Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMENCE MARKETING LIMITED
Company Information for

COMMENCE MARKETING LIMITED

UNIT 9 GEMINI BUSINESS PARK, SHEEPSCAR WAY, LEEDS, LS7 3JB,
Company Registration Number
03788063
Private Limited Company
Active

Company Overview

About Commence Marketing Ltd
COMMENCE MARKETING LIMITED was founded on 1999-06-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Commence Marketing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMENCE MARKETING LIMITED
 
Legal Registered Office
UNIT 9 GEMINI BUSINESS PARK
SHEEPSCAR WAY
LEEDS
LS7 3JB
Other companies in LS14
 
Previous Names
COMMENCE COUNTDOWN MARKETING LIMITED22/06/2006
Filing Information
Company Number 03788063
Company ID Number 03788063
Date formed 1999-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817084919  
Last Datalog update: 2024-06-07 10:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMENCE MARKETING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTHERN ACCOUNTANCY AND TAXATION SERVICES LIMITED   PRUDENT ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMENCE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
PIERS ENGLAND
Company Secretary 2003-11-17
PIERS ENGLAND
Director 2002-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS RICHARD THRALL
Director 2010-05-21 2010-12-31
MARTIN FLANAGAN
Director 2005-03-01 2010-03-19
MARTIN BIDDULPH
Director 2005-03-01 2007-07-20
KEITH MARTIN ELLIOTT
Director 1999-06-11 2005-01-28
CAROL JACQUELINE ELLIOTT
Company Secretary 1999-06-11 2003-11-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-06-11 1999-06-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-06-11 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS ENGLAND COMMENCE DATA SERVICES LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PIERS ENGLAND COMMENCE AUCTION SERVICES LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PIERS ENGLAND GREAT PROMISE LIMITED Director 2001-07-23 CURRENT 2001-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-06-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-07-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-10-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS ENGLAND
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 157
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-08-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 156
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-071.4Notice of completion of liquidation voluntary arrangement
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 156
2016-06-20AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AR0111/06/15 ANNUAL RETURN FULL LIST
2015-09-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-24
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014
2014-11-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013
2014-11-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2012
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 156
2014-08-06AR0111/06/14 ANNUAL RETURN FULL LIST
2013-09-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0111/06/13 ANNUAL RETURN FULL LIST
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM 18 Hallfield Road Bradford West Yorkshire BD1 3RQ
2012-08-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0111/06/12 ANNUAL RETURN FULL LIST
2011-10-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-151.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-07-28AR0111/06/11 FULL LIST
2011-02-11SH0106/04/10 STATEMENT OF CAPITAL GBP 157
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS THRALL
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-07AR0111/06/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS RICHARD THRALL / 11/06/2010
2010-06-02AP01DIRECTOR APPOINTED MARCUS RICHARD THRALL
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLANAGAN
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-27363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-2988(2)AD 01/10/07 GBP SI 1@1=1 GBP IC 155/156
2007-12-13RES13SHARES DIVIDED 24/09/07
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-25363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-22288bDIRECTOR RESIGNED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-11363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22CERTNMCOMPANY NAME CHANGED COMMENCE COUNTDOWN MARKETING LIM ITED CERTIFICATE ISSUED ON 22/06/06
2006-06-1288(2)RAD 31/05/06--------- £ SI 55@1=55 £ IC 100/155
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-09363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: PREMIER HOUSE THORNES FARM APPROAC, CROSS GREEN, LEEDS WEST YORKSHIRE LS9 0PS
2005-06-08173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-06-08169£ IC 100/45 28/02/05 £ SR 55@1=55
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-12-29288bSECRETARY RESIGNED
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-29288aNEW SECRETARY APPOINTED
2003-09-06363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-21225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03
2002-12-11CERTNMCOMPANY NAME CHANGED COMMENCE COUNTDOWN LIMITED CERTIFICATE ISSUED ON 11/12/02
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-0888(2)RAD 05/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-05CERTNMCOMPANY NAME CHANGED PREMIER MOTORAUCTIONS PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-09-19363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-07363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-09-14363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27288bSECRETARY RESIGNED
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMENCE MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMENCE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 77,467
Creditors Due Within One Year 2012-02-29 £ 148,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMENCE MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 156
Cash Bank In Hand 2012-02-29 £ 10,981
Current Assets 2012-02-29 £ 235,536
Debtors 2012-02-29 £ 224,555
Fixed Assets 2012-02-29 £ 5,136
Shareholder Funds 2012-02-29 £ 14,674
Tangible Fixed Assets 2012-02-29 £ 5,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMENCE MARKETING LIMITED registering or being granted any patents
Domain Names

COMMENCE MARKETING LIMITED owns 1 domain names.

adverta.co.uk  

Trademarks
We have not found any records of COMMENCE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMENCE MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMMENCE MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMENCE MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMENCE MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMENCE MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.