SERVICES LIMITED (05545746)

MARKMONITOR GLOBAL SERVICES LIMITED (05545746) is an active UK company. incorporated on 24 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARKMONITOR GLOBAL SERVICES LIMITED has been registered for 20 years.

Company Number
05545746
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
28 Little Russell Street, London, WC1A 2HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKMONITOR GLOBAL SERVICES LIMITED

MARKMONITOR GLOBAL SERVICES LIMITED is an active company incorporated on 24 August 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARKMONITOR GLOBAL SERVICES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05545746

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 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 9QQ
From: 24 August 2005To: 2 April 2017
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control Statement
12 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity 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
Change To A Person With Significant Control
31 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
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 Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
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 Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 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
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
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
Memorandum Articles
21 October 2016
MAMA
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
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
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
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 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 Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
5 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 Dormant
3 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
225Change of Accounting Reference Date
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation