R T MARKE & CO PROFESSIONAL SERVICES LIMITED

Active London

Activities of financial services holding companies

0 employees website.com
Professional services Activities of financial services holding companies
R

R T MARKE & CO PROFESSIONAL SERVICES LIMITED

Activities of financial services holding companies

Founded 17 Jan 2023 Active London, United Kingdom 0 employees website.com
Professional services Activities of financial services holding companies

Previous Company Names

SUMER GROUP BIDCO 7 LIMITED 17 Jan 2023 — 9 Aug 2023
Accounts Due 31 Mar 2026 26 days overdue
Confirmation Submitted 27 Jan 2026 Next due 30 Jan 2027 9 months remaining
Net assets £2M
Total assets £7M
Total Liabilities £5M
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Acre House 11-15 William Road London NW1 3ER United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

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
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 161,804 Shares £2.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 20257,581£321k£42.39
31 Mar 20253,249£97k£29.81
31 Mar 20252,274£21k£9.06
28 Apr 202383,900£125k£1.49
28 Apr 202328,800£288£0.01

Officers

Officers

2 active 1 resigned
Status
David Barry SimsDirectorBritishEngland6728 Apr 2023Active
Edward Roy MeardonDirectorBritishEngland5028 Apr 2023Active

Shareholders

Shareholders (18)

Sumer Group Bidco Limited
59.2%
91,581
David Barry Sims
5.8%
9,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 17 Jan 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

R T MARKE & CO PROFESSIONAL SERVICES LIMITED Current Company
R T MARKE & CO LIMITED united kingdom

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-16 with updates
17 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Nov 2025Persons With Significant ControlChange to Sumer Group Bidco Limited as a person with significant control on 2025-10-31
31 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
2 Jul 2025OfficersTermination of Nigel Edmund Carr as director on 2025-06-30
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

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