Background WavePink WaveYellow Wave

CALVIN MARKETING LIMITED (04696726)

CALVIN MARKETING LIMITED (04696726) is an active UK company. incorporated on 13 March 2003. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CALVIN MARKETING LIMITED has been registered for 23 years. Current directors include MCCLOUD, Janet Marie, MCCLOUD, Timothy Philip.

Company Number
04696726
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
35-37 High Street, Congleton, CW12 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCCLOUD, Janet Marie, MCCLOUD, Timothy Philip
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVIN MARKETING LIMITED

CALVIN MARKETING LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CALVIN MARKETING LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04696726

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

35-37 High Street Congleton, CW12 1AX,

Previous Addresses

The School House Longshoot Road Lower Withington SK11 9DX
From: 13 March 2003To: 25 September 2024
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 18
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCLOUD, Janet Marie

Active
High Street, CongletonCW12 1AX
Born March 1972
Director
Appointed 30 Aug 2024

MCCLOUD, Timothy Philip

Active
High Street, CongletonCW12 1AX
Born May 1971
Director
Appointed 30 Aug 2024

STEPHENSON, Peter

Resigned
The School House, Lower WithingtonSK11 9DX
Secretary
Appointed 13 Mar 2003
Resigned 30 Aug 2024

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 13 Mar 2003
Resigned 13 Mar 2003

BICKERTON, Julia

Resigned
Daisy Cottage, MacclesfieldSK11 9DE
Born May 1960
Director
Appointed 21 Apr 2003
Resigned 30 Apr 2018

STEPHENSON, Diana Susan

Resigned
The School House, Lower WithingtonSK11 9DX
Born July 1962
Director
Appointed 13 Mar 2003
Resigned 30 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
High Street, CongletonCW12 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Ms Meredith Mary Stephenson

Ceased
The School House, Lower WithingtonSK11 9DX
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Peter Stephenson

Ceased
The School House, Lower WithingtonSK11 9DX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mrs Diana Susan Stephenson

Ceased
The School House, Lower WithingtonSK11 9DX
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
88(2)R88(2)R
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation