Background WavePink WaveYellow Wave

MARKET ASSET MANAGEMENT LTD (09976375)

MARKET ASSET MANAGEMENT LTD (09976375) is an active UK company. incorporated on 28 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARKET ASSET MANAGEMENT LTD has been registered for 10 years. Current directors include LINCH, Raymond Stewart, PHILLIPS, Christopher Robin Leslie.

Company Number
09976375
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
167-169 Great Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LINCH, Raymond Stewart, PHILLIPS, Christopher Robin Leslie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET ASSET MANAGEMENT LTD

MARKET ASSET MANAGEMENT LTD is an active company incorporated on 28 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARKET ASSET MANAGEMENT LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09976375

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

167-169 Great Portland Street Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

85 Gresham Street London EC2V 7NQ England
From: 5 April 2023To: 6 February 2025
2 West Stockwell Street Colchester Essex CO1 1HQ England
From: 19 July 2021To: 5 April 2023
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
From: 28 January 2016To: 19 July 2021
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Apr 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Joined
Jan 18
Funding Round
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Dec 21
Funding Round
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Owner Exit
Nov 24
Owner Exit
Nov 25
Owner Exit
Nov 25
3
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LINCH, Raymond Stewart

Active
West Stockwell Street, ColchesterCO1 1HQ
Secretary
Appointed 28 Jan 2016

LINCH, Raymond Stewart

Active
West Stockwell Street, ColchesterCO1 1HQ
Born October 1961
Director
Appointed 28 Jan 2016

PHILLIPS, Christopher Robin Leslie

Active
LondonEC2V 7NQ
Born April 1950
Director
Appointed 22 Nov 2023

PEERALLY, Shameem

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Secretary
Appointed 01 Dec 2017
Resigned 01 Jun 2021

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 05 Jan 2018
Resigned 23 Dec 2020

FERRIBY, Hayden Charles Vincent

Resigned
LondonEC2V 7NQ
Born April 1983
Director
Appointed 06 Feb 2020
Resigned 01 Jun 2023

OWEN, Jonathan Alexander Simpson

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born May 1953
Director
Appointed 28 Jan 2016
Resigned 21 Dec 2021

PHILLIPS, Christopher Robin Leslie

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born April 1950
Director
Appointed 23 Sept 2016
Resigned 17 Jul 2023

PHILLIPS, Christopher Robin Leslie

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born April 1950
Director
Appointed 28 Jan 2016
Resigned 14 Apr 2016

VEIGAS, Malcolm Anthony

Resigned
Ninelands Lane, LeedsLS25 1NT
Born December 1959
Director
Appointed 05 Jan 2018
Resigned 21 Jul 2019

Persons with significant control

8

1 Active
7 Ceased
167 - 169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2025

Mr Jonathan Alexander Owen

Ceased
LondonEC2V 7NQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 07 Nov 2024

Mr Raymond Stewart Linch

Ceased
Great Portland Street, LondonW1W 5PF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 11 Nov 2025
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 11 Nov 2025
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 24 Feb 2021

Mr Raymond Stewart Linch

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 05 Jan 2018

Mr Jonathan Alexander Owen

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 05 Jan 2018
Greenfield Drive, LondonN2 9AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Memorandum Articles
24 January 2018
MAMA
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Incorporation Company
28 January 2016
NEWINCIncorporation