Background WavePink WaveYellow Wave

VANILLA MARKETING COMPANY LIMITED (04092371)

VANILLA MARKETING COMPANY LIMITED (04092371) is an active UK company. incorporated on 18 October 2000. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. VANILLA MARKETING COMPANY LIMITED has been registered for 25 years. Current directors include VINCENT, Angela Marie.

Company Number
04092371
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
15 Niagara Close, West Malling, ME19 4HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
VINCENT, Angela Marie
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANILLA MARKETING COMPANY LIMITED

VANILLA MARKETING COMPANY LIMITED is an active company incorporated on 18 October 2000 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. VANILLA MARKETING COMPANY LIMITED was registered 25 years ago.(SIC: 70210)

Status

active

Active since 25 years ago

Company No

04092371

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

15 Niagara Close Kings Hill West Malling, ME19 4HR,

Previous Addresses

5 Liberty Square Kings Hill West Malling Me19 4Aume19 4Au
From: 18 October 2000To: 7 December 2020
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VINCENT, Angela Marie

Active
Niagara Close, West MallingME19 4HR
Born February 1963
Director
Appointed 18 Oct 2000

ALLEN, Christopher Michael

Resigned
18 Rutland Crescent, AldridgeWS9 8JW
Secretary
Appointed 18 Oct 2000
Resigned 31 May 2004

SHAKESHAFT, Eleanor Jill

Resigned
291 Streetsbrook Road, SolihullB91 1RS
Secretary
Appointed 01 Jun 2004
Resigned 10 Aug 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 18 Oct 2000

ALLEN, Christopher Michael

Resigned
18 Rutland Crescent, AldridgeWS9 8JW
Born June 1962
Director
Appointed 18 Oct 2000
Resigned 31 May 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 Oct 2000
Resigned 18 Oct 2000

Persons with significant control

1

Mrs Angela Marie Vincent

Active
Niagara Close, West MallingME19 4HR
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
287Change of Registered Office
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
287Change of Registered Office
Legacy
2 November 2000
88(2)Return of Allotment of Shares
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
18 October 2000
NEWINCIncorporation