Marketing Means (UK) Limited NEWTON ABBOT


Marketing Means (UK) Limited is a private limited company situated at The Old Goods Shed Station Yard, Ashburton, Newton Abbot TQ13 7EF. Its total net worth is estimated to be roughly 2 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2012-01-30, this 12-year-old company is run by 3 directors.
Director Peter B., appointed on 06 January 2016. Director Christopher B., appointed on 04 December 2012. Director Timothy D., appointed on 04 December 2012.
The company is officially classified as "market research and public opinion polling" (SIC code: 73200). According to CH records there was a name change on 2012-12-03 and their previous name was Company Zyz Limited.
The latest confirmation statement was sent on 2023-01-24 and the due date for the next filing is 2024-02-07. Likewise, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Marketing Means (UK) Limited Address / Contact

Office Address The Old Goods Shed Station Yard
Office Address2 Ashburton
Town Newton Abbot
Post code TQ13 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07927621
Date of Incorporation Mon, 30th Jan 2012
Industry Market research and public opinion polling
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Peter B.

Position: Director

Appointed: 06 January 2016

Christopher B.

Position: Director

Appointed: 04 December 2012

Timothy D.

Position: Director

Appointed: 04 December 2012

Colin S.

Position: Director

Appointed: 06 January 2016

Resigned: 19 May 2022

Daniel S.

Position: Director

Appointed: 04 December 2012

Resigned: 09 December 2015

Richard P.

Position: Director

Appointed: 04 December 2012

Resigned: 09 December 2015

Nicola W.

Position: Director

Appointed: 30 January 2012

Resigned: 09 December 2015

Karen W.

Position: Director

Appointed: 30 January 2012

Resigned: 30 November 2012

Robert W.

Position: Director

Appointed: 30 January 2012

Resigned: 30 January 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Morgan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicola W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Morgan H.

Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard P.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicola W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Company Zyz December 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302016-10-312017-10-312018-10-312019-10-312020-10-312022-04-302023-04-30
Net Worth2101 569112 031     
Balance Sheet
Current Assets 159 704195 328185 019178 312214 493156 012124 604
Net Assets Liabilities  112 031115 866118 16152 86111 37813 814
Net Assets Liabilities Including Pension Asset Liability2101 569112 031     
Reserves/Capital
Shareholder Funds2101 569112 031     
Other
Average Number Employees During Period    28404863
Creditors  97 53882 99772 436122 584110 268103 610
Fixed Assets 10 6698 1476 3624 7533 5652 2281 671
Net Current Assets Liabilities 90 900103 884109 504113 40899 29655 09235 584
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 3326 0947 4827 5327 3879 34814 590
Total Assets Less Current Liabilities 101 569112 031115 866118 161102 86157 32037 255
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Creditors Due Within One Year 77 13697 538     
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 24, 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements