Background WavePink WaveYellow Wave

MARKET ASSET MANAGEMENT (DARLINGTON) LTD (10540759)

MARKET ASSET MANAGEMENT (DARLINGTON) LTD (10540759) is an active UK company. incorporated on 28 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKET ASSET MANAGEMENT (DARLINGTON) LTD has been registered for 9 years. Current directors include LINCH, Raymond Stewart.

Company Number
10540759
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINCH, Raymond Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET ASSET MANAGEMENT (DARLINGTON) LTD

MARKET ASSET MANAGEMENT (DARLINGTON) LTD is an active company incorporated on 28 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKET ASSET MANAGEMENT (DARLINGTON) LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10540759

LTD Company

Age

9 Years

Incorporated 28 December 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

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

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

Previous Addresses

2 West Stockwell Street Colchester Essex CO1 1HQ England
From: 19 July 2021To: 14 March 2023
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
From: 28 December 2016To: 19 July 2021
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Oct 17
Director Joined
Feb 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Dec 21
Director Left
Jun 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LINCH, Raymond Stewart

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

PEERALLY, Shameen

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

FERRIBY, Hayden Charles Vincent

Resigned
5th Floor, LondonW1W 5PF
Born April 1983
Director
Appointed 06 Feb 2020
Resigned 01 Jun 2023

OWEN, Jonathan Alexander

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

VEIGAS, Malcolm Anthony

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

Persons with significant control

3

1 Active
2 Ceased
Victoria Road South, ChelmsfordCM1 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Jonathan Alexander Owen

Ceased
West Stockwell Street, ColchesterCO1 1HQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2016
Ceased 18 Jul 2018

Mr Raymond Stewart Linch

Ceased
West Stockwell Street, ColchesterCO1 1HQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 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
Confirmation Statement With No Updates
5 January 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
3 January 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
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Incorporation Company
28 December 2016
NEWINCIncorporation