Background WavePink WaveYellow Wave

MARKET LOCATION SECURE LTD (08677005)

MARKET LOCATION SECURE LTD (08677005) is an active UK company. incorporated on 4 September 2013. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. MARKET LOCATION SECURE LTD has been registered for 12 years. Current directors include PRESTON, Kelly.

Company Number
08677005
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
62 Anchorage Road, Sutton Coldfield, B74 2PG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PRESTON, Kelly
SIC Codes
63110, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET LOCATION SECURE LTD

MARKET LOCATION SECURE LTD is an active company incorporated on 4 September 2013 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. MARKET LOCATION SECURE LTD was registered 12 years ago.(SIC: 63110, 99999)

Status

active

Active since 12 years ago

Company No

08677005

LTD Company

Age

12 Years

Incorporated 4 September 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

118 SECURE DATA SERVICES LTD
From: 4 September 2013To: 23 October 2014
Contact
Address

62 Anchorage Road Sutton Coldfield, B74 2PG,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 19
Director Joined
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PRESTON, Kelly

Active
Anchorage Road, Sutton ColdfieldB74 2PG
Born September 1976
Director
Appointed 05 Mar 2024

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 04 Sept 2013
Resigned 05 Mar 2024

BRADSHAW, Patrick Julian

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born April 1969
Director
Appointed 04 Sept 2013
Resigned 12 May 2019

SPINKS, Paul James

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born December 1963
Director
Appointed 04 Sept 2013
Resigned 05 Mar 2024

WEATHERSTONE, Andrew Paul

Resigned
Anchorage Road, Sutton ColdfieldB74 2PG
Born January 1964
Director
Appointed 30 Sept 2021
Resigned 30 Nov 2025

Persons with significant control

1

Anchorage Road, Sutton ColdfieldB74 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Legacy
10 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
19 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Incorporation Company
4 September 2013
NEWINCIncorporation