R T MARKE & CO PROFESSIONAL SERVICES LIMITED
Activities of financial services holding companies
R T MARKE & CO PROFESSIONAL SERVICES LIMITED
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
Acre House 11-15 William Road London NW1 3ER United Kingdom
Full company profile for R T MARKE & CO PROFESSIONAL SERVICES LIMITED (14599227), an active professional services company based in London, United Kingdom. Incorporated 17 Jan 2023. Activities of financial services holding companies. 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 (2024–2024)
Cash in Bank
N/A
Net Assets
£2.06M
Total Liabilities
£4.86M
Turnover
N/A
Employees
N/A
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 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 | |||||
|---|---|---|---|---|---|
| David Barry Sims | Director | British | England | 28 Apr 2023 | Active |
| Edward Roy Meardon | Director | British | England | 28 Apr 2023 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sumer Group Bidco Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-16 with updates | |
| 17 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Nov 2025 | Persons With Significant Control | Change to Sumer Group Bidco Limited as a person with significant control on 2025-10-31 | |
| 31 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Jul 2025 | Officers | Termination of Nigel Edmund Carr as director on 2025-06-30 |
Confirmation statement made on 2026-01-16 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Sumer Group Bidco Limited as a person with significant control on 2025-10-31
Change Registered Office Address Company With Date Old Address New Address
Termination of Nigel Edmund Carr as director on 2025-06-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-16 with updates
2 months ago on 27 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 17 Dec 2025
Change to Sumer Group Bidco Limited as a person with significant control on 2025-10-31
5 months ago on 11 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 31 Oct 2025
Termination of Nigel Edmund Carr as director on 2025-06-30
9 months ago on 2 Jul 2025
