Marcuspeak Ltd

  • Active
  • Incorporated on 21 Jul 2005

Reg Address: C/O 32 Castlewood Road, London N16 6DW, England

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Marcuspeak Ltd" is a ltd and located in C/O 32 Castlewood Road, London N16 6DW. Marcuspeak Ltd is currently in active status and it was incorporated on 21 Jul 2005 (19 years 2 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Marcuspeak Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Steinberg Director 18 May 2017 British Active
2 Robert Steinberg Director 18 May 2017 British Active
3 Rachelle Fiona Steinberg Director 24 Jul 2006 British Active
4 Robert Steinberg Director 21 Jul 2005 British Resigned
24 Jul 2006
5 Jacob Dreyfuss Secretary 21 Jul 2005 - Active
6 Jacob Dreyfuss Secretary 21 Jul 2005 British Resigned
10 Apr 2024
7 Mark Alan Cymerman Secretary 21 Jul 2005 British Resigned
24 Jul 2006
8 Philip Martin Noe Director 21 Jul 2005 British Resigned
24 Jul 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Mark Cymerman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Jan 2017
2 Mr Robert Steinberg
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
3 Mrs Rachelle Fiona Steinberg
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Jan 2017
4 Mr Philip Martin Noa
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
1 Jan 2017
5 Mr Robert Steinberg
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
6 Mr Robert Steinberg
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
7 Mr Robert Steinberg
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Marcuspeak Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Apr 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 11 Apr 2024 Download PDF
3 Accounts - Micro Entity 31 Mar 2024 Download PDF
4 Accounts - Micro Entity 29 Apr 2023 Download PDF
5 Accounts - Micro Entity 30 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 5 Apr 2021 Download PDF
7 Accounts - Micro Entity 29 Apr 2020 Download PDF
5 Pages
8 Address - Change Registered Office Company With Date Old New 21 Apr 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 May 2019 Download PDF
14 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 May 2019 Download PDF
27 Pages
12 Accounts - Micro Entity 16 Apr 2019 Download PDF
5 Pages
13 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 30 Apr 2018 Download PDF
8 Pages
15 Confirmation Statement - No Updates 19 Apr 2018 Download PDF
3 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2017 Download PDF
33 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2017 Download PDF
16 Pages
18 Mortgage - Satisfy Charge Full 19 Jun 2017 Download PDF
2 Pages
19 Mortgage - Satisfy Charge Full 19 Jun 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 20 May 2017 Download PDF
2 Pages
21 Accounts - Total Exemption Small 30 Apr 2017 Download PDF
4 Pages
22 Confirmation Statement - Updates 22 Mar 2017 Download PDF
7 Pages
23 Confirmation Statement - Updates 10 Aug 2016 Download PDF
8 Pages
24 Accounts - Total Exemption Small 14 Apr 2016 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2015 Download PDF
3 Pages
26 Accounts - Total Exemption Small 29 Apr 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2014 Download PDF
3 Pages
28 Accounts - Total Exemption Small 23 Apr 2014 Download PDF
3 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2013 Download PDF
3 Pages
30 Accounts - Total Exemption Small 7 May 2013 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2012 Download PDF
3 Pages
32 Accounts - Total Exemption Small 30 Apr 2012 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2011 Download PDF
3 Pages
34 Officers - Change Person Secretary Company With Change Date 26 Jul 2011 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 26 Jul 2011 Download PDF
2 Pages
36 Accounts - Total Exemption Small 18 Apr 2011 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2011 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2010 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 22 Jul 2010 Download PDF
2 Pages
40 Accounts - Total Exemption Small 29 Apr 2010 Download PDF
4 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2010 Download PDF
3 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2009 Download PDF
3 Pages
43 Accounts - Total Exemption Small 18 May 2009 Download PDF
4 Pages
44 Annual Return - Legacy 24 Mar 2009 Download PDF
3 Pages
45 Accounts - Total Exemption Small 29 May 2008 Download PDF
4 Pages
46 Accounts - Total Exemption Small 25 May 2007 Download PDF
3 Pages
47 Mortgage - Legacy 26 Sep 2006 Download PDF
5 Pages
48 Mortgage - Legacy 26 Sep 2006 Download PDF
4 Pages
49 Annual Return - Legacy 13 Sep 2006 Download PDF
2 Pages
50 Officers - Legacy 4 Aug 2006 Download PDF
2 Pages
51 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
52 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
53 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
54 Address - Legacy 4 Aug 2006 Download PDF
1 Pages
55 Incorporation - Company 21 Jul 2005 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.