Company NameMarketing Impact Limited
DirectorsSteven Mc Lean Davidson and Sarah Anne Davidson
Company StatusActive
Company Number02567457
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Mc Lean Davidson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Sarah Anne Davidson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2004(13 years, 3 months after company formation)
Appointment Duration20 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Philip Austin Jarman
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address2 Birkenholme Close
Headley
Bordon
Hampshire
GU35 8HJ
Secretary NameMs Sarah Anne Davidson
NationalityEnglish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio
Newmans Lane
Surbiton
Surrey
KT6 4QQ
Director NameMichael Brett Hindson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadway
Raynes Park
London
SW20 9HY
Director NameMiss Caroline Rose Cantor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 February 2002)
RoleMarketing
Correspondence Address7 Melton House
50 Anerley Park
London
SE20 8ND

Contact

Websitemarketing-impact.co.uk

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Steven M. Davidson
51.00%
Ordinary
49 at £1Mrs Sarah A. Davidson
49.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£35,392
Current Liabilities£327,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 June 2005Delivered on: 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 6 kingsley house, claremont road, surbiton, by way of fixed charge all buildings, fixtures (including trade and tennant's fixtures), plant and machinery on and/ or fixed to the property.
Outstanding
3 March 1994Delivered on: 15 March 1994
Satisfied on: 16 June 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

25 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 January 2020All of the property or undertaking has been released from charge 2 (2 pages)
9 January 2020Satisfaction of charge 2 in full (1 page)
17 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
5 March 2014Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Studio Newmans Lane Surbiton Surrey KT6 4QQ on 5 March 2014 (1 page)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Sarah Davidson as a secretary (1 page)
12 February 2013Termination of appointment of Sarah Davidson as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Secretary's details changed for Ms Sarah Anne Davidson on 26 March 2012 (1 page)
2 April 2012Secretary's details changed for Ms Sarah Anne Davidson on 26 March 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Director's details changed for Mr Steven Mc Lean Davidson on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Sarah Anne Davidson on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Sarah Anne Davidson on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Steven Mc Lean Davidson on 31 March 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
7 November 2002Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 May 2002Return made up to 26/04/02; full list of members (8 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Return made up to 26/04/02; full list of members (8 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
17 January 2002Registered office changed on 17/01/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
30 November 2001Return made up to 28/11/01; full list of members (8 pages)
30 November 2001Return made up to 28/11/01; full list of members (8 pages)
20 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
20 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
22 June 2001Ad 30/04/01--------- £ si 90@1=90 £ ic 10/100 (2 pages)
22 June 2001Ad 30/04/01--------- £ si 90@1=90 £ ic 10/100 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: 76,cambridge road kingston upon thames surrey KT1 3NA (1 page)
15 December 2000Registered office changed on 15/12/00 from: 76,cambridge road kingston upon thames surrey KT1 3NA (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
21 December 1998Return made up to 11/12/98; no change of members (4 pages)
21 December 1998Return made up to 11/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Amended accounts made up to 31 December 1996 (8 pages)
25 March 1998Amended accounts made up to 31 December 1996 (8 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
19 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996Return made up to 11/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 December 1995Return made up to 11/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)