Marketing Services Limited

DataGardener
marketing services limited
live
Micro

Marketing Services Limited

04234130Private Limited With Share Capital

Units 2-3 Graphic House, Portland Street, Walsall, WS28AA
Incorporated

13/06/2001

Company Age

24 years

Directors

4

Employees

5

SIC Code

15120

Risk

very low risk

Company Overview

Registration, classification & business activity

Marketing Services Limited (04234130) is a private limited with share capital incorporated on 13/06/2001 (24 years old) and registered in walsall, WS28AA. The company operates under SIC code 15120 - manufacture of luggage, handbags and the like, saddlery and harness.

Manufacturer of corporate diaries, notebooks and leathergoods

Private Limited With Share Capital
SIC: 15120
Micro
Incorporated 13/06/2001
WS28AA
5 employees

Financial Overview

Total Assets

£685.0K

Liabilities

£184.7K

Net Assets

£500.3K

Est. Turnover

£490.5K

AI Estimated
Unreported
Cash

£208.9K

Key Metrics

5

Employees

4

Directors

10

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2022
Capital Allotment Shares
Category:Capital
Date:08-08-2022
Memorandum Articles
Category:Incorporation
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-07-2016
Resolution
Category:Resolution
Date:12-07-2016
Resolution
Category:Resolution
Date:12-07-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2011
Capital Allotment Shares
Category:Capital
Date:23-11-2010
Legacy
Category:Mortgage
Date:10-08-2010
Capital Allotment Shares
Category:Capital
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Legacy
Category:Annual Return
Date:24-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2009
Legacy
Category:Officers
Date:03-04-2009
Legacy
Category:Annual Return
Date:18-06-2008
Legacy
Category:Address
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Annual Return
Date:18-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Legacy
Category:Annual Return
Date:07-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:27-09-2005
Legacy
Category:Officers
Date:26-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2005
Legacy
Category:Annual Return
Date:19-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2004
Legacy
Category:Annual Return
Date:10-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2003
Legacy
Category:Annual Return
Date:16-08-2002
Legacy
Category:Officers
Date:07-07-2001
Legacy
Category:Officers
Date:07-07-2001
Legacy
Category:Officers
Date:25-06-2001
Legacy
Category:Officers
Date:25-06-2001
Legacy
Category:Address
Date:25-06-2001
Incorporation Company
Category:Incorporation
Date:13-06-2001

Import / Export

Imports
12 Months0
60 Months22
Exports
12 Months2
60 Months15

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 3, Ringwood Trading Estate, Castleman Way, Ringwood, Hampshire, BH243BA
Units 2-3 Graphic House, Portland Street, Walsall, West Midlands Ws2 8Aa, WS28AARegistered

Contact

01425475087
lyfemarketing.com
Units 2-3 Graphic House, Portland Street, Walsall, WS28AA