Background WavePink WaveYellow Wave

C.H. MARKETING LIMITED (03796619)

C.H. MARKETING LIMITED (03796619) is an active UK company. incorporated on 25 June 1999. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. C.H. MARKETING LIMITED has been registered for 26 years. Current directors include HOLDEN, Airliss Sharon, HOLDEN, Craig Richard.

Company Number
03796619
Status
active
Type
ltd
Incorporated
25 June 1999
Age
26 years
Address
90 Metchley Lane, Birmingham, B17 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOLDEN, Airliss Sharon, HOLDEN, Craig Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.H. MARKETING LIMITED

C.H. MARKETING LIMITED is an active company incorporated on 25 June 1999 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. C.H. MARKETING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03796619

LTD Company

Age

26 Years

Incorporated 25 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

90 Metchley Lane Birmingham, B17 0HS,

Previous Addresses

95 Spencer Street Birmingham W Midlands B18 6DA
From: 25 June 1999To: 5 June 2011
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLDEN, Craig Richard

Active
90 Metchley Lane, BirminghamB17 0HS
Secretary
Appointed 25 Jun 1999

HOLDEN, Airliss Sharon

Active
90 Metchley Lane, BirminghamB17 0HS
Born March 1965
Director
Appointed 25 Jun 1999

HOLDEN, Craig Richard

Active
90 Metchley Lane, BirminghamB17 0HS
Born January 1963
Director
Appointed 25 Jun 1999

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 25 Jun 1999
Resigned 25 Jun 1999

GOTHARD, Christopher

Resigned
Crook Stile, MatlockDE4 3LJ
Born April 1968
Director
Appointed 11 Jun 2008
Resigned 01 Jul 2025

Persons with significant control

2

Mrs Airliss Sharon Holden

Active
Metchley Lane, BirminghamB17 0HS
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Craig Richard Holden

Active
Metchley Lane, BirminghamB17 0HS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
128(1)128(1)
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Incorporation Company
25 June 1999
NEWINCIncorporation