Marketing 4 Growth Limited LOUGHBOROUGH


Founded in 2015, Marketing 4 Growth, classified under reg no. 09701855 is an active company. Currently registered at C/o Charnood Accountants The Point, Granite Way LE12 7TZ, Loughborough the company has been in the business for 9 years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 30th December 2022. Since Thursday 10th September 2020 Marketing 4 Growth Limited is no longer carrying the name Cooper Roberts.

The company has 2 directors, namely Clare H., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 24 July 2015 and Clare H. has been with the company for the least time - from 1 September 2020. As of 16 April 2024, there were 5 ex directors - Patricia H., Christine S. and others listed below. There were no ex secretaries.

Marketing 4 Growth Limited Address / Contact

Office Address C/o Charnood Accountants The Point, Granite Way
Office Address2 Mountsorrel
Town Loughborough
Post code LE12 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09701855
Date of Incorporation Fri, 24th Jul 2015
Industry Video production activities
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Clare H.

Position: Director

Appointed: 01 September 2020

Ian H.

Position: Director

Appointed: 24 July 2015

Sumik Ventures Limited

Position: Corporate Secretary

Appointed: 30 September 2015

Resigned: 02 October 2015

Patricia H.

Position: Director

Appointed: 03 August 2015

Resigned: 03 December 2018

Christine S.

Position: Director

Appointed: 03 August 2015

Resigned: 03 December 2018

Jerome R.

Position: Director

Appointed: 03 August 2015

Resigned: 18 November 2019

Anthony S.

Position: Director

Appointed: 24 July 2015

Resigned: 03 December 2018

Michael H.

Position: Director

Appointed: 24 July 2015

Resigned: 03 December 2018

Sumik Ventures Limited

Position: Corporate Secretary

Appointed: 24 July 2015

Resigned: 03 December 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Hastro Holdings Ltd from Loughborough, England. The abovementioned PSC is classified 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 one in the persons with significant control register is Ian H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hastro Holdings Ltd

C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11689629
Notified on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Martin S.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cooper Roberts September 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand1 83115 1588 46610 58826 07440 26214 2353 022
Current Assets 254 406307 003196 18741 59160 13544 78477 285
Debtors13 920172 048294 137181 99913 11719 87330 54974 263
Net Assets Liabilities 126 285124 46814 85018 779653-7 20727 096
Other Debtors6 720152 396251 877169 7999 0223 3733 52870 728
Property Plant Equipment20 13516 10814 58811 67023 63322 94918 359 
Total Inventories72 60067 2004 4003 6002 400   
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 0277 58910 50714 18919 35723 947 
Amounts Owed By Related Parties     10 500  
Amounts Owed To Group Undertakings   112 220    
Average Number Employees During Period    6555
Balances Amounts Owed To Related Parties   112 220    
Bank Borrowings     6 6675 0915 220
Bank Borrowings Overdrafts     43 33341 99736 776
Corporation Tax Payable 438      
Creditors39 227141 168194 481193 00746 44543 33341 99736 776
Increase From Depreciation Charge For Year Property Plant Equipment 4 0273 5622 9183 6825 1684 5903 672
Net Current Assets Liabilities 113 238112 5223 180-4 85425 39719 91963 872
Number Shares Issued Fully Paid 112 220112 2203 000  3 0003 000
Other Creditors44 874134 601156 12252 21621 0122 4125 3384 093
Other Taxation Social Security Payable23565320 32714 76112 5163 48811 4413 945
Par Value Share 111  1010
Property Plant Equipment Gross Cost20 13520 13522 17722 17737 82242 30642 306 
Provisions For Liabilities Balance Sheet Subtotal 3 0612 642  4 3603 488 
Total Additions Including From Business Combinations Property Plant Equipment  2 042 15 6454 484  
Total Assets Less Current Liabilities 129 346127 11014 85018 77948 34638 27863 872
Total Borrowings     43 333  
Trade Creditors Trade Payables-5 8825 91418 03213 81012 91722 1712 995155
Trade Debtors Trade Receivables7 20019 65242 26012 2004 0956 00012 6533 535
Amounts Owed By Group Undertakings      14 368 
Amounts Recoverable On Contracts     10 500  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       27 619
Disposals Property Plant Equipment       42 306

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 17th November 2023
filed on: 23rd, November 2023
Free Download (4 pages)

Company search