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

VIAN MARKETING LIMITED

TUSHINGHAM SAILS, Unit B Halwell Business Park, Halwell, Totnes, DEVON, TQ9 7LQ,
Company Registration Number
09511022
Private Limited Company
Active

Company Overview

About Vian Marketing Ltd
VIAN MARKETING LIMITED was founded on 2015-03-26 and has its registered office in Totnes. The organisation's status is listed as "Active". Vian Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIAN MARKETING LIMITED
 
Legal Registered Office
TUSHINGHAM SAILS
Unit B Halwell Business Park
Halwell
Totnes
DEVON
TQ9 7LQ
 
Filing Information
Company Number 09511022
Company ID Number 09511022
Date formed 2015-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-06-30
Latest return 2025-01-24
Return next due 2026-02-07
Type of accounts FULL
VAT Number /Sales tax ID GB220677716  
Last Datalog update: 2025-02-26 13:44:45
Primary Source:Companies House
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.
Companies with same name VIAN MARKETING LIMITED
The following companies were found which have the same name as VIAN MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIAN MARKETING PRIVATE LIMITED 20 KRISHNA KUNJ COLONY LAXMI NAGAR NEW DELHI Delhi 110092 ACTIVE Company formed on the 2011-10-17

Company Officers of VIAN MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM FAIRCHILD
Director 2015-07-24
DAVID JOHN HACKFORD
Director 2015-07-24
ROBERT MICHAEL HENRY
Director 2015-03-26
ROGER TUSHINGHAM
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GREGORY BARRELL
Director 2015-04-01 2015-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM FAIRCHILD COURTHOUSE SERVICES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Dissolved 2016-02-02
DAVID JOHN HACKFORD TUSHINGHAM SAILS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
DAVID JOHN HACKFORD RED PADDLE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
DAVID JOHN HACKFORD BLACKAWTON FIELD LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID JOHN HACKFORD RED PADDLE CO LIMITED Director 1992-11-30 CURRENT 1978-05-30 Active
ROBERT MICHAEL HENRY BACKHOUSE MANAGEMENT LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ROBERT MICHAEL HENRY CREASY MARKETING SERVICES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT MICHAEL HENRY MCGRIGOR MANAGEMENT LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ROBERT MICHAEL HENRY BARHAM CONSULTING LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT MICHAEL HENRY HOLLYDALE MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ROBERT MICHAEL HENRY WATCHGATE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2018-07-10
ROBERT MICHAEL HENRY BACKBARROW LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2013-10-15
ROGER TUSHINGHAM TUSHINGHAM SALES LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ROGER TUSHINGHAM TUSHINGHAM SAILS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ROGER TUSHINGHAM RED PADDLE HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 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
2024-09-09Current accounting period extended from 31/08/24 TO 30/09/24
2024-05-25FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-28CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-03CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BLAIR KIMMEL
2022-07-12PSC07CESSATION OF PADDLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220001
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220002
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220003
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220004
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220005
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220006
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220007
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220008
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220010
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220007
2022-01-06Change of share class name or designation
2022-01-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-06Memorandum articles filed
2022-01-06Particulars of variation of rights attached to shares
2022-01-06SH10Particulars of variation of rights attached to shares
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES12Resolution of varying share rights or name
2022-01-06SH08Change of share class name or designation
2021-12-22Withdrawal of a person with significant control statement on 2021-12-22
2021-12-22Notification of Paddle Holdings Limited as a person with significant control on 2021-11-26
2021-12-22PSC02Notification of Paddle Holdings Limited as a person with significant control on 2021-11-26
2021-12-22PSC09Withdrawal of a person with significant control statement on 2021-12-22
2021-12-20DIRECTOR APPOINTED CHARLES HARRY MEEK
2021-12-20AP01DIRECTOR APPOINTED CHARLES HARRY MEEK
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM FAIRCHILD
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL HENRY
2021-12-17APPOINTMENT TERMINATED, DIRECTOR GILES RICHARD WHITMAN
2021-12-17DIRECTOR APPOINTED MR SHAUN WILLIAM KENNETH NESBITT
2021-12-17DIRECTOR APPOINTED MR NEIL CROWE
2021-12-17AP01DIRECTOR APPOINTED MR SHAUN WILLIAM KENNETH NESBITT
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES RICHARD WHITMAN
2021-12-08SH0126/11/21 STATEMENT OF CAPITAL GBP 18153.85
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-08-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-31AA01Current accounting period extended from 28/02/20 TO 31/08/20
2020-04-30AP01DIRECTOR APPOINTED MR GILES RICHARD WHITMAN
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TUSHINGHAM
2020-03-03SH03Purchase of own shares
2020-02-25SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 16,005
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HACKFORD
2020-02-18PSC07CESSATION OF DAVID HACKFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 24,325.00
2020-01-30CAP-SSSolvency Statement dated 29/01/20
2020-01-30RES13Resolutions passed:
  • Reduce share prem a/c 29/01/2020
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-25AP01DIRECTOR APPOINTED MRS HELEN CARLENE SHEARS
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER TUSHINGHAM
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HACKFORD
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 24325
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2015-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220009
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220011
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 23325
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Low Hole Bottom Cottage Bewerley Harrogate North Yorkshire HG3 5BN England
2015-08-28AA01Current accounting period shortened from 31/03/16 TO 28/02/16
2015-08-27SH03Purchase of own shares
2015-08-19AP01DIRECTOR APPOINTED MR DAVID JOHN HACKFORD
2015-08-19AP01DIRECTOR APPOINTED ROGER TUSHINGHAM
2015-08-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM FAIRCHILD
2015-08-19SH10Particulars of variation of rights attached to shares
2015-08-19SH0124/07/15 STATEMENT OF CAPITAL GBP 24325.00
2015-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-19RES01ADOPT ARTICLES 24/07/2015
2015-08-13SH0624/07/15 STATEMENT OF CAPITAL GBP 1000
2015-08-12SH20STATEMENT BY DIRECTORS
2015-08-12SH1912/08/15 STATEMENT OF CAPITAL GBP 24325.00
2015-08-12CAP-SSSOLVENCY STATEMENT DATED 24/07/15
2015-08-12RES13SHARE PREMIUM ACCOUNT BE REDUCED 24/07/2015
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220009
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220005
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220007
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220008
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220006
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220010
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2015-04-23RES01ADOPT ARTICLES 01/04/2015
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23AP01DIRECTOR APPOINTED MR SIMON GREGORY BARRELL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-23SH0101/04/15 STATEMENT OF CAPITAL GBP 2000
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220004
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220003
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220002
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095110220001
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP .1
2015-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VIAN 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 VIAN MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of VIAN MARKETING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VIAN MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of VIAN MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIAN MARKETING LIMITED
Trademarks
We have not found any records of VIAN MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIAN 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 (70229 - Management consultancy activities other than financial management) as VIAN MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIAN 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 VIAN 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 VIAN 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.