Get an alert when MARKERSTUDY INSURANCE SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-28 (in 2mo)

Last made up 2025-07-14

Watchouts

None on the register

Cash

£35M

+286.1% vs 2023

Net assets

£24M

+175.4% vs 2023

Employees

1,172

-30.7% vs 2023

Profit before tax

£533K

+103.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. MARKERSTUDY INSURANCE SERVICES LIMITED 2018-05-31 → present
  2. ZENITH MARQUE INSURANCE SERVICES LIMITED 2016-02-26 → 2018-05-31
  3. CHAUCER INSURANCE SERVICES LIMITED 1987-05-29 → 2016-02-26

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £94,104,000£94,331,000
Operating profit -£16,468,000-£66,000
Profit before tax -£16,562,000£533,000
Net profit -£14,673,000£1,614,000
Cash £9,105,000£35,150,000
Total assets less current liabilities £5,739,000£25,107,000
Net assets -£32,272,000£24,342,000
Equity -£32,272,000£24,342,000
Average employees 1,6901,172
Wages £80,967,000£36,661,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -17.5%-0.1%
Net margin -15.6%1.7%
Return on capital employed -286.9%-0.3%
Gearing (liabilities / total assets) 109.1%92.0%
Current ratio 0.77x0.93x
Interest cover -149.71x-0.27x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following work undertaken and enquiries made, the directors believe that the Company is well placed to manage the risks facing it and are satisfied that the Company has adequate resources for at least 12 months from the date of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements (see Note 2).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 45 resigned

Name Role Appointed Born Nationality
PAYNE, Christopher James Secretary 2015-09-18
GRAHAM, Peter John Director 2024-10-01 May 1962 British
HUMPHREYS, Gary Director 2015-06-30 May 1965 British
MADDOCK, Steven Director 2023-11-01 Jul 1968 British
NEWMAN, Jennette Rachel Director 2024-11-20 Mar 1970 British
SMITH, Stephen Director 2021-10-20 Sep 1976 British
Show 45 resigned officers
Name Role Appointed Resigned
BAYLISS, Gerald Albert Secretary 1999-11-22
CAMPBELL, Iain Fraser Secretary 1999-11-23 2000-04-30
GOODENOUGH, Adrian Secretary 2009-08-14 2014-04-01
HAYWARD, Susan Elizabeth Secretary 2015-06-30 2015-09-18
OSMAN, Philip Arthur Victor Selim Secretary 2000-10-26 2006-03-01
PHILP, Clive James Secretary 2008-09-11 2009-08-14
SHALLCROSS, Katherine Secretary 2014-04-01 2015-06-17
TRACE, David John Arthur Secretary 2000-05-01 2000-10-26
TURNER, David Charles Secretary 2006-03-01 2008-09-11
ADAMS, Nicholas John Director 1999-11-23 2007-04-26
BARBER, Keith John Director 2015-06-30 2024-06-17
BARBER, Kim Director 2007-12-12 2014-03-31
BARNARD, Philip Director 2010-02-17 2015-02-12
BARTELL, Bruce Philip Director 1996-11-22 2000-04-11
BAXTER, Paul David Director 2013-06-21 2018-05-15
BISSETT, Ashley Raymond Director 1999-11-23 2016-04-19
BRICK, Raymond Michael Director 1999-11-22
BRITTAIN, Michael Richard Director 2021-10-20 2023-05-31
BROWN, Kevin Director 1999-11-23 2000-10-18
BURNAP, Nicholas Director 2007-12-12 2008-09-19
BUTTERWORTH, Gina Claire Director 2014-12-17 2015-06-30
CARNEY, Patrick Joseph Director 2007-12-12 2012-09-30
CASTAGNO, Giovanni (John) Director 2023-11-01 2024-02-15
COLLINGS, Christopher Thomas Director 2016-01-01 2021-07-14
CRAIG, David Curtis Director 1993-01-15
DIXON, Christopher Peter Director 2007-12-12 2015-08-14
DONALDSON, Matthew Oliver Director 2021-09-06 2021-09-06
EGGER, Richard Director 2007-12-12 2009-12-18
ENGLAND, Michael James Peter Director 2021-11-03 2023-11-13
FORCEY, David John Director 2015-10-14 2018-08-02
GRANDE, Roderic William Ricardo Director 1996-11-22
GRAY, Martin Bevis Director 1995-11-28
HUGHES, Graham Filmer Director 1999-11-23 2002-12-20
JACKSON, John David Director 2021-07-14 2024-09-30
JACKSON, John David Director 2016-02-05 2016-05-06
LEGGETT, Peter John Director 1999-11-22
MEAD, David Stanley Director 2011-03-16 2015-02-12
NORWELL, Michael Stewart Director 2007-12-12 2011-01-01
ROLLISON, Derek Frank Director 1998-12-31
SCARR, Craig Anthony Director 2024-01-01 2024-02-15
SPENCER, Kevin Ronald Director 2015-06-30 2023-05-31
STONE, Andrew Richard Director 2000-10-18 2002-09-16
STONE, Stephen Richard Director 2018-09-01 2019-12-31
STUCHBERY, Robert Arthur Director 2000-04-12 2010-12-31
TOWNDROW, Mary Alice Director 2005-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Markerstudy Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-15 Active
Mr Kevin Ronald Spencer Individual Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-25 Ceased 2021-07-15
Markerstudy Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 243 total filings

Date Type Category Description
2026-02-07 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-02-07 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2025-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-03 AA accounts Accounts with accounts type full
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates
2024-11-27 SH01 capital Capital allotment shares PDF
2024-11-26 AP01 officers Appoint person director company with name date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-10-01 AP01 officers Appoint person director company with name date PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-07-12 CS01 confirmation-statement Confirmation statement with no updates
2024-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-18 TM01 officers Termination director company with name termination date PDF
2024-03-27 SH01 capital Capital allotment shares PDF
2024-02-26 TM01 officers Termination director company with name termination date PDF
2024-02-16 TM01 officers Termination director company with name termination date PDF
2024-01-25 AP01 officers Appoint person director company with name date PDF
2023-11-21 TM01 officers Termination director company with name termination date PDF
2023-11-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page