Mark Education Limited

  • Liquidation
  • Incorporated on 20 Jan 1998

Reg Address: Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ


  • Summary The company with name "Mark Education Limited" is a private limited company and located in Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. Mark Education Limited is currently in liquidation status and it was incorporated on 20 Jan 1998 (26 years 7 months 30 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mark Education Limited.

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

# Name Role Appt Date Nationality Status
1 Ashutosh Madhav Ghare Director 1 Apr 2016 Indian Active
2 Prakash Gupta Director 23 Sep 2013 Indian Active
3 Prakash Gupta Director 23 Sep 2013 Indian Active
4 Andrew Joseph Scully Secretary 5 Jul 2013 British Active
5 Nikhil Morsawala Secretary 5 Jul 2013 - Active
6 Edward Patrick Austin Director 20 Jul 2011 British Resigned
1 Nov 2013
7 Edward Patrick Austin Director 20 Jul 2011 British Resigned
1 Nov 2013
8 Nikhil Morsawala Director 23 May 2011 Indian Active
9 Lisa Penney Secretary 23 May 2011 - Resigned
5 Jul 2013
10 Nikhil Morsawala Director 23 May 2011 Indian Active
11 Sanjeev Mansotra Director 23 May 2011 Indian Resigned
1 Apr 2016
12 Prakash Gupta Director 23 May 2011 Indian Resigned
1 Jan 2013
13 Andrew Frome Director 4 Jul 2007 British Resigned
23 May 2011
14 Bala Shanmugam Secretary 10 Aug 2006 - Resigned
4 Jul 2007
15 Chris Herrmannsen Director 10 Aug 2006 British Resigned
23 May 2011
16 Bala Shanmugam Director 10 Aug 2006 - Resigned
4 Jul 2007
17 REACH DIRECTORS LIMITED Corporate Director 20 Jan 2006 - Resigned
10 Aug 2006
18 REACH SECRETARIES LIMITED Corporate Secretary 20 Jan 2006 - Resigned
10 Aug 2006
19 Chris Herrmannsen Director 10 May 2005 British Resigned
20 Jan 2006
20 Stephen Dennis Wright Director 10 May 2004 British Resigned
20 Jan 2006
21 Douglas Malcolm Woodward Director 10 May 2004 British Resigned
30 Sep 2004
22 Stephen Dennis Wright Secretary 10 May 2004 British Resigned
20 Jan 2006
23 Anthony Henry Reeves Director 10 May 2004 British Resigned
20 Jan 2006
24 Spencer Morgan Berry Director 1 Nov 2002 British Resigned
17 Dec 2004
25 David Edmund Atkins Secretary 30 Nov 2001 - Resigned
10 May 2004
26 Wendy Katrina Munro Director 23 Jul 2001 British Resigned
4 Oct 2002
27 Stephen Pierre Burke Director 2 Apr 2001 - Resigned
30 Nov 2001
28 Susan Folds Director 2 Apr 2001 British Resigned
10 May 2004
29 Stephen Pierre Burke Secretary 2 Apr 2001 - Resigned
30 Nov 2001
30 Antony George Berry Director 18 Jun 1999 British Resigned
10 May 2004
31 Susan Ann Wright Director 18 Jun 1999 British Resigned
20 Jan 2006
32 Susan Ann Wright Secretary 21 Jan 1999 British Resigned
2 Apr 2001
33 WIMPOLE STREET NOMINEES LIMITED Director 20 Jan 1998 - Resigned
20 Jan 1998
34 Ian Keith Ganney Director 20 Jan 1998 British Resigned
18 Jun 1999
35 Maria Mcadams Secretary 20 Jan 1998 - Resigned
21 Jan 1999
36 WIMPOLE STREET SECRETARIES LIMITED Corporate Secretary 20 Jan 1998 - Resigned
20 Jan 1998


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 Itnmark Education Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mark Education Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Oct 2022 Download PDF
2 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 13 Oct 2020 Download PDF
3 Pages
5 Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Aug 2020 Download PDF
18 Pages
6 Insolvency - Liquidation In Administration Progress Report 12 Mar 2020 Download PDF
21 Pages
7 Insolvency - Liquidation In Administration Result Creditors Meeting 21 Oct 2019 Download PDF
5 Pages
8 Insolvency - Liquidation In Administration Proposals 21 Oct 2019 Download PDF
46 Pages
9 Address - Change Registered Office Company With Date Old New 28 Aug 2019 Download PDF
2 Pages
10 Insolvency - Liquidation In Administration Appointment Of Administrator 27 Aug 2019 Download PDF
3 Pages
11 Address - Change Registered Office Company With Date Old New 30 Jan 2019 Download PDF
1 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 30 Jan 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 24 Jan 2019 Download PDF
3 Pages
14 Accounts - Full 9 Nov 2018 Download PDF
22 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 6 Mar 2018 Download PDF
2 Pages
16 Address - Change Registered Office Company With Date Old New 6 Mar 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 31 Jan 2018 Download PDF
3 Pages
18 Capital - Statement Company With Date Currency Figure 13 Dec 2017 Download PDF
3 Pages
19 Insolvency - Legacy 7 Dec 2017 Download PDF
1 Pages
20 Capital - Legacy 7 Dec 2017 Download PDF
1 Pages
21 Resolution 7 Dec 2017 Download PDF
2 Pages
22 Accounts - Full 5 Oct 2017 Download PDF
22 Pages
23 Address - Move Registers To Sail Company With New 20 Jan 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 20 Jan 2017 Download PDF
5 Pages
25 Accounts - Full 13 Oct 2016 Download PDF
21 Pages
26 Officers - Termination Director Company With Name Termination Date 19 Sep 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 19 Sep 2016 Download PDF
2 Pages
28 Address - Change Sail Company With Old New 22 Jan 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2016 Download PDF
5 Pages
30 Accounts - Full 13 Oct 2015 Download PDF
17 Pages
31 Address - Move Registers To Sail Company With New 23 Jan 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2015 Download PDF
5 Pages
33 Address - Move Registers To Registered Office Company With New 23 Jan 2015 Download PDF
1 Pages
34 Accounts - Full 1 Dec 2014 Download PDF
16 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2014 Download PDF
5 Pages
36 Address - Change Sail Company With Old 19 Feb 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 4 Nov 2013 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 14 Oct 2013 Download PDF
2 Pages
39 Officers - Appoint Person Secretary Company With Name 24 Sep 2013 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 24 Sep 2013 Download PDF
1 Pages
41 Accounts - Full 18 Sep 2013 Download PDF
17 Pages
42 Officers - Termination Director Company With Name 29 May 2013 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old 13 Feb 2013 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2013 Download PDF
6 Pages
45 Address - Change Sail Company With Old 25 Jan 2013 Download PDF
1 Pages
46 Accounts - Full 21 Jun 2012 Download PDF
17 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2012 Download PDF
6 Pages
48 Address - Move Registers To Sail Company 2 Mar 2012 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 2 Mar 2012 Download PDF
2 Pages
50 Address - Change Sail Company 2 Mar 2012 Download PDF
1 Pages
51 Officers - Change Person Secretary Company With Change Date 2 Mar 2012 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 2 Mar 2012 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 2 Mar 2012 Download PDF
2 Pages
54 Capital - Allotment Shares 2 Mar 2012 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name 26 Jul 2011 Download PDF
2 Pages
56 Mortgage - Legacy 15 Jul 2011 Download PDF
10 Pages
57 Address - Change Registered Office Company With Date Old 13 Jul 2011 Download PDF
1 Pages
58 Accounts - Full 4 Jul 2011 Download PDF
16 Pages
59 Officers - Appoint Person Director Company With Name 20 Jun 2011 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 20 Jun 2011 Download PDF
2 Pages
61 Officers - Appoint Person Secretary Company With Name 20 Jun 2011 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 20 Jun 2011 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 7 Jun 2011 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 3 Jun 2011 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 3 Jun 2011 Download PDF
1 Pages
66 Mortgage - Legacy 1 Jun 2011 Download PDF
3 Pages
67 Mortgage - Legacy 1 Jun 2011 Download PDF
3 Pages
68 Mortgage - Legacy 1 Jun 2011 Download PDF
3 Pages
69 Mortgage - Legacy 1 Jun 2011 Download PDF
3 Pages
70 Mortgage - Legacy 1 Jun 2011 Download PDF
3 Pages
71 Miscellaneous 27 Apr 2011 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2011 Download PDF
4 Pages
73 Accounts - Full 24 Aug 2010 Download PDF
17 Pages
74 Mortgage - Legacy 27 Feb 2010 Download PDF
8 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
4 Pages
76 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
77 Accounts - Full 16 Sep 2009 Download PDF
14 Pages
78 Mortgage - Legacy 22 May 2009 Download PDF
3 Pages
79 Annual Return - Legacy 19 Jan 2009 Download PDF
3 Pages
80 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
81 Accounts - Full 1 Sep 2008 Download PDF
15 Pages
82 Annual Return - Legacy 27 Feb 2008 Download PDF
3 Pages
83 Address - Legacy 10 Jan 2008 Download PDF
1 Pages
84 Accounts - Full 3 Oct 2007 Download PDF
15 Pages
85 Resolution 27 Jul 2007 Download PDF
86 Resolution 27 Jul 2007 Download PDF
87 Resolution 27 Jul 2007 Download PDF
1 Pages
88 Officers - Legacy 20 Jul 2007 Download PDF
1 Pages
89 Officers - Legacy 20 Jul 2007 Download PDF
2 Pages
90 Address - Legacy 20 Apr 2007 Download PDF
1 Pages
91 Annual Return - Legacy 29 Jan 2007 Download PDF
7 Pages
92 Officers - Legacy 24 Oct 2006 Download PDF
1 Pages
93 Officers - Legacy 24 Oct 2006 Download PDF
1 Pages
94 Mortgage - Legacy 7 Sep 2006 Download PDF
3 Pages
95 Officers - Legacy 29 Aug 2006 Download PDF
1 Pages
96 Officers - Legacy 29 Aug 2006 Download PDF
1 Pages
97 Officers - Legacy 29 Aug 2006 Download PDF
3 Pages
98 Officers - Legacy 29 Aug 2006 Download PDF
3 Pages
99 Resolution 29 Aug 2006 Download PDF
1 Pages
100 Address - Legacy 29 Aug 2006 Download PDF
1 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.