Custard Online Marketing Limited MANCHESTER


Custard Online Marketing started in year 2007 as Private Limited Company with registration number 06437103. The Custard Online Marketing company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Work Life, Core. Postal code: M2 1DH. Since 2013/05/08 Custard Online Marketing Limited is no longer carrying the name Leadsbroker.

The firm has 2 directors, namely Mark R., Sam F.. Of them, Mark R., Sam F. have been with the company the longest, being appointed on 30 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephanie D. who worked with the the firm until 26 November 2017.

Custard Online Marketing Limited Address / Contact

Office Address Work Life, Core
Office Address2 Brown Street
Town Manchester
Post code M2 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437103
Date of Incorporation Mon, 26th Nov 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 30 November 2023

Sam F.

Position: Director

Appointed: 30 November 2023

Alex D.

Position: Director

Appointed: 01 October 2021

Resigned: 30 November 2023

Christopher S.

Position: Director

Appointed: 26 November 2017

Resigned: 30 November 2023

Samuel A.

Position: Director

Appointed: 26 November 2007

Resigned: 31 October 2018

Stephanie D.

Position: Secretary

Appointed: 26 November 2007

Resigned: 26 November 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Anything Is Possible Media Limited from Brighton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Webain Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Anything Is Possible Media Limited

41-46 Frederick Place, Third Floor, Brighton, BN1 4EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10910014
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 31 October 2018
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Webain Limited

Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08426124
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares

Company previous names

Leadsbroker May 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4514513 10012 7254 466       
Balance Sheet
Cash Bank On Hand       80 51592 86997 537156 660223 595
Current Assets30 3835 97139 59557 01483 323115 599130 871118 820156 562109 243197 465243 914
Debtors24 412 37 82756 02182 823  49 17881 49211 70640 80520 319
Net Assets Liabilities    4 4674 68858 50166 96789 73076 842151 691216 092
Other Debtors       8 7698 769   
Property Plant Equipment       7 0396 4055 14411 77915 142
Cash Bank In Hand1 9711 9711 768993500       
Intangible Fixed Assets  3 3331 666        
Net Assets Liabilities Including Pension Asset Liability4514513 10012 7254 466       
Stocks Inventory4 0004 000          
Tangible Fixed Assets1 8391 83910 1917 6885 722       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-549-5492 10011 7253 466       
Shareholder Funds4514513 10012 7254 466       
Other
Description Principal Activities        62 020   
Accrued Liabilities Deferred Income    7 8403 9015 9259996 879   
Accrued Liabilities Not Expressed Within Creditors Subtotal        -6 879  -4 591
Accumulated Depreciation Impairment Property Plant Equipment       20 52822 24023 67325 89829 860
Additions Other Than Through Business Combinations Property Plant Equipment         1728 8607 325
Average Number Employees During Period       11129910
Creditors    66 379108 55467 84069 76591 03640 87763 08144 588
Dividends Paid       10 00039 300   
Fixed Assets 1 83913 5249 3545 7221 5441477 038    
Increase From Depreciation Charge For Year Property Plant Equipment        1 7121 4332 2253 962
Net Current Assets Liabilities-1 3885 9714 2264 90910 2047 04564 28059 72883 32571 698139 912205 541
Nominal Value Allotted Share Capital         1 0001 3331 333
Number Shares Issued Fully Paid        1 0001 0001 3331 333
Other Creditors       11 24714 787   
Par Value Share 1111    111
Prepayments Accrued Income       9 67317 799   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 067 1 2499 67317 7993 3325 5286 215
Property Plant Equipment Gross Cost       27 56728 64528 81737 67745 002
Taxation Social Security Payable       33 30647 590   
Total Additions Including From Business Combinations Property Plant Equipment        1 078   
Total Assets Less Current Liabilities4517 81017 75014 26315 9268 58964 42766 76689 73076 842151 691220 683
Trade Creditors Trade Payables       24 21321 780   
Trade Debtors Trade Receivables       30 73654 924   
Director Remuneration        8 6328 7849 54018 192
Creditors Due After One Year 7 35913 662 10 316       
Creditors Due Within One Year31 771 35 36952 10573 119       
Intangible Fixed Assets Additions  4 999         
Intangible Fixed Assets Aggregate Amortisation Impairment  1 6663 3334 999       
Intangible Fixed Assets Amortisation Charged In Period  1 6661 6671 666       
Intangible Fixed Assets Cost Or Valuation  4 9994 999        
Number Shares Allotted 11 0001 0001 000       
Provisions For Liabilities Charges  9881 5381 144       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  11 2559933 685       
Tangible Fixed Assets Cost Or Valuation3 2173 21714 47215 46519 150       
Tangible Fixed Assets Depreciation1 3781 3784 2817 77713 428       
Tangible Fixed Assets Depreciation Charged In Period  2 9033 4965 651       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/25. New Address: 41-46 Frederick Place Third Floor Frederick House Brighton BN1 4EA. Previous address: Work Life, Core Brown Street Manchester Greater Manchester M2 1DH England
filed on: 25th, January 2024
Free Download (1 page)

Company search