Background WavePink WaveYellow Wave

MARKERSTUDY LIMITED (11711583)

MARKERSTUDY LIMITED (11711583) 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 non-life insurance. MARKERSTUDY LIMITED has been registered for 7 years. Current directors include BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald.

Company Number
11711583
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
Non-life insurance
Directors
BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKERSTUDY LIMITED

MARKERSTUDY 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 non-life insurance. MARKERSTUDY LIMITED was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11711583

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 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Dec 20
Owner Exit
Dec 20
Funding Round
Jun 21
Capital Update
Jun 21
Owner Exit
Jul 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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 03 Jun 2024

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 03 Jun 2024

BRITTAIN, Michael Richard

Resigned
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 04 Dec 2018
Resigned 03 Jun 2024

HUMPHREYS, Gary

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 04 Dec 2018
Resigned 03 Jun 2024

SPENCER, Kevin Ronald

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 04 Dec 2018
Resigned 03 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021

Mr Kevin Ronald Spencer

Ceased
Westerham Road, SevenoaksTN13 2QB
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Sept 2020
Ceased 15 Jul 2021
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 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
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Second Filing Capital Allotment Shares
30 May 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2021
SH19Statement of Capital
Legacy
18 June 2021
CAP-SSCAP-SS
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation