Marketics Limited LANCASTER


Marketics started in year 2008 as Private Limited Company with registration number 06718025. The Marketics company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Lancaster at Priory Close. Postal code: LA1 1XB.

The company has one director. Ian K., appointed on 18 December 2019. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Thomas P., Ian K. and others listed below. There were no ex secretaries.

Marketics Limited Address / Contact

Office Address Priory Close
Office Address2 St Mary's Gate
Town Lancaster
Post code LA1 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06718025
Date of Incorporation Wed, 8th Oct 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ian K.

Position: Director

Appointed: 18 December 2019

Thomas P.

Position: Director

Appointed: 06 March 2017

Resigned: 18 December 2019

Ian K.

Position: Director

Appointed: 08 October 2008

Resigned: 31 January 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Ian K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thomas P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ian K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ian K.

Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 8 March 2017
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian K.

Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-4 826-10 993-4 285469       
Balance Sheet
Current Assets4 0346756 32422 5536 11640 716103 622101 83057 59143 15846 101
Net Assets Liabilities   8742 15131 82583 91966 61519 0077 680 
Cash Bank In Hand2 68417516215 693       
Debtors1 3505006 1626 860       
Tangible Fixed Assets1 104883909882       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-4 827-10 994-4 286468       
Shareholder Funds-4 826-10 993-4 285469       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0021 3621 0991 0681 4921 0231 2251 539
Average Number Employees During Period     111111
Creditors   21 5603 7728 31419 75925 66726 82126 83923 086
Fixed Assets   8821 1695221 1241 0912 0762 4421 954
Net Current Assets Liabilities-5 520-11 466-4 784-82 34432 40283 86392 68344 77533 302 
Total Assets Less Current Liabilities-4 416-10 583-3 8758743 51332 92484 98793 77446 85135 744 
Creditors Due Within One Year9 55412 14111 10822 561       
Number Shares Allotted 111       
Par Value Share 111       
Provisions For Liabilities Charges410410410405       
Share Capital Allotted Called Up Paid1111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-11-28
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements