Background WavePink WaveYellow Wave

AEL MARKHAMS LTD (07175951)

AEL MARKHAMS LTD (07175951) is an active UK company. incorporated on 3 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AEL MARKHAMS LTD has been registered for 16 years. Current directors include BENNETT, Marc Stephen, JASON, Marc Elliot, Mr..

Company Number
07175951
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BENNETT, Marc Stephen, JASON, Marc Elliot, Mr.
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEL MARKHAMS LTD

AEL MARKHAMS LTD is an active company incorporated on 3 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AEL MARKHAMS LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07175951

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

AEL ACCOUNTANCY LTD
From: 3 March 2010To: 7 October 2015
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Sept 15
Funding Round
Mar 16
Share Issue
Jan 24
Director Left
Jan 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Marc Stephen

Active
Haverstock Hill, LondonNW3 4QG
Born July 1965
Director
Appointed 03 Mar 2010

JASON, Marc Elliot, Mr.

Active
Haverstock Hill, LondonNW3 4QG
Born February 1972
Director
Appointed 03 Mar 2010

KAYE, Nicholas Simon

Resigned
Haverstock Hill, LondonNW3 4QG
Born September 1955
Director
Appointed 03 Mar 2010
Resigned 10 Apr 2023

Persons with significant control

2

Mr Marc Stephen Bennett

Active
Haverstock Hill, LondonNW3 4QG
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr. Marc Elliot Jason

Active
Haverstock Hill, LondonNW3 4QG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
30 October 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 October 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 October 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Capital Alter Shares Subdivision
4 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Memorandum Articles
11 April 2022
MAMA
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
15 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Incorporation Company
3 March 2010
NEWINCIncorporation