Accredited Marketing Limited HEREFORDSHIRE


Accredited Marketing started in year 2005 as Private Limited Company with registration number 05576833. The Accredited Marketing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Herefordshire at 25 Watling Street. Postal code: HR9 5UF. Since Wed, 22nd Jul 2009 Accredited Marketing Limited is no longer carrying the name Accredited Marketing And Approvals.

There is a single director in the firm at the moment - Charlotte C., appointed on 26 February 2007. In addition, a secretary was appointed - Michael G., appointed on 14 January 2008. At present there is 1 former director listed by the firm - Nigel B., who left the firm on 26 February 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Accredited Marketing Limited Address / Contact

Office Address 25 Watling Street
Office Address2 Ross On Wye
Town Herefordshire
Post code HR9 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576833
Date of Incorporation Wed, 28th Sep 2005
Industry Advertising agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Michael G.

Position: Secretary

Appointed: 14 January 2008

Charlotte C.

Position: Director

Appointed: 26 February 2007

Nigel B.

Position: Secretary

Appointed: 26 February 2007

Resigned: 09 October 2008

Nigel B.

Position: Director

Appointed: 28 September 2005

Resigned: 26 February 2007

Charlotte C.

Position: Secretary

Appointed: 28 September 2005

Resigned: 26 February 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2005

Resigned: 28 September 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 28 September 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Charlotte G. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Charlotte G.

Notified on 27 September 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Accredited Marketing And Approvals July 22, 2009
Rope Climb March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6112 8233 045-2 151-5 534-7 185      
Balance Sheet
Current Assets4 97911 1034 1159591 7071 2102 4835 4013 32612 54315 94817 522
Net Assets Liabilities     7 7858 441-2 756-5 9702 786-2 9367 345
Cash Bank In Hand3 7977 0241 262122795       
Debtors1 1824 0792 853837912       
Net Assets Liabilities Including Pension Asset Liability1 6112 8233 045-2 151-5 534-7 185      
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve1 6102 8223 044-2 152-5 535       
Shareholder Funds1 6112 8233 045-2 151-5 534-7 185      
Other
Average Number Employees During Period       11111
Called Up Share Capital Not Paid Not Expressed As Current Asset    11111111
Creditors     8 99610 9258 1589 2979 75818 88510 178
Net Current Assets Liabilities4 97911 1033 045-2 151-5 534-7 1868 442-2 757-5 9712 785-2 9377 344
Other Operating Expenses Format2       6 3573 7542 7031 6562 125
Profit Loss       4 477-3 0138 757-5 5491 202
Raw Materials Consumables Used        73 505 
Staff Costs Employee Benefits Expense       8 4246 13612 50018 1088 417
Tax Tax Credit On Profit Or Loss On Ordinary Activities       1 208    
Total Assets Less Current Liabilities4 97911 1033 045-2 151-5 534-7 1858 441-2 756-5 9702 786-2 9367 345
Turnover Revenue       20 4667 31520 18410 72211 744
Creditors Due After One Year3 3688 2801 070         
Creditors Due Within One Year  1 0703 1107 2418 396      
Number Shares Allotted1111        
Par Value Share1111        
Share Capital Allotted Called Up Paid1111        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements