Background WavePink WaveYellow Wave

MARKBOARD LIMITED (08212246)

MARKBOARD LIMITED (08212246) is an active UK company. incorporated on 12 September 2012. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARKBOARD LIMITED has been registered for 13 years. Current directors include SMYTH, Alannah, Ms., SMYTH, Noel Martin.

Company Number
08212246
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
King Loose St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMYTH, Alannah, Ms., SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKBOARD LIMITED

MARKBOARD LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARKBOARD LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08212246

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

21 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

King Loose St. John's House 5 South Parade Summertown, OX2 7JL,

Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 17
Owner Exit
Sept 18
Director Left
Apr 24
Director Left
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Alannah

Active
Murphystown Road, SandyfordD18 E6P1
Secretary
Appointed 12 Sept 2012

SMYTH, Alannah, Ms.

Active
Murphystown Road, SandyfordD18 E6P1
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BS
Born December 1951
Director
Appointed 12 Sept 2012

KINNAIRD, Nigel

Resigned
Magheraconluce Lane, HillsboroughCO. DOWN
Born August 1963
Director
Appointed 12 Sept 2012
Resigned 31 Dec 2023

LAWLOR, Bryan William

Resigned
Kenilworth Square, Rathgar
Born May 1975
Director
Appointed 12 Sept 2012
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Elm House, Sandyford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017

Noel Smyth

Ceased
25 Tooting Bec Road, LondonSW17 8BS
Born December 1951

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 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
23 April 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Legacy
3 April 2013
MG01MG01
Incorporation Company
12 September 2012
NEWINCIncorporation