Background WavePink WaveYellow Wave

MARK QWAY RESCO (UK) LIMITED (10135639)

MARK QWAY RESCO (UK) LIMITED (10135639) is an active UK company. incorporated on 20 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARK QWAY RESCO (UK) LIMITED has been registered for 9 years. Current directors include ALEXANDER, Anthony Budge, BALITI, Daniel Yitzhak.

Company Number
10135639
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
18 Haverstock Hill, London, NW3 2BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, Anthony Budge, BALITI, Daniel Yitzhak
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK QWAY RESCO (UK) LIMITED

MARK QWAY RESCO (UK) LIMITED is an active company incorporated on 20 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARK QWAY RESCO (UK) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10135639

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MB QWAY RESCO (UK) LIMITED
From: 20 April 2016To: 5 January 2021
Contact
Address

18 Haverstock Hill London, NW3 2BL,

Previous Addresses

, 30 Broadwick Street, London, W1F 8JB, England
From: 30 May 2019To: 9 July 2024
, Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ, England
From: 20 April 2016To: 30 May 2019
Timeline

32 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Dec 16
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Dec 19
New Owner
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jul 21
Loan Secured
Sept 21
Funding Round
Sept 21
Funding Round
May 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALEXANDER, Anthony Budge

Active
Haverstock Hill, LondonNW3 2BL
Born September 1986
Director
Appointed 05 Jul 2024

BALITI, Daniel Yitzhak

Active
Haverstock Hill, LondonNW3 2BL
Born October 1981
Director
Appointed 05 Jul 2024

ARMITAGE, Matthew Thomas

Resigned
Haverstock Hill, LondonNW3 2BL
Born November 1983
Director
Appointed 21 Dec 2020
Resigned 05 Jul 2024

TYSON, Rob Macdonald

Resigned
Broadwick Street, LondonW1F 8JB
Born May 1978
Director
Appointed 20 Apr 2016
Resigned 05 Jul 2024

WALSH-WARING, George Thomas

Resigned
Air Street, LondonW1B 5AN
Born April 1966
Director
Appointed 20 Apr 2016
Resigned 21 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Marcus Sebastianus Meijer

Ceased
Haverstock Hill, LondonNW3 2BL
Born September 1970

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Incorporation Company
20 April 2016
NEWINCIncorporation