Company NameMarketing Systems And Consultancy Limited
DirectorGeorge William Matthew Adamson
Company StatusActive
Company Number01539149
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameDr Joan Penelope Adamson
NationalityBritish
StatusCurrent
Appointed14 July 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Secretary NameMr George William Matthew Adamson
NationalityBritish
StatusCurrent
Appointed14 July 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr George William Matthew Adamson
Date of BirthMay 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameDr Joan Penelope Adamson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameHazel Mary Adamson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(15 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2010)
RoleConsultant
Correspondence Address32 Clifton Road
Chesham Bols
Amersham
Buckinghamshire
HP6 5PP
Director NameDr John Moffat Adamson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(21 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP

Contact

Telephone01494 725997
Telephone regionHigh Wycombe

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

399 at £0.2J.p. Adamson
99.75%
Ordinary
1 at £0.2J.m. Adamson
0.25%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

10 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
20 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 May 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
27 May 2022Previous accounting period shortened from 30 June 2022 to 30 April 2022 (1 page)
18 May 2022Second filing of Confirmation Statement dated 13 May 2022 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/2022.
(5 pages)
13 May 2022Registered office address changed from 32 Clifton Road Chesham Bois Amersham Bucks HP6 5PP to 5 Brayford Square London E1 0SG on 13 May 2022 (1 page)
13 May 2022Secretary's details changed for Dr Joan Penelope Adamson on 13 May 2022 (1 page)
13 May 2022Termination of appointment of John Moffat Adamson as a director on 13 May 2022 (1 page)
13 May 2022Notification of George William Matthew Adamson as a person with significant control on 13 May 2022 (2 pages)
13 May 2022Termination of appointment of Joan Penelope Adamson as a director on 13 May 2022 (1 page)
13 May 2022Appointment of Mr George William Matthew Adamson as a director on 13 May 2022 (2 pages)
13 May 2022Cessation of Joan Penelope Adamson as a person with significant control on 13 May 2022 (1 page)
16 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
10 September 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
22 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 July 201614/07/16 Statement of Capital gbp 100 (5 pages)
30 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
29 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
29 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
31 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Termination of appointment of Hazel Adamson as a director (1 page)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Dr John Moffat Adamson on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Dr Joan Penelope Adamson on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Dr John Moffat Adamson on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Dr Joan Penelope Adamson on 14 July 2010 (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Termination of appointment of Hazel Adamson as a director (1 page)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
15 September 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
19 August 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
19 August 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
27 July 2007Return made up to 14/07/07; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
12 September 2005Total exemption full accounts made up to 30 June 2005 (3 pages)
12 September 2005Total exemption full accounts made up to 30 June 2005 (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
26 July 2003Return made up to 14/07/03; full list of members (7 pages)
26 July 2003Return made up to 14/07/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
2 September 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Return made up to 14/07/02; full list of members (8 pages)
12 August 2002Return made up to 14/07/02; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 June 2000 (5 pages)
19 January 2001Full accounts made up to 30 June 2000 (5 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
6 April 2000Full accounts made up to 30 June 1999 (5 pages)
6 April 2000Full accounts made up to 30 June 1999 (5 pages)
20 August 1999Return made up to 14/07/99; full list of members (6 pages)
20 August 1999Return made up to 14/07/99; full list of members (6 pages)
7 April 1999Full accounts made up to 30 June 1998 (5 pages)
7 April 1999Full accounts made up to 30 June 1998 (5 pages)
13 August 1998Return made up to 14/07/98; full list of members (6 pages)
13 August 1998Return made up to 14/07/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
18 September 1996Full accounts made up to 30 June 1996 (6 pages)
18 September 1996Full accounts made up to 30 June 1996 (6 pages)
13 September 1996Return made up to 14/07/96; no change of members (4 pages)
13 September 1996Return made up to 14/07/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 June 1995 (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (6 pages)
5 September 1995Return made up to 14/07/95; full list of members (6 pages)
5 September 1995Return made up to 14/07/95; full list of members (6 pages)
4 May 1995Full accounts made up to 30 June 1994 (6 pages)
4 May 1995Full accounts made up to 30 June 1994 (6 pages)
15 January 1981Incorporation (12 pages)