Marketplace Mayhem Limited

General information

Name:

Marketplace Mayhem Ltd

Office Address:

10 Bowker Bank Avenue Crumpsall M8 4LF Manchester

Number: 07038620

Incorporation date: 2009-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • marketplacemayhem@live.co.uk
  • sales@marketplacemayhem.com

Website

www.marketplacemayhem.com

Description

Data updated on:

2009 is the date that marks the launching of Marketplace Mayhem Limited, a firm located at 10 Bowker Bank Avenue, Crumpsall in Manchester. That would make fifteen years Marketplace Mayhem has existed on the market, as it was registered on 2009-10-13. The company's Companies House Reg No. is 07038620 and the company post code is M8 4LF. The company's registered with SIC code 46190, that means Agents involved in the sale of a variety of goods. Marketplace Mayhem Ltd filed its latest accounts for the financial year up to 2022/11/30. The business most recent annual confirmation statement was released on 2022/10/22.

The enterprise has registered three trademarks, all are still protected by law. The first trademark was licensed in 2013. The one that will lose its validity sooner, i.e. in August, 2023 is UK00003016771.

Azad H. and Shahid H. are listed as enterprise's directors and have been working on the company success since 2020.

Shahid H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003053261
Trademark image:-
Status:Application Published
Filing date:2014-04-28
Owner name:MARKETPLACE MAYHEM LTD
Owner address:10 Bowker Bank Avenue, MANCHESTER, United Kingdom, M8 4LF
Trademark UK00003053316
Trademark image:Trademark UK00003053316 image
Status:Application Published
Filing date:2014-04-28
Owner name:MARKETPLACE MAYHEM LTD
Owner address:10 Bowker Bank Avenue, MANCHESTER, United Kingdom, M8 4LF
Trademark UK00003016771
Trademark image:Trademark UK00003016771 image
Status:Registered
Filing date:2013-08-05
Date of entry in register:2013-11-01
Renewal date:2023-08-05
Owner name:MARKETPLACE MAYHEM LTD
Owner address:10 Bowker Bank Avenue, MANCHESTER, United Kingdom, M8 4LF

Financial data based on annual reports

Company staff

Azad H.

Role: Director

Appointed: 22 October 2020

Latest update: 10 November 2023

Shahid H.

Role: Director

Appointed: 13 October 2009

Latest update: 10 November 2023

People with significant control

Shahid H.
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Azad H.
Notified on 22 October 2020
Ceased on 26 March 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
Date Approval Accounts 30 August 2016
Annual Accounts 27 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 2015-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-04-03 (CS01)
filed on: 3rd, April 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
14
Company Age

Similar companies nearby

Closest companies