Background WavePink WaveYellow Wave

TOBACCO MARKETING CONSULTANTS LIMITED (01735329)

TOBACCO MARKETING CONSULTANTS LIMITED (01735329) is an active UK company. incorporated on 29 June 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOBACCO MARKETING CONSULTANTS LIMITED has been registered for 42 years. Current directors include COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
01735329
Status
active
Type
ltd
Incorporated
29 June 1983
Age
42 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBACCO MARKETING CONSULTANTS LIMITED

TOBACCO MARKETING CONSULTANTS LIMITED is an active company incorporated on 29 June 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOBACCO MARKETING CONSULTANTS LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01735329

LTD Company

Age

42 Years

Incorporated 29 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

STARDALE MARKETING LIMITED
From: 29 June 1983To: 15 September 1983
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Previous Addresses

Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
From: 29 June 1983To: 5 March 2015
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
May 13
Director Left
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Sept 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

COHN, Anthony Michael Hardy

Active
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 04 Mar 2015

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 15 Nov 2006

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Aug 1997
Resigned 14 May 2014

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 May 2014
Resigned 19 Jul 2019

MCCORMACK, Peter

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 23 Jun 2020
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed N/A
Resigned 28 Mar 1994

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed 05 Apr 1994
Resigned 15 Aug 1997

RISECRETARIES LIMITED

Resigned
15 Hill Street, LondonW1X 7FB
Corporate secretary
Appointed 28 Mar 1994
Resigned 05 Apr 1994

ARIS, Gregory

Resigned
1 Water Street, LondonWC2R 3LA
Born November 1978
Director
Appointed 23 Jun 2020
Resigned 07 Sept 2022

BARROW, Brian Christopher

Resigned
60b Priests Lane, BrentwoodCM15 8BY
Born April 1955
Director
Appointed 01 Nov 2001
Resigned 15 Nov 2006

BUCK, Nigel James Irving

Resigned
Grove Cottage 44 High Street, Leighton BuzzardLU7 7EA
Born December 1944
Director
Appointed 05 Apr 1994
Resigned 18 May 1994

BUCKLEY, Fiona

Resigned
Water Street, LondonWC2R 3LA
Born June 1970
Director
Appointed 07 May 2013
Resigned 01 Jun 2017

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 27 Mar 2002
Resigned 30 Sept 2010

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 20 Aug 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 30 Sept 2010
Resigned 03 May 2013

CRAWFORD, Kevin David

Resigned
44 Merrivale Square, OxfordOX2 6QX
Born February 1961
Director
Appointed 06 Aug 1997
Resigned 25 Sept 1998

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 30 Sept 2010
Resigned 04 Mar 2015

HAYES, Michael Scott

Resigned
31 Larkfield Road, RichmondTW9 2PG
Born August 1962
Director
Appointed 12 Feb 2001
Resigned 14 Nov 2001

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 20 Aug 1999
Resigned 28 Mar 2002

HENEGHAN, Patrick Michael

Resigned
Underhill House Beech Copse, WinchesterSO22 5NR
Born August 1960
Director
Appointed 21 Sept 1998
Resigned 31 Oct 2001

LAXTON, Kevin Edward

Resigned
7 Mortimer Hall, ReadingRG7 3NS
Born April 1964
Director
Appointed 21 Sept 1998
Resigned 20 Aug 1999

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 27 Mar 2002
Resigned 27 Aug 2002

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 24 Feb 2000
Resigned 31 Jul 2002

PATEY, John Charles

Resigned
11 Arnold Way, ThameOX9 2QA
Born December 1961
Director
Appointed 21 Sept 1998
Resigned 21 Feb 2000

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 20 Dec 2004

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 20 Aug 1999
Resigned 28 Mar 2002

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 27 Mar 2002
Resigned 30 Sept 2010

SUTTIE, James Richard

Resigned
Broadlands 2 Churchill Drive, BeaconsfieldHP9 2TJ
Born November 1946
Director
Appointed 24 Feb 2000
Resigned 13 Mar 2002

VAN CAUWELAERT, Peter Leo

Resigned
Ingewood Cottage, PadburyMK18 2AY
Born September 1946
Director
Appointed 18 May 1994
Resigned 25 Sept 1998

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed N/A
Resigned 28 Mar 1994

RIDIRECTORS LIMITED

Resigned
15 Hill Street, LondonW1X 7FB
Corporate director
Appointed 28 Mar 1994
Resigned 05 Apr 1994

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Secretary Company
1 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Resolution
11 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2009
CC04CC04
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288cChange of Particulars
Legacy
21 June 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288cChange of Particulars
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
363aAnnual Return
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
11 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
25 May 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Resolution
5 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363b363b
Legacy
11 June 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Dormant
26 November 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
8 February 1991
288288
Accounts With Accounts Type Dormant
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Dormant
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
29 September 1988
288288
Accounts With Made Up Date
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Dormant
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
287Change of Registered Office
Accounts With Accounts Type Dormant
29 August 1986
AAAnnual Accounts
Legacy
26 July 1986
363363