Background WavePink WaveYellow Wave

JAMES PAIGE MARKETING LIMITED (05203932)

JAMES PAIGE MARKETING LIMITED (05203932) is an active UK company. incorporated on 12 August 2004. with registered office in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JAMES PAIGE MARKETING LIMITED has been registered for 21 years. Current directors include GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice.

Company Number
05203932
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Greenside House 5, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES PAIGE MARKETING LIMITED

JAMES PAIGE MARKETING LIMITED is an active company incorporated on 12 August 2004 with the registered office located in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JAMES PAIGE MARKETING LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05203932

LTD Company

Age

21 Years

Incorporated 12 August 2004

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Greenside House 5, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

4 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 12 August 2004To: 28 April 2023
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 12 Aug 2004

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961
Director
Appointed 01 Oct 2004

SIDEBOTTOM, Russell Maurice

Active
5, Portal Business Park, TarporleyCW6 9DL
Born February 1961
Director
Appointed 12 Aug 2004

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 12 Aug 2004
Resigned 12 Aug 2004

SIDLOW, Dominic Michael

Resigned
58 Weaverham Road, SandiwayCW8 2NF
Born December 1973
Director
Appointed 01 Apr 2008
Resigned 30 Dec 2008

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 12 Aug 2004
Resigned 12 Aug 2004

Persons with significant control

2

Mr Richard Stanley Green

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Russell Maurice Sidebottom

Active
5, Portal Business Park, TarporleyCW6 9DL
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 July 2008
88(3)88(3)
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
8 January 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
287Change of Registered Office
Legacy
4 October 2006
88(2)R88(2)R
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation