Leadsmarket Uk Limited ASHFORD


Founded in 2015, Leadsmarket Uk, classified under reg no. 09861241 is an active company. Currently registered at Office 43, The Cobalt Building 1600 Eureka Park TN25 4BF, Ashford the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/10/03 Leadsmarket Uk Limited is no longer carrying the name Global Response Partners Uk.

The firm has one director. Christopher D., appointed on 6 November 2015. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Leadsmarket Uk Limited Address / Contact

Office Address Office 43, The Cobalt Building 1600 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09861241
Date of Incorporation Fri, 6th Nov 2015
Industry Advertising agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Christopher D.

Position: Director

Appointed: 06 November 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Mikhail P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Furkat K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maksym H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mikhail P.

Notified on 17 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Furkat K.

Notified on 17 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Maksym H.

Notified on 17 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Eric L.

Notified on 23 October 2017
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 7 November 2017
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Global Response Partners Uk October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-05-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand41 0343 7386255 2744 0384 9724 6104 620
Current Assets64 5257 1003 4357 0404 4594 9724 6704 620
Debtors23 4913 3622 8101 766421 60 
Net Assets Liabilities10 941       
Other Debtors100543      
Other
Average Number Employees During Period1  11111
Corporation Tax Payable2 710 888     
Corporation Tax Recoverable 2 7102 710     
Creditors53 58449 8538882 6515196165711 462
Net Current Assets Liabilities10 941-42 7532 5474 3893 9404 3564 0993 158
Other Creditors42 00049 415      
Other Taxation Social Security Payable559208      
Total Assets Less Current Liabilities10 941       
Trade Creditors Trade Payables8 315230      
Trade Debtors Trade Receivables23 391109      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 14th, February 2024
Free Download (6 pages)

Company search