Sprint Marketing Consultancy Limited

General information

Name:

Sprint Marketing Consultancy Ltd

Office Address:

Sanderson House Station Road Horsforth LS18 5NT Leeds

Number: 06050178

Incorporation date: 2007-01-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Sprint Marketing Consultancy was founded on 2007-01-12 as a Private Limited Company. This business's registered office can be found at Leeds on Sanderson House Station Road, Horsforth. When you need to get in touch with the firm by post, the area code is LS18 5NT. The office reg. no. for Sprint Marketing Consultancy Limited is 06050178. Although recently referred to as Sprint Marketing Consultancy Limited, it was not always so. It was known under the name Matketing 2.0 until 2007-01-22, at which point the name was changed to Marketing 2.0. The final transformation took place on 2011-10-05. This business's SIC and NACE codes are 73200 which stands for Market research and public opinion polling. Fri, 30th Sep 2022 is the last time when company accounts were reported.

For the business, all of director's duties have so far been carried out by Sere D. who was appointed in 2007. Furthermore, the managing director's efforts are often assisted with by a secretary - Timothy M., who was chosen by this specific business in 2007.

  • Previous company's names
  • Sprint Marketing Consultancy Limited 2011-10-05
  • Marketing 2.0 Ltd 2007-01-22
  • Matketing 2.0 Ltd 2007-01-12

Financial data based on annual reports

Company staff

Timothy M.

Role: Secretary

Appointed: 12 January 2007

Latest update: 2 January 2024

Sere D.

Role: Director

Appointed: 12 January 2007

Latest update: 2 January 2024

People with significant control

Sere D. is the individual who has control over this firm, owns over 3/4 of company shares.

Sere D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 2nd June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 2nd June 2014
Annual Accounts 31st July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31st July 2015
Annual Accounts 10th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 63 Gatton Road Reigate Surrey RH2 0HJ on Monday 18th March 2024 (AD01)
filed on: 18th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Robert Denholm House Bletchingley Road Nutfield

Post code:

RH1 4HW

City / Town:

Redhill

HQ address,
2014

Address:

Robert Denholm House Bletchingley Road Nutfield

Post code:

RH1 4HW

City / Town:

Redhill

HQ address,
2015

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

HQ address,
2016

Address:

Goodman House 13a West Street

Post code:

RH2 9BL

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
17
Company Age

Closest Companies - by postcode