110% Marketing Limited

General information

Name:

110% Marketing Ltd

Office Address:

Regus, Building 220 Wharfedale Road Winnersh RG41 5TP Wokingham

Number: 05920022

Incorporation date: 2006-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

110% Marketing started conducting its business in 2006 as a Private Limited Company registered with number: 05920022. This business has been active for nineteen years and it's currently active. This company's headquarters is situated in Wokingham at Regus, Building 220 Wharfedale Road. You could also find the company using the zip code of RG41 5TP. It started under the name Golf Storage Solutions, though for the last 18 years has operated under the name 110% Marketing Limited. This company's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 110% Marketing Ltd filed its latest accounts for the period up to 2022-12-31. Its most recent confirmation statement was filed on 2023-02-01.

At the moment, this specific firm is guided by a single managing director: Jonathan W., who was formally appointed in August 2006. Since 2006 Jennifer W., had been managing this firm up to the moment of the resignation 12 years ago.

  • Previous company's names
  • 110% Marketing Limited 2007-08-30
  • Golf Storage Solutions Limited 2006-08-31

Financial data based on annual reports

Company staff

Jonathan W.

Role: Secretary

Appointed: 31 August 2006

Latest update: 25 June 2025

Jonathan W.

Role: Director

Appointed: 31 August 2006

Latest update: 25 June 2025

People with significant control

Jonathan W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan W.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 August 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 July 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2024
End Date For Period Covered By Report 31 December 2024
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Dec 2024 (AA)
filed on: 25th, March 2025
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 Indigo House Mulbery Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

HQ address,
2013

Address:

Unit 10 Indigo House Mulbery Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

HQ address,
2014

Address:

Unit 2 Wokingham Commercial Centre Molly Millars Lane

Post code:

RG41 2RF

City / Town:

Wokingham

HQ address,
2015

Address:

Unit 2 Wokingham Commercial Centre Molly Millars Lane

Post code:

RG41 2RF

City / Town:

Wokingham

Accountant/Auditor,
2012

Name:

Ppk Accountants Limited

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

Accountant/Auditor,
2014 - 2013

Name:

Ppk Accountants Limited

Address:

Sandhurst House 297 Yorktown Road

Post code:

GU47 0QA

City / Town:

Sandhurst

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode