Company NameS & N Marketing Ltd
DirectorsNeil Graham Roper and Sonia Roper
Company StatusActive
Company Number08940230
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neil Graham Roper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Norris Gardens
South Wonston, Winchester
Hampshire
SO21 3TA
Director NameMs Sonia Roper
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCover Supervisor
Country of ResidenceEngland
Correspondence Address4 Norris Gardens
South Wonston, Winchester
Hampshire
SO21 3TA

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5 at £1Neil Graham Roper
50.00%
Ordinary
5 at £1Sonia Roper
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,186
Cash£2,071
Current Liabilities£21,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
14 August 2018Memorandum and Articles of Association (22 pages)
14 August 2018Particulars of variation of rights attached to shares (2 pages)
26 July 2018Registered office address changed from 201 7 Whitechapel Road London E1 1DU England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018 (1 page)
19 July 2018Particulars of variation of rights attached to shares (2 pages)
7 June 2018Purchase of own shares. (3 pages)
7 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2018Change of share class name or designation (2 pages)
7 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 2.00
(4 pages)
7 June 2018Particulars of variation of rights attached to shares (2 pages)
21 May 2018Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 201 7 Whitechapel Road London E1 1DU on 21 May 2018 (1 page)
10 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)