Company NameMicrosoft System Marketing Limited
Company StatusActive
Company Number04618485
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(2 years after company formation)
Appointment Duration19 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameClare Louise Barclay
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 August 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(1 day after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2006)
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameAlistair James Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address7 Clarence Court
Clarence Road
Windsor
Berkshire
SL4 5AB
Director NameGordon Robert Frazer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartini Lodge Titness Park, London Road
Sunninghill
Ascot
Berkshire
SL5 0PS
Director NameMichel Van Der Bel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleArea Vp Microsoft Uk
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 2011(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Microsoft Ireland Research
100.00%
Ordinary

Financials

Year2014
Turnover£1,797,337
Gross Profit£1,797,337
Net Worth£1,099,877
Current Liabilities£117,303

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 30 June 2016 (20 pages)
7 December 2016Appointment of Cindy Helen Rose as a director on 1 September 2016 (2 pages)
7 December 2016Termination of appointment of Michel Van Der Bel as a director on 3 October 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (15 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages)
2 August 2012Appointment of Michel Van Der Bel as a director (2 pages)
26 July 2012Termination of appointment of Gordon Frazer as a director (1 page)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
30 December 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
21 December 2011Full accounts made up to 30 June 2011 (15 pages)
1 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
1 September 2011Termination of appointment of Reed Smith Corporate Services Limited as a director (1 page)
24 August 2011Appointment of Reed Smith Corporate Services Limited as a director (2 pages)
24 August 2011Termination of appointment of a director (1 page)
30 March 2011Full accounts made up to 2 July 2010 (14 pages)
30 March 2011Full accounts made up to 2 July 2010 (14 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 3 July 2009 (14 pages)
1 April 2010Full accounts made up to 3 July 2009 (14 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gordon Robert Frazer on 16 December 2009 (2 pages)
12 January 2010Secretary's details changed for Rb Secretariat Limited on 16 December 2009 (2 pages)
18 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
18 December 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 August 2009Director's change of particulars / gordon frazer / 21/07/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 May 2009Full accounts made up to 27 June 2008 (14 pages)
23 December 2008Return made up to 16/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 29 June 2007 (14 pages)
18 December 2007Return made up to 16/12/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
20 December 2006Return made up to 16/12/06; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: beaufrot house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
23 January 2006Full accounts made up to 1 July 2005 (14 pages)
23 January 2006Full accounts made up to 1 July 2005 (14 pages)
16 December 2005Return made up to 16/12/05; full list of members (2 pages)
14 June 2005Full accounts made up to 2 July 2004 (13 pages)
14 June 2005Full accounts made up to 2 July 2004 (13 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
29 December 2004Return made up to 16/12/04; full list of members (7 pages)
14 September 2004New director appointed (3 pages)
19 April 2004Accounts for a dormant company made up to 27 June 2003 (2 pages)
14 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
16 April 2003Company name changed microsoft system sales U.K. limi ted\certificate issued on 16/04/03 (2 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
28 January 2003Director resigned (1 page)
20 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Incorporation (16 pages)