Company NameGresham Marketing Limited
DirectorMatthew William Wright
Company StatusActive
Company Number07902492
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(1 day after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMorten Klein
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceNorway
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameHans Gunnar Lind
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 06 February 2013)
RoleConsultant
Country of ResidenceSweden
Correspondence Address49 Heythorp Street
London
SW18 5BS

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Matthew Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£342,571
Cash£68,529
Current Liabilities£171,521

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
22 July 2020Cessation of Matthew William Wright as a person with significant control on 1 June 2020 (1 page)
22 July 2020Notification of Morten Klein as a person with significant control on 1 June 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 21 September 2017 (1 page)
21 September 2017Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 21 September 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Registered office address changed from 49 Heythorp Street London SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 49 Heythorp Street London SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 17 July 2014 (1 page)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Termination of appointment of Hans Lind as a director (1 page)
7 February 2013Termination of appointment of Hans Lind as a director (1 page)
6 February 2013Appointment of Hans Gunnar Lind as a director (2 pages)
6 February 2013Appointment of Hans Gunnar Lind as a director (2 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from 3Rd Floor 12 Gough Square London - EC4A 3DW England on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 3Rd Floor 12 Gough Square London - EC4A 3DW England on 20 February 2012 (1 page)
30 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 January 2012Appointment of Mr Matthew William Wright as a director (2 pages)
10 January 2012Appointment of Mr Matthew William Wright as a director (2 pages)
10 January 2012Termination of appointment of Morten Klein as a director (1 page)
10 January 2012Termination of appointment of Morten Klein as a director (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)