Background WavePink WaveYellow Wave

LIMPET MARKETING LIMITED (02787804)

LIMPET MARKETING LIMITED (02787804) is an active UK company. incorporated on 8 February 1993. with registered office in Congleton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIMPET MARKETING LIMITED has been registered for 33 years. Current directors include GREENWOOD, Andrew Young, SEARS, Stephen Michael.

Company Number
02787804
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
The New Barn Gawsworth Business Court, Congleton, CW12 2FQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREENWOOD, Andrew Young, SEARS, Stephen Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMPET MARKETING LIMITED

LIMPET MARKETING LIMITED is an active company incorporated on 8 February 1993 with the registered office located in Congleton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIMPET MARKETING LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02787804

LTD Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The New Barn Gawsworth Business Court Shellow Lane Gawsworth Congleton, CW12 2FQ,

Previous Addresses

Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 8 February 1993To: 9 November 2010
Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Funding Round
Oct 14
New Owner
Jan 21
Director Joined
Feb 21
Director Left
Jun 23
Owner Exit
Jun 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GREENWOOD, Andrew Young

Active
Smithy House, MacclesfieldSK11 0SE
Born October 1968
Director
Appointed 13 Dec 2006

SEARS, Stephen Michael

Active
Gawsworth Business Court, CongletonCW12 2FQ
Born February 1958
Director
Appointed 08 Nov 1993

COOPER, Stephen Michael

Resigned
1 The Gables, GodalmingGU8 6DH
Secretary
Appointed 08 Feb 1993
Resigned 08 Nov 1993

DAVIES, Heather Elizabeth

Resigned
29 Chapel Lane, Rode HeathST7 3SD
Secretary
Appointed 01 Sept 2006
Resigned 26 Jun 2023

SEARS, Sharon Mary

Resigned
Little Hough, MiddlewichCW10 0HQ
Secretary
Appointed 08 Nov 1993
Resigned 31 Aug 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 08 Feb 1993

BOOTH, Louise Elaine

Resigned
6 Sound Lane, NantwichCW5 8BE
Born March 1975
Director
Appointed 13 Dec 2006
Resigned 30 Sept 2008

COOPER, Stephen Michael

Resigned
1 The Gables, GodalmingGU8 6DH
Born February 1960
Director
Appointed 08 Feb 1993
Resigned 08 Nov 1993

DAVIES, Heather Elizabeth

Resigned
Gawsworth Business Court, CongletonCW12 2FQ
Born March 1958
Director
Appointed 19 Feb 2021
Resigned 26 Jun 2023

MUNDELL, Lucy Ann

Resigned
Hearn Farm, HeadleyGU35 8SU
Born October 1962
Director
Appointed 08 Feb 1993
Resigned 08 Nov 1993

SEARS, Sharon Mary

Resigned
Little Hough, MiddlewichCW10 0HQ
Born July 1966
Director
Appointed 08 Nov 1993
Resigned 31 Aug 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Feb 1993
Resigned 08 Feb 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Feb 1993
Resigned 08 Feb 1993

Persons with significant control

3

2 Active
1 Ceased

Heather Elizabeth Davies

Ceased
Gawsworth Business Court, CongletonCW12 2FQ
Born March 1958

Nature of Control

Significant influence or control
Notified 10 Jan 2021
Ceased 26 Jun 2023

Stephen Michael Sears

Active
Gawsworth Business Court, CongletonCW12 2FQ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Andrew Greenwood

Active
Gawsworth Business Court, CongletonCW12 2FQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 October 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
29 October 2014
CC04CC04
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
17 April 2007
287Change of Registered Office
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
25 March 1999
287Change of Registered Office
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
287Change of Registered Office
Legacy
16 February 1995
363sAnnual Return (shuttle)
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Resolution
11 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
20 October 1993
224224
Legacy
17 September 1993
287Change of Registered Office
Legacy
26 March 1993
287Change of Registered Office
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Incorporation Company
8 February 1993
NEWINCIncorporation