Company NameCash Cow Marketing Ltd
DirectorClive Alan Campbell-Smith
Company StatusActive
Company Number07421959
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Alan Campbell-Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Mark Arthur George Weller
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKalm Oak Nursery Hunters Chase
Ardleigh
Colchester
CO7 7LW

Contact

Websitecashcowmarketing.co.uk
Email address[email protected]
Telephone08444145602
Telephone regionUnknown

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clive Campbell-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£23,080
Cash£32,651
Current Liabilities£18,747

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

23 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 April 2016Registered office address changed from 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH England to 8 the Litten George Street Kingsclere Hampshire RG20 5NH on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH England to 8 the Litten George Street Kingsclere Hampshire RG20 5NH on 1 April 2016 (1 page)
31 March 2016Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 20 Ashfield Chineham Basingstoke Hampshire RG24 8UF to 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 20 Ashfield Chineham Basingstoke Hampshire RG24 8UF to 8 the Litten George Street Kingsclere Newbury Berkshire RG20 5NH on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Clive Alan Campbell-Smith on 31 March 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Termination of appointment of Mark Arthur George Weller as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Mark Arthur George Weller as a director on 10 November 2015 (1 page)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
28 July 2014Appointment of Mr Mark Arthur George Weller as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Mark Arthur George Weller as a director on 28 July 2014 (2 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Director's details changed for Mr Clive Smith on 19 April 2013 (2 pages)
28 October 2013Director's details changed for Mr Clive Smith on 19 April 2013 (2 pages)
25 July 2013Registered office address changed from 1 Malham Gardens Hatchwarren Basingstoke RG22 4XG United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 1 Malham Gardens Hatchwarren Basingstoke RG22 4XG United Kingdom on 25 July 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 January 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
20 January 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
28 October 2010Incorporation (20 pages)
28 October 2010Incorporation (20 pages)