Background WavePink WaveYellow Wave

THE MARKETING PRACTICE (UK) LIMITED (04505472)

THE MARKETING PRACTICE (UK) LIMITED (04505472) is an active UK company. incorporated on 7 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE MARKETING PRACTICE (UK) LIMITED has been registered for 23 years. Current directors include CLIFTON, James Spencer, COBURN, Dawn, EVERETT, Paul Richard.

Company Number
04505472
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLIFTON, James Spencer, COBURN, Dawn, EVERETT, Paul Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKETING PRACTICE (UK) LIMITED

THE MARKETING PRACTICE (UK) LIMITED is an active company incorporated on 7 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE MARKETING PRACTICE (UK) LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04505472

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT
From: 24 June 2014To: 17 December 2015
Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom
From: 5 February 2013To: 24 June 2014
the Great Barn the Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY
From: 7 August 2002To: 5 February 2013
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Director Joined
Oct 21
Loan Secured
Apr 22
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLIFTON, James Spencer

Active
17 Gresse Street, LondonW1T 1QL
Born June 1972
Director
Appointed 02 Jan 2025

COBURN, Dawn

Active
17 Gresse Street, LondonW1T 1QL
Born May 1979
Director
Appointed 06 Mar 2025

EVERETT, Paul Richard

Active
17 Gresse Street, LondonW1T 1QL
Born August 1981
Director
Appointed 23 Mar 2021

NETTLESHIP, Melanie Jane

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 05 Feb 2014
Resigned 23 Mar 2021

NETTLESHIP, Melanie Jane

Resigned
The Old Estate Yard, WantageOX12 8JY
Secretary
Appointed 01 Apr 2010
Resigned 31 Jan 2013

ROBBINS-CHERRY, Nicholas John

Resigned
Badbury, SwindonSN4 0EU
Secretary
Appointed 31 Jan 2013
Resigned 05 Feb 2014

WILLOTT, Lindsay Michelle

Resigned
Langley Lane, Little ClanfieldOX18 2RZ
Secretary
Appointed 07 Aug 2002
Resigned 01 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 2002
Resigned 07 Aug 2002

FARMER, Rachael Anne

Resigned
17 Gresse Street, LondonW1T 1QL
Born September 1977
Director
Appointed 31 Dec 2023
Resigned 14 Feb 2025

HARPER, Matthew David

Resigned
17 Gresse Street, LondonW1T 1QL
Born May 1990
Director
Appointed 23 Mar 2021
Resigned 16 Oct 2024

MCNAMARA, Clive David

Resigned
Southmead, StreatleyRG8 9LH
Born September 1964
Director
Appointed 07 Aug 2002
Resigned 23 Mar 2021

MCNAMARA, Yvette

Resigned
17 Gresse Street, LondonW1T 1QL
Born June 1966
Director
Appointed 06 Oct 2011
Resigned 23 Mar 2021

SCANLAN, William

Resigned
17 Gresse Street, LondonW1T 1QL
Born September 1986
Director
Appointed 27 Sept 2021
Resigned 31 Dec 2023

VAN SCHAICK, David George

Resigned
17 Gresse Street, LondonW1T 1QL
Born December 1980
Director
Appointed 23 Mar 2021
Resigned 31 Jul 2023

WILLOTT, Lindsay Michelle

Resigned
Langley Lane, Little ClanfieldOX18 2RZ
Born April 1977
Director
Appointed 07 Aug 2002
Resigned 01 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 2002
Resigned 07 Aug 2002

Persons with significant control

1

17 Gresse Street, LondonW1T 1QL

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

113

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Resolution
20 April 2021
RESOLUTIONSResolutions
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Memorandum Articles
20 April 2021
MAMA
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Termination Director Company With Name
2 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
353353
Legacy
8 September 2008
190190
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
287Change of Registered Office
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
2 October 2003
363aAnnual Return
Legacy
22 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
2 October 2002
88(2)R88(2)R
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation