Background WavePink WaveYellow Wave

A LITTLE BIT OF MARKETING LTD (04907866)

A LITTLE BIT OF MARKETING LTD (04907866) is an active UK company. incorporated on 23 September 2003. with registered office in 442 Unthank Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. A LITTLE BIT OF MARKETING LTD has been registered for 22 years. Current directors include WRIGHT, Julian Beric.

Company Number
04907866
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
442 Unthank Road, NR4 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
WRIGHT, Julian Beric
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A LITTLE BIT OF MARKETING LTD

A LITTLE BIT OF MARKETING LTD is an active company incorporated on 23 September 2003 with the registered office located in 442 Unthank Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. A LITTLE BIT OF MARKETING LTD was registered 22 years ago.(SIC: 73200)

Status

active

Active since 22 years ago

Company No

04907866

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

442 Unthank Road Norwich , NR4 7QH,

Timeline

3 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WRIGHT, Julian Beric

Active
442 Unthank Road, NorwichNR4 7QH
Secretary
Appointed 23 Sept 2003

WRIGHT, Julian Beric

Active
442 Unthank RoadNR4 7QH
Born November 1969
Director
Appointed 24 Sept 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

WRIGHT, Shelli

Resigned
442 Unthank Road, NorwichNR4 7QH
Born August 1971
Director
Appointed 23 Sept 2003
Resigned 24 Sept 2011

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

1

Mr Julian Beric Wright

Active
Unthank Road, NorwichNR4 7QH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 August 2005
288cChange of Particulars
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
88(2)R88(2)R
Legacy
30 September 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation