Background WavePink WaveYellow Wave

MARKEN (SOUTH AMERICA) LIMITED (08552055)

MARKEN (SOUTH AMERICA) LIMITED (08552055) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MARKEN (SOUTH AMERICA) LIMITED has been registered for 12 years. Current directors include COURT, James Mark, FATHALLAH, Doaa Abdel, VAN STRIEN, Ariette.

Company Number
08552055
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Ground Floor 107 Power Road, London, W4 5PY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COURT, James Mark, FATHALLAH, Doaa Abdel, VAN STRIEN, Ariette
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEN (SOUTH AMERICA) LIMITED

MARKEN (SOUTH AMERICA) LIMITED is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MARKEN (SOUTH AMERICA) LIMITED was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

08552055

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Ground Floor 107 Power Road London, W4 5PY,

Previous Addresses

7 Heronsgate Edgware HA8 7LD England
From: 31 May 2013To: 5 June 2013
Timeline

38 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Oct 15
Director Left
Nov 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
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
Capital Update
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Oct 24
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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 05 Jun 2013

VAN STRIEN, Ariette

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

BAILEY, James David

Resigned
Felsham House, LondonSW15 1DW
Secretary
Appointed 31 May 2013
Resigned 10 Sept 2013

ABASCAL, Marion Jacqueline Michelle

Resigned
Power Road, LondonW4 5PY
Born December 1978
Director
Appointed 05 Jun 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
Felsham House, LondonSW15 1DW
Born September 1981
Director
Appointed 31 May 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

GOLAN, Simon

Resigned
Heronsgate, EdgwareHA8 7LD
Born July 1977
Director
Appointed 31 May 2013
Resigned 05 Jun 2013

GRAVATT, Andrew Scott

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

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

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 01 Apr 2017
Resigned 20 Jan 2020

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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 Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
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 Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
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 Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
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 Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
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
Move Registers To Sail Company With New Address
29 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 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
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
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
Legacy
3 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Resolution
24 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Resolution
20 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Incorporation Company
31 May 2013
NEWINCIncorporation