Background WavePink WaveYellow Wave

MARKERSTUDY (AFFINITY) HOLDINGS LIMITED (11711544)

MARKERSTUDY (AFFINITY) HOLDINGS LIMITED (11711544) is an active UK company. incorporated on 4 December 2018. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MARKERSTUDY (AFFINITY) HOLDINGS LIMITED has been registered for 7 years. Current directors include BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald.

Company Number
11711544
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKERSTUDY (AFFINITY) HOLDINGS LIMITED

MARKERSTUDY (AFFINITY) HOLDINGS LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MARKERSTUDY (AFFINITY) HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11711544

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MARKERSTUDY HOLDINGS (UK) NO.2 LIMITED
From: 4 December 2018To: 25 March 2020
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 21
Loan Cleared
Oct 23
Loan Cleared
Sept 24
Loan Secured
Oct 24
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PAYNE, Christopher James

Active
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 04 Dec 2018

BARBER, Keith John

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 04 Dec 2018

HUMPHREYS, Gary

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 04 Dec 2018

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 04 Dec 2018

COLLINGS, Christopher Thomas

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1955
Director
Appointed 14 Jul 2021
Resigned 28 Feb 2026

Persons with significant control

1

Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
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
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Memorandum Articles
6 July 2020
MAMA
Resolution
6 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Resolution
25 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation