Background WavePink WaveYellow Wave

START 2 FINISH MARKETING LIMITED (05451699)

START 2 FINISH MARKETING LIMITED (05451699) is an active UK company. incorporated on 12 May 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. START 2 FINISH MARKETING LIMITED has been registered for 20 years. Current directors include ALBUTT, Warren James.

Company Number
05451699
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Jq Modern, Birmingham, B18 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALBUTT, Warren James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START 2 FINISH MARKETING LIMITED

START 2 FINISH MARKETING LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. START 2 FINISH MARKETING LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05451699

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 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

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Jq Modern 414/415b, 120 Vyse Street Birmingham, B18 6NF,

Previous Addresses

Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England
From: 17 January 2024To: 28 May 2024
Chamber House 75 Harborne Road Birmingham West Midlands B15 3DH
From: 12 May 2005To: 17 January 2024
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Nov 14
Loan Cleared
Oct 16
Funding Round
Mar 18
Loan Cleared
Mar 18
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALBUTT, Warren James

Active
75 Harborne Road, BirminghamB15 3DH
Secretary
Appointed 12 May 2005

ALBUTT, Warren James

Active
414/415b, 120 Vyse Street, BirminghamB18 6NF
Born March 1970
Director
Appointed 12 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 May 2005
Resigned 12 May 2005

JOLLIFFE, Stephen John

Resigned
75 Harborne Road, BirminghamB15 3DH
Born April 1962
Director
Appointed 12 May 2005
Resigned 30 Nov 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 May 2005
Resigned 12 May 2005

Persons with significant control

3

1 Active
2 Ceased
414/415b, 120 Vyse Street, BirminghamB18 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Warren James Albutt

Ceased
75 Harborne Road, BirminghamB15 3DH
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mr Stephen John Jolliffe

Ceased
75 Harborne Road, BirminghamB15 3DH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Resolution
19 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Move Registers To Sail Company With New Address
21 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
6 June 2005
88(2)R88(2)R
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation