You are here: bizstats.co.uk > a-z index > S list > SR list

Srl Marketing Limited MAIDENHEAD


Srl Marketing started in year 2007 as Private Limited Company with registration number 06135189. The Srl Marketing company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Maidenhead at 11 Castle Hill. Postal code: SL6 4AA.

The firm has 2 directors, namely Francois E., Joseph W.. Of them, Joseph W. has been with the company the longest, being appointed on 2 March 2007 and Francois E. has been with the company for the least time - from 19 September 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret H. who worked with the the firm until 28 February 2013.

Srl Marketing Limited Address / Contact

Office Address 11 Castle Hill
Town Maidenhead
Post code SL6 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06135189
Date of Incorporation Fri, 2nd Mar 2007
Industry Advertising agencies
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Francois E.

Position: Director

Appointed: 19 September 2019

Joseph W.

Position: Director

Appointed: 02 March 2007

David A.

Position: Director

Appointed: 06 May 2016

Resigned: 19 September 2019

Jean D.

Position: Director

Appointed: 25 August 2014

Resigned: 16 September 2020

Philippe C.

Position: Director

Appointed: 25 August 2014

Resigned: 30 September 2015

Guy M.

Position: Director

Appointed: 11 May 2007

Resigned: 24 July 2014

Jean-Pierre B.

Position: Director

Appointed: 25 April 2007

Resigned: 30 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2007

Resigned: 02 March 2007

Margaret H.

Position: Secretary

Appointed: 02 March 2007

Resigned: 28 February 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Francois E. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jean-Pierre B. This PSC has significiant influence or control over the company,. The third one is Jean D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Francois E.

Notified on 19 September 2019
Nature of control: significiant influence or control

Jean-Pierre B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David A.

Notified on 6 May 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 25410 85313 47620 3074 165764
Current Assets522 955893 483987 832763 535784 467691 054
Debtors508 701882 630974 356743 228780 302690 290
Other Debtors26 21927 03127 5978 8225 58715 050
Property Plant Equipment3 2891 9121 026 8291 217
Other
Audit Fees Expenses    10 69813 011
Accrued Liabilities Deferred Income18 22424 10311 70424 01744 03741 780
Accumulated Depreciation Impairment Property Plant Equipment30 89432 2715 8686 89475606
Additions Other Than Through Business Combinations Property Plant Equipment    904919
Administrative Expenses377 196429 022397 202232 998236 687164 917
Amounts Owed By Group Undertakings472 510823 419942 509731 773774 190675 240
Amounts Owed To Group Undertakings38 40050 95849 87611 47611 47611 476
Average Number Employees During Period888621
Comprehensive Income Expense34 81172 42138 115   
Corporation Tax Payable8 18717 43326 3733 0003 4901 198
Cost Sales805 0491 081 206543 86257 195177 157194 776
Creditors212 078508 808564 156324 241329 083229 711
Current Tax For Period8 33817 4338 9403 0003 7741 482
Further Item Tax Increase Decrease Component Adjusting Items149261-1 233-81214101
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 3019 634    
Government Grant Income  21 07985 42812 481 
Gross Profit Loss420 345518 876423 178166 607244 899 
Increase Decrease In Current Tax From Adjustment For Prior Periods   1 445  
Increase From Depreciation Charge For Year Property Plant Equipment 1 3778861 02675531
Net Current Assets Liabilities310 877384 675423 676439 294455 384461 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 289 6 894 
Other Disposals Property Plant Equipment  27 289 6 894 
Other Operating Income Format1  21 07985 42812 481 
Other Taxation Social Security Payable17 27027 42152 53039 1411 358277
Pension Other Post-employment Benefit Costs Other Pension Costs10 81121 52214 98414 4055 1511 230
Prepayments Accrued Income9 97232 1804 2502 633525 
Profit Loss34 81172 42138 11514 59216 9196 347
Profit Loss On Ordinary Activities Before Tax43 14989 85447 05519 03720 6937 829
Property Plant Equipment Gross Cost34 18334 1836 8946 8949041 823
Social Security Costs23 21331 87425 94419 62216 027 
Staff Costs Employee Benefits Expense250 273335 183298 577194 934161 90844 070
Tax Expense Credit Applicable Tax Rate8 19817 0728 9403 6173 9321 488
Tax Increase Decrease From Effect Capital Allowances Depreciation-635-159  -172-213
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3702591 065   
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 33817 4338 9404 4453 7741 482
Total Assets Less Current Liabilities314 166386 587424 702439 294456 213462 560
Total Current Tax Expense Credit  8 9404 4453 774 
Total Operating Lease Payments38 37516 53032 7895 3404 813 
Trade Creditors Trade Payables129 997388 893423 673246 607268 722174 980
Turnover Revenue1 225 3941 600 082967 040223 802422 056 
Wages Salaries216 249281 787257 649160 907140 73042 840
Company Contributions To Defined Benefit Plans Directors10 8118 3317 5007 505440 
Director Remuneration 104 038115 37389 75373 988 
Director Remuneration Benefits Including Payments To Third Parties104 953112 369122 87397 25874 428 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 22nd, February 2024
Free Download (20 pages)

Company search

Advertisements