Background WavePink WaveYellow Wave

SHILOH MARKETING SERVICES LIMITED (01972117)

SHILOH MARKETING SERVICES LIMITED (01972117) is an active UK company. incorporated on 17 December 1985. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SHILOH MARKETING SERVICES LIMITED has been registered for 40 years. Current directors include HARRIS, Philip, Rev, HARRIS, Ruth Hilary.

Company Number
01972117
Status
active
Type
ltd
Incorporated
17 December 1985
Age
40 years
Address
369 Hagley Road West, Birmingham, B32 2AL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRIS, Philip, Rev, HARRIS, Ruth Hilary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILOH MARKETING SERVICES LIMITED

SHILOH MARKETING SERVICES LIMITED is an active company incorporated on 17 December 1985 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SHILOH MARKETING SERVICES LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01972117

LTD Company

Age

40 Years

Incorporated 17 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

JENTECH COMPUTERS LIMITED
From: 17 December 1985To: 10 April 2014
Contact
Address

369 Hagley Road West Quinton Birmingham, B32 2AL,

Previous Addresses

47B High Street Ongar Essex CM5 9DT England
From: 16 November 2020To: 6 September 2021
11 Queens Road Brentwood Essex CM14 4HE
From: 17 March 2014To: 16 November 2020
Abacus House 68a North Street Romford Essex RM1 1DA
From: 17 December 1985To: 17 March 2014
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Mar 15
Director Joined
Apr 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Aug 19
Director Left
May 22
Owner Exit
May 22
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRIS, Ruth Hilary

Active
Hagley Road West, BirminghamB32 2AL
Secretary
Appointed 01 Sept 2007

HARRIS, Philip, Rev

Active
Hagley Road West, BirminghamB32 2AL
Born June 1966
Director
Appointed 06 Aug 2007

HARRIS, Ruth Hilary

Active
Hagley Road West, BirminghamB32 2AL
Born April 1963
Director
Appointed 01 Sept 2007

BOWLEY, Keith Henry George

Resigned
64 Dunval Road, BridgnorthWV16 4NB
Secretary
Appointed 01 Dec 1992
Resigned 01 Sept 2007

MARTIN, Janice Hilary

Resigned
25 Mount Pleasant Road, TelfordTF7 4BZ
Secretary
Appointed N/A
Resigned 01 May 1992

FLEETWOOD, Neill

Resigned
Queens Road, BrentwoodCM14 4HE
Born October 1980
Director
Appointed 31 Mar 2017
Resigned 19 Jan 2019

GRANT, Lisa Marina

Resigned
Queens Road, BrentwoodCM14 4HE
Born August 1970
Director
Appointed 10 Mar 2015
Resigned 01 Feb 2019

SILLARS, Paul Montgomerie

Resigned
Hagley Road West, BirminghamB32 2AL
Born September 1971
Director
Appointed 27 Nov 2018
Resigned 10 May 2022

VINCENT, Alan Santley

Resigned
11 Ludlow Road, BridgnorthWV16 5AD
Born January 1944
Director
Appointed N/A
Resigned 29 Mar 2008

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Montgomerie Sillars

Ceased
Hagley Road West, BirminghamB32 2AL
Born September 1971

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 10 May 2022

Miss Lisa Marina Grant

Ceased
Queens Road, BrentwoodCM14 4HE
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Feb 2019

Mr Neill Fleetwood

Ceased
Queens Road, BrentwoodCM14 4HE
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Jan 2019

Mrs Ruth Hilary Harris

Active
Hagley Road West, BirminghamB32 2AL
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Rev Philip Harris

Active
Hagley Road West, BirminghamB32 2AL
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363sAnnual Return (shuttle)
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
225Change of Accounting Reference Date
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
10 March 1999
AAMDAAMD
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
88(2)R88(2)R
Legacy
21 December 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
16 June 1989
363363
Legacy
7 February 1989
PUC 2PUC 2
Legacy
12 August 1988
AC42AC42
Legacy
13 February 1987
225(1)225(1)
Legacy
23 January 1987
287Change of Registered Office
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87