Company NameClassified Marketing Ltd
DirectorWojciech Zajac
Company StatusActive
Company Number04857548
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWojciech Zajac
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed02 September 2003(3 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleIt & Promotion
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Wojciech Zajac
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,783
Current Liabilities£9,921

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 September 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
1 September 2017Notification of Wojciech Zajac as a person with significant control on 7 August 2016 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Notification of Wojciech Zajac as a person with significant control on 7 August 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Director's details changed for Wojciech Zajac on 5 August 2013 (2 pages)
19 August 2013Director's details changed for Wojciech Zajac on 5 August 2013 (2 pages)
19 August 2013Director's details changed for Wojciech Zajac on 5 August 2013 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
24 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 August 2008Return made up to 06/08/08; no change of members (6 pages)
21 August 2008Return made up to 06/08/08; no change of members (6 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 06/08/07; no change of members (6 pages)
28 August 2007Return made up to 06/08/07; no change of members (6 pages)
16 August 2006Return made up to 06/08/06; full list of members (6 pages)
16 August 2006Return made up to 06/08/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
4 January 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 August 2005Return made up to 06/08/05; full list of members (6 pages)
25 August 2005Return made up to 06/08/05; full list of members (6 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 June 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
4 April 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 April 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 November 2004Return made up to 06/08/04; full list of members (6 pages)
3 November 2004Return made up to 06/08/04; full list of members (6 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)