MARKSON PIANOS LIMITED
MARKSON PIANOS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom
Full company profile for MARKSON PIANOS LIMITED (01735450), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 29 Jun 1983. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£421.12k
Net Assets
£1.54M
Total Liabilities
£799.91k
Turnover
N/A
Employees
11
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Damon Burrows | Director | British | England | 15 Sept 2023 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Noah Jonathan Markson
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Simon Kevin Markson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Julian Bernard Markson
Ceased 6 Nov 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor Shop 7, Chester Court, Albany Street, London (NW1 4BU) CAMDEN | Leasehold | - | 28 May 2024 |
Ground Floor Shop 8, Chester Court, Albany Street, London (NW1 4BU) CAMDEN | Leasehold | - | 28 May 2024 |
Ground Floor Shop 5, Chester Court, Albany Street, London (NW1 4BU) CAMDEN | Leasehold | - | 28 May 2024 |
Unit 7, Mulberry Court, Bourne Industrial Park, Bourne Road, Crayford, Dartford (DA1 4BF) BEXLEY | Freehold | £495,000 | 10 Oct 2017 |
Ground Floor Shop 5, Chester Court, Albany Street, London (NW1 4BU) CAMDEN | Leasehold | - | 2 Mar 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with updates | |
| 5 Jan 2026 | Persons With Significant Control | Change to Mr Noah Jonathan Markson as a person with significant control on 29 Dec 2025 | |
| 5 Jan 2026 | Officers | Change to director Mr Noah Jonathan Markson on 29 Dec 2025 | |
| 8 Oct 2025 | Persons With Significant Control | Noah Jonathan Markson notified as a person with significant control | |
| 8 Oct 2025 | Persons With Significant Control | Cessation of Simon Kevin Markson as a person with significant control on 3 Oct 2025 |
Confirmation statement made on 31 Dec 2025 with updates
Change to Mr Noah Jonathan Markson as a person with significant control on 29 Dec 2025
Change to director Mr Noah Jonathan Markson on 29 Dec 2025
Noah Jonathan Markson notified as a person with significant control
Cessation of Simon Kevin Markson as a person with significant control on 3 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 31 Dec 2025 with updates
4 months ago on 5 Jan 2026
Change to Mr Noah Jonathan Markson as a person with significant control on 29 Dec 2025
4 months ago on 5 Jan 2026
Change to director Mr Noah Jonathan Markson on 29 Dec 2025
4 months ago on 5 Jan 2026
Noah Jonathan Markson notified as a person with significant control
7 months ago on 8 Oct 2025
Cessation of Simon Kevin Markson as a person with significant control on 3 Oct 2025
7 months ago on 8 Oct 2025
