Background WavePink WaveYellow Wave

MARKETING TECHNOLOGY PARTNERS UK LIMITED (10721635)

MARKETING TECHNOLOGY PARTNERS UK LIMITED (10721635) is an active UK company. incorporated on 12 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MARKETING TECHNOLOGY PARTNERS UK LIMITED has been registered for 9 years. Current directors include VINE, Steven Benjamin.

Company Number
10721635
Status
active
Type
ltd
Incorporated
12 April 2017
Age
9 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VINE, Steven Benjamin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING TECHNOLOGY PARTNERS UK LIMITED

MARKETING TECHNOLOGY PARTNERS UK LIMITED is an active company incorporated on 12 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MARKETING TECHNOLOGY PARTNERS UK LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10721635

LTD Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 4 May 2022To: 12 July 2023
8 Kean Street London WC2B 6HP United Kingdom
From: 23 December 2021To: 4 May 2022
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 6 December 2019To: 23 December 2021
C/O Cheetah Digital 1 st. Katharines Way St. Katharine's & Wapping London E1W 1UN England
From: 26 September 2019To: 6 December 2019
11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
From: 23 May 2017To: 26 September 2019
Building One the Heights, Brooklands Weybridge KT13 0NY England
From: 12 April 2017To: 23 May 2017
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Oct 18
Director Left
Dec 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Oct 25
Funding Round
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

VINE, Steven Benjamin

Active
10 Lower Thames Street, LondonEC3R 6EN
Born April 1976
Director
Appointed 18 Dec 2025

MOSBY, Brent Davis

Resigned
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 16 Sept 2019
Resigned 22 Oct 2020

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 16 May 2017
Resigned 20 Dec 2018

BAYLOR, David

Resigned
Lewins Mead, BristolBS1 2NT
Born July 1959
Director
Appointed 12 Apr 2017
Resigned 12 Jul 2018

BEREGOVSKY, Alex Naum

Resigned
Lewins Mead, BristolBS1 2NT
Born October 1982
Director
Appointed 12 Apr 2017
Resigned 12 Jul 2018

BRONSTEIN, Andrew

Resigned
Kean Street, LondonWC2B 6HP
Born September 1954
Director
Appointed 22 Oct 2020
Resigned 04 Feb 2022

CARSEN, Christine Renee

Resigned
Kean Street, LondonWC2B 6HP
Born November 1970
Director
Appointed 22 Oct 2020
Resigned 04 Feb 2022

DILLARD III, John Wellford

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 04 Feb 2022
Resigned 09 Apr 2024

MAYR, Lisa-Beth

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024
Resigned 18 Dec 2025

MOSBY, Brent Davis

Resigned
1 Little New Street, LondonEC4A 3TR
Born August 1975
Director
Appointed 12 Apr 2017
Resigned 22 Oct 2020

RAZZINO, William Robert

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1968
Director
Appointed 08 Sept 2017
Resigned 31 Oct 2018

TILSLEY, Dean

Resigned
Lea Avenue, Nashville37210
Born October 1970
Director
Appointed 04 Feb 2022
Resigned 27 May 2022

Persons with significant control

1

Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Memorandum Articles
2 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 July 2024
MR05Certification of Charge
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
5 December 2022
AA01Change of Accounting Reference Date
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Memorandum Articles
21 June 2017
MAMA
Resolution
21 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 May 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2017
NEWINCIncorporation