Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 99% PROOF DIRECT MARKETING LIMITED
Company Information for

99% PROOF DIRECT MARKETING LIMITED

Preston Park House, South Road, Brighton, EAST SUSSEX, BN1 6SB,
Company Registration Number
05361613
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 99% Proof Direct Marketing Ltd
99% PROOF DIRECT MARKETING LIMITED was founded on 2005-02-11 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". 99% Proof Direct Marketing Limited is a Private Limited Company registered in 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
99% PROOF DIRECT MARKETING LIMITED
 
Legal Registered Office
Preston Park House
South Road
Brighton
EAST SUSSEX
BN1 6SB
Other companies in BN1
 
Filing Information
Company Number 05361613
Company ID Number 05361613
Date formed 2005-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 21:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 99% PROOF DIRECT MARKETING 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 99% PROOF DIRECT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN IRONS
Director 2005-04-07
CHARLENE SIMONE LACORBINIERE
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA AMY MILNE
Director 2005-04-07 2012-05-17
TIMOTHY JOHN HOPKINS
Director 2005-04-07 2012-02-21
PETER JAMES HEDGETHORNE
Company Secretary 2007-09-14 2010-11-08
JEANNETTE CAROLINE NICHOLLS
Company Secretary 2005-04-07 2007-09-14
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 2005-02-11 2005-04-07
ARCHERS (INCORPORATIONS) LIMITED
Director 2005-02-11 2005-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN IRONS MULBERRY FAMILY VENTURES LTD Director 2015-08-01 CURRENT 2006-12-22 Liquidation
ALASTAIR JOHN IRONS INTERNATIONAL ANIMAL RESCUE Director 2015-07-22 CURRENT 2006-12-21 Active
ALASTAIR JOHN IRONS BONA VADA LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
ALASTAIR JOHN IRONS MIAOWSPACE LIMITED Director 2009-01-02 CURRENT 2008-09-10 Active
ALASTAIR JOHN IRONS ONAGENCY LIMITED Director 2005-04-07 CURRENT 1997-12-22 Liquidation
CHARLENE SIMONE LACORBINIERE ONAGENCY LIMITED Director 2012-11-21 CURRENT 1997-12-22 Liquidation
CHARLENE SIMONE LACORBINIERE BONA VADA LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
CHARLENE SIMONE LACORBINIERE MULBERRY FAMILY VENTURES LTD Director 2006-12-22 CURRENT 2006-12-22 Liquidation

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
2024-05-10Compulsory strike-off action has been discontinued
2024-05-09CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053616130001
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 102
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22AA01Previous accounting period extended from 31/08/16 TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-17AR0111/02/16 ANNUAL RETURN FULL LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-15SH06Cancellation of shares. Statement of capital on 2015-04-09 GBP 102.00
2015-05-15SH03Purchase of own shares
2015-03-19AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 160.8
2014-11-07SH06Cancellation of shares. Statement of capital on 2014-10-10 GBP 160.80
2014-11-07SH03Purchase of own shares
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 176.8
2014-06-18SH06Cancellation of shares. Statement of capital on 2014-04-11 GBP 176.80
2014-05-12SH03Purchase of own shares
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Mr Alastair John Irons on 2014-02-07
2014-01-15RES12VARYING SHARE RIGHTS AND NAMES
2014-01-15RES01ADOPT ARTICLES 15/01/14
2014-01-15SH10Particulars of variation of rights attached to shares
2014-01-15SH08Change of share class name or designation
2013-12-09ANNOTATIONClarification
2013-12-09SH06Cancellation of shares. Statement of capital on 2013-12-09 GBP 152.00
2013-12-03SH02SUB-DIVISION 17/05/13
2013-12-03RES12VARYING SHARE RIGHTS AND NAMES
2013-12-03RES01ADOPT ARTICLES 17/05/2013
2013-12-03SH08Change of share class name or designation
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM HUNTINGDON HOUSE 20 NORTH STREET BRIGHTON EAST SUSSEX BN1 1EB
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 168
2013-11-06SH0606/11/13 STATEMENT OF CAPITAL GBP 152
2013-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-15AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN IRONS / 01/02/2013
2013-03-13AR0111/02/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MS CHARLENE SIMONE LACORBINIERE
2012-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-21RES12VARYING SHARE RIGHTS AND NAMES
2012-11-21RES01ADOPT ARTICLES 11/10/2012
2012-11-14SH0614/11/12 STATEMENT OF CAPITAL GBP 184
2012-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MILNE
2012-03-29AR0111/02/12 FULL LIST
2012-03-05AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINS
2011-02-14AR0111/02/11 FULL LIST
2011-02-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HEDGETHORNE
2010-02-16AR0111/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY MILNE / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOPKINS / 15/11/2009
2009-10-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 79-83 NORTH STREET BRIGHTON EAST SUSSEX BN1 1ZA
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINS / 28/02/2009
2009-02-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-01RES01ADOPT ARTICLES 21/10/2008
2008-07-16363sRETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288bSECRETARY RESIGNED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-14288bSECRETARY RESIGNED
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-30363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: BARTON HOUSE 24 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NB
2005-05-13225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05
2005-05-13288bSECRETARY RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 99% PROOF DIRECT 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 99% PROOF DIRECT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 99% PROOF DIRECT MARKETING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 58,277
Creditors Due Within One Year 2012-08-31 £ 3,000
Creditors Due Within One Year 2012-08-31 £ 3,000
Creditors Due Within One Year 2011-08-31 £ 2,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 99% PROOF DIRECT MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 735,523
Shareholder Funds 2012-08-31 £ 790,959
Shareholder Funds 2012-08-31 £ 790,959
Shareholder Funds 2011-08-31 £ 791,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 99% PROOF DIRECT MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 99% PROOF DIRECT MARKETING LIMITED
Trademarks
We have not found any records of 99% PROOF DIRECT MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 99% PROOF DIRECT 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 (64209 - Activities of other holding companies n.e.c.) as 99% PROOF DIRECT MARKETING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where 99% PROOF DIRECT 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 99% PROOF DIRECT 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 99% PROOF DIRECT 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.