Get an alert when MARKETBRIDGE EUROPE 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

2027-03-21 (in 10mo)

Last made up 2026-03-07

Watchouts

1 item

Cash

£4M

+15.1% vs 2023

Net assets

-£616K

+55.8% vs 2023

Employees

90

-10.9% vs 2023

Profit before tax

£316K

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-09-11

  1. MARKETBRIDGE EUROPE LIMITED 2025-09-11 → present
  2. APRIL SIX LIMITED 2015-04-30 → 2025-09-11
  3. APRIL-SIX LIMITED 2000-05-09 → 2015-04-30

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £30,871,000£32,757,947
Operating profit -£526,000£811,160
Profit before tax £315,958
Net profit £662,991
Cash £3,576,354£4,115,469
Total assets less current liabilities -£1,392,010-£615,705
Net assets -£1,392,010-£615,705
Equity -£1,392,010-£615,705
Average employees 10190
Wages £7,666,776£6,685,303

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 -1.7%2.5%
Net margin 2.0%
Return on capital employed 37.8%-131.7%
Gearing (liabilities / total assets) 117.3%108.2%
Current ratio 0.85x0.92x
Interest cover -1080.08x7875.34x

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 102
Reporting scope
Consolidated group
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group and parent company's ability to continue as a going concern for a period of at least twelve months from when the original financial statements were authorised for issue.”

Group structure

  1. MARKETBRIDGE EUROPE LIMITED · parent
    1. April Six Inc. 100% · USA · global strategic marketing services for clients in the technology industry
    2. April Six GmbH. 0% · Germany · global strategic marketing services for clients in the technology industry
    3. April Six Pte Ltd 0% · Singapore · global strategic marketing services for clients in the technology industry
    4. April Six Proof Ltd 0% · England · dormant company

Significant events

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

People

3 active · 23 resigned

Name Role Appointed Born Nationality
BECKER, Joshua Director 2024-12-31 Feb 1972 American
LEE, Christopher Director 2024-12-31 Feb 1984 American
RAY, Robert Director 2026-02-02 Jul 1968 American
Show 23 resigned officers
Name Role Appointed Resigned
FITZWILLIAM, Peter David Campbell Secretary 2017-11-27 2021-04-30
LANGFORD, Michael Smuts Secretary 2021-04-30 2024-12-31
SHEPHERD, Fiona Elizabeth Ann Secretary 2000-12-12 2007-03-21
SHEPHERD, Gary Ralph Secretary 2000-05-09 2000-12-12
SHURVILLE, Jerram Secretary 2010-10-01 2011-04-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-03-21 2010-10-01
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-05-09 2000-05-09
ALDERSON, Timothy Buckler Director 2007-09-03 2010-04-15
CROWTHER, Stephen James Director 2000-06-26 2007-03-15
FERGUSON, Iain Fraser Director 2007-03-15 2010-04-15
FITZWILLIAM, Peter David Campbell Director 2011-04-15 2021-04-30
HEARN, David Director 2009-02-01 2024-12-31
JENKINSON, Caroline Susan Director 2000-05-09 2000-12-12
LANGFORD, Michael Smuts Director 2024-03-21 2024-12-23
LEE, Giles Derek Director 2021-04-30 2024-12-31
PARTRIDGE, Robert James Director 2000-05-17 2000-12-12
SHEPHERD, Fiona Director 2009-02-01 2024-12-31
SHEPHERD, Fiona Elizabeth Ann Director 2000-06-26 2007-03-15
SHEPHERD, Gary Ralph Director 2000-05-09 2000-12-12
SHOMAKER, John Director 2024-12-31 2026-01-10
SHURVILLE, Jerram Director 2007-03-15 2011-04-04
SIDHU, Lakhbir Singh Director 2014-01-23 2019-10-11
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-05-09 2000-05-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rtc Holdings Llc Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2024-12-31 Ceased 2025-07-03
The Mission Marketing Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100% 2017-02-21 Ceased 2024-12-31

Filing timeline

Last 20 of 196 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-16 AP01 officers Appoint person director company with name date PDF
2026-01-15 TM01 officers Termination director company with name termination date PDF
2026-01-04 AA accounts Accounts with accounts type group
2025-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-11 CERTNM change-of-name Certificate change of name company PDF
2025-09-04 AD01 address Change registered office address company with date old address new address PDF
2025-09-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-21 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-07-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-02 AP01 officers Appoint person director company with name date PDF
2025-01-02 AP01 officers Appoint person director company with name date PDF
2025-01-02 TM01 officers Termination director company with name termination date PDF
2025-01-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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