Background WavePink WaveYellow Wave

MARKEN SERVICES LIMITED (08403923)

MARKEN SERVICES LIMITED (08403923) is an active UK company. incorporated on 14 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MARKEN SERVICES LIMITED has been registered for 13 years. Current directors include COURT, James Mark, FATHALLAH, Doaa Abdel, VAN STRIEN, Ariette.

Company Number
08403923
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
Ground Floor 107 Power Road, London, W4 5PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COURT, James Mark, FATHALLAH, Doaa Abdel, VAN STRIEN, Ariette
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEN SERVICES LIMITED

MARKEN SERVICES LIMITED is an active company incorporated on 14 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MARKEN SERVICES LIMITED was registered 13 years ago.(SIC: 64209, 70100)

Status

active

Active since 13 years ago

Company No

08403923

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

PFI (UK) HOLDINGS LIMITED
From: 14 February 2013To: 24 October 2013
Contact
Address

Ground Floor 107 Power Road Chiswick London, W4 5PY,

Timeline

42 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Oct 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Feb 24
Director Left
Oct 24
Director Left
Oct 24
3
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COURT, James Mark

Active
Power Road, LondonW4 5PY
Born October 1967
Director
Appointed 11 Sept 2023

FATHALLAH, Doaa Abdel

Active
Power Road, LondonW4 5PY
Born December 1970
Director
Appointed 14 Feb 2013

VAN STRIEN, Ariette

Active
Power Road, LondonW4 5PY
Born June 1967
Director
Appointed 20 Jan 2020

ABASCAL, Marion Jacqueline Michelle

Resigned
Power Road, LondonW4 5PY
Secretary
Appointed 12 Dec 2013
Resigned 11 Dec 2014

BAILEY, James David

Resigned
Power Road, LondonW4 5PY
Secretary
Appointed 14 Feb 2013
Resigned 10 Sept 2013

ABASCAL, Marion Jacqueline Michelle

Resigned
Power Road, LondonW4 5PY
Born December 1978
Director
Appointed 14 Feb 2013
Resigned 11 Dec 2014

ARRIAGA ARIAS, Luis

Resigned
Power Road, LondonW4 5PY
Born October 1968
Director
Appointed 22 Dec 2016
Resigned 01 Apr 2017

BAILEY, James David

Resigned
Power Road, LondonW4 5PY
Born September 1981
Director
Appointed 14 Feb 2013
Resigned 10 Sept 2013

CORRWAY, Brian

Resigned
Power Road, LondonW4 5PY
Born September 1971
Director
Appointed 11 Dec 2013
Resigned 09 May 2014

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Born September 1969
Director
Appointed 22 Dec 2016
Resigned 01 Apr 2017

FIRESTONE, Jeffrey David

Resigned
Power Road, LondonW4 5PY
Born April 1970
Director
Appointed 01 Sept 2021
Resigned 12 Aug 2022

GRAVATT, Andrew Scott

Resigned
Power Road, LondonW4 5PY
Born February 1962
Director
Appointed 01 Apr 2017
Resigned 01 Sept 2023

GULLAN, Alan Graham Hugh

Resigned
Power Road, LondonW4 5PY
Born March 1960
Director
Appointed 30 Aug 2013
Resigned 30 Apr 2014

MENZIES, Steve John

Resigned
Power Road, LondonW4 5PY
Born October 1954
Director
Appointed 19 Aug 2014
Resigned 22 Dec 2016

MOZZALI, Joseph

Resigned
Power Road, LondonW4 5PY
Born September 1970
Director
Appointed 30 Sept 2018
Resigned 01 Sept 2021

O'CONNELL, Christopher John

Resigned
Power Road, LondonW4 5PY
Born July 1968
Director
Appointed 14 Feb 2013
Resigned 30 Aug 2013

SANFORD JOHNSON, Emily

Resigned
Power Road, LondonW4 5PY
Born October 1971
Director
Appointed 12 Aug 2022
Resigned 26 Sept 2024

SILVERNALE, Daniel Joseph

Resigned
Power Road, LondonW4 5PY
Born October 1962
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2018

SIMPSON, Lindsey Paige

Resigned
Power Road, LondonW4 5PY
Born June 1989
Director
Appointed 11 Sept 2023
Resigned 01 Oct 2024

STEUER, Yifat

Resigned
Power Road, LondonW4 5PY
Born December 1970
Director
Appointed 11 Dec 2014
Resigned 11 Nov 2016

STEWARDSON, Peter Raoul

Resigned
Power Road, LondonW4 5PY
Born October 1964
Director
Appointed 22 Dec 2016
Resigned 01 Apr 2017

WHEELER, Wesley Potter

Resigned
Power Road, LondonW4 5PY
Born December 1956
Director
Appointed 14 Feb 2013
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Power Road, LondonW4 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
107 Power Road, LondonW4 5PY

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 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
28 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2014
TM02Termination of Secretary
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Resolution
24 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Legacy
28 February 2013
MG06MG06
Legacy
28 February 2013
MG06MG06
Legacy
22 February 2013
MG01MG01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2013
NEWINCIncorporation