Company NameNinghi Marketing Limited
DirectorsAndrew Robert Heller and Garrett John Casey
Company StatusActive
Company Number04514963
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months after company formation)
Appointment Duration12 years (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed20 December 2002(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameSipho Patrick Dube
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed09 January 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2008)
RoleDirector Mining
Correspondence AddressEastwood Park
11b Riley Road
Bedfordview
2008
South Africa
Director NameDuku Martha Mogoai
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed09 January 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2008)
RoleDirector Mining
Correspondence AddressEastwood Park
11b Riley Road
Bedfordview
2008
South Africa
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Garrett John Casey on 2 May 2018 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Director's details changed for Mr Andrew Robert Heller on 16 June 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101
(5 pages)
17 June 2016Director's details changed for Mr Andrew Robert Heller on 16 June 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 101
(5 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 101
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 101
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(5 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 23 April 2012 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
14 September 2009Return made up to 20/08/09; full list of members (5 pages)
14 September 2009Return made up to 20/08/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 August 2008Return made up to 20/08/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2006 (11 pages)
11 July 2008Full accounts made up to 31 December 2006 (11 pages)
15 May 2008Appointment terminated director duku mogoai (1 page)
15 May 2008Appointment terminated director sipho dube (1 page)
15 May 2008Appointment terminated director sipho dube (1 page)
15 May 2008Appointment terminated director duku mogoai (1 page)
20 August 2007Return made up to 20/08/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
4 July 2007Full accounts made up to 31 December 2005 (10 pages)
4 July 2007Full accounts made up to 31 December 2005 (10 pages)
5 September 2006Return made up to 20/08/06; full list of members (3 pages)
5 September 2006Return made up to 20/08/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
8 February 2006Return made up to 20/08/05; full list of members; amend (10 pages)
8 February 2006Return made up to 20/08/05; full list of members; amend
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
20 October 2005Return made up to 20/08/05; full list of members (10 pages)
20 October 2005Return made up to 20/08/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
12 August 2004Return made up to 20/08/04; full list of members (9 pages)
12 August 2004Return made up to 20/08/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Full accounts made up to 31 December 2003 (11 pages)
17 September 2003Return made up to 20/08/03; full list of members (9 pages)
17 September 2003Return made up to 20/08/03; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 April 2003New secretary appointed (1 page)
26 April 2003New secretary appointed (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
24 January 2003New director appointed (3 pages)
24 January 2003Ad 20/10/02--------- £ si 10@1=10 £ ic 91/101 (2 pages)
24 January 2003Ad 20/10/02--------- £ si 10@1=10 £ ic 91/101 (2 pages)
24 January 2003New director appointed (3 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 January 2003Ad 20/12/02--------- £ si 89@1=89 £ ic 2/91 (2 pages)
3 January 2003Ad 20/12/02--------- £ si 89@1=89 £ ic 2/91 (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of ninghi marketing LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 August 2002Registered office changed on 30/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (12 pages)
20 August 2002Incorporation (12 pages)