Background WavePink WaveYellow Wave

MARKERSTUDY BUSINESS GROUP LIMITED (09265418)

MARKERSTUDY BUSINESS GROUP LIMITED (09265418) is an active UK company. incorporated on 15 October 2014. 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.. MARKERSTUDY BUSINESS GROUP LIMITED has been registered for 11 years. Current directors include BARBER, Keith John, SPENCER, Kevin Ronald.

Company Number
09265418
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
128-129 Minories, London, EC3N 1NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBER, Keith John, SPENCER, Kevin Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKERSTUDY BUSINESS GROUP LIMITED

MARKERSTUDY BUSINESS GROUP LIMITED is an active company incorporated on 15 October 2014 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.. MARKERSTUDY BUSINESS GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09265418

LTD Company

Age

11 Years

Incorporated 15 October 2014

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CLEGG GIFFORD HOLDINGS LIMITED
From: 15 October 2014To: 2 April 2026
Contact
Address

128-129 Minories London, EC3N 1NT,

Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 14
Share Issue
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Mar 15
Director Joined
May 15
Director Left
Sept 16
Director Left
Apr 17
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Loan Secured
Oct 24
Loan Secured
Mar 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PAYNE, Christopher James

Active
Minories, LondonEC3N 1NT
Secretary
Appointed 07 Jul 2023

BARBER, Keith John

Active
Minories, LondonEC3N 1NT
Born May 1974
Director
Appointed 07 Jul 2023

SPENCER, Kevin Ronald

Active
Minories, LondonEC3N 1NT
Born July 1965
Director
Appointed 07 Jul 2023

BELLAMY, Shirley

Resigned
Minories, LondonEC3N 1NT
Secretary
Appointed 15 Oct 2014
Resigned 13 Dec 2017

BLAKEWAY, Paul Thomas, Mr.

Resigned
Minories, LondonEC3N 1NT
Secretary
Appointed 26 Feb 2020
Resigned 07 Jul 2023

MOORE, Steven Jonathon, Mr.

Resigned
Minories, LondonEC3N 1NT
Secretary
Appointed 13 Dec 2017
Resigned 26 Feb 2020

BELLAMY, Shirley Ann

Resigned
Minories, LondonEC3N 1NT
Born April 1949
Director
Appointed 15 Oct 2014
Resigned 07 Jul 2023

BLAKE-TURNER, Peter

Resigned
Minories, LondonEC3N 1NT
Born May 1950
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2016

BLAKEWAY, Paul Thomas

Resigned
Minories, LondonEC3N 1NT
Born August 1982
Director
Appointed 16 Dec 2021
Resigned 07 Jul 2023

CLEGG, Royston William

Resigned
Minories, LondonEC3N 1NT
Born April 1946
Director
Appointed 15 Oct 2014
Resigned 07 Jul 2023

CLEGG, Toby Alexander, Mr.

Resigned
Minories, LondonEC3N 1NT
Born March 1984
Director
Appointed 15 Oct 2014
Resigned 07 Jul 2023

TAYLOR, Nicholas John

Resigned
Eastern Road, RomfordRM1 3NH
Born January 1958
Director
Appointed 07 Apr 2015
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2023

Mr Royston William Clegg

Ceased
Minories, LondonEC3N 1NT
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

72

Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Memorandum Articles
17 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
9 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Alter Shares Consolidation
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
15 October 2014
NEWINCIncorporation