Background WavePink WaveYellow Wave

MARKERSTUDY GROUP LIMITED (13074067)

MARKERSTUDY GROUP LIMITED (13074067) is an active UK company. incorporated on 9 December 2020. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARKERSTUDY GROUP LIMITED has been registered for 5 years. Current directors include BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald.

Company Number
13074067
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
Markerstudy House 45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Keith John, HUMPHREYS, Gary, SPENCER, Kevin Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKERSTUDY GROUP LIMITED

MARKERSTUDY GROUP LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARKERSTUDY GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13074067

LTD Company

Age

5 Years

Incorporated 9 December 2020

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

VENUS BIDCO LIMITED
From: 9 December 2020To: 13 September 2021
Contact
Address

Markerstudy House 45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

11-12 Hanover Square London W1S 1JJ United Kingdom
From: 9 December 2020To: 15 July 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Loan Secured
Dec 21
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Funding Round
Jul 24
Funding Round
Feb 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PAYNE, Christopher James

Active
Westerham Road Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 14 Jul 2021

BARBER, Keith John

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 14 Jul 2021

HUMPHREYS, Gary

Active
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 14 Jul 2021

SPENCER, Kevin Ronald

Active
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 14 Jul 2021

ENGLAND, Michael James Peter

Resigned
Bessels Green, SevenoaksTN13 2QB
Born February 1981
Director
Appointed 09 Dec 2020
Resigned 28 Jul 2021

Persons with significant control

1

45 Westerham Road, 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 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
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 Full
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
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
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Incorporation Company
9 December 2020
NEWINCIncorporation