Background WavePink WaveYellow Wave

MARKETING DERBY LIMITED (05953546)

MARKETING DERBY LIMITED (05953546) is an active UK company. incorporated on 3 October 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MARKETING DERBY LIMITED has been registered for 19 years. Current directors include BETTS, Robert, BOUTCHER, David John, BUSSELL, Chris, Professor and 9 others.

Company Number
05953546
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2006
Age
19 years
Address
The Cavendish Building, Derby, DE1 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BETTS, Robert, BOUTCHER, David John, BUSSELL, Chris, Professor, CUNNINGHAM, Fraser Graves, HALL, Steven James, MARTIN, Debra Margaret, MCDONALD, Bethany Rachael, PEATFIELD, Nadine Dawn Louise, Councillor, RICHARDS, Lisa Elizabeth, SMITH, Donna Louise, SULEMAN, Mohammed Akhtar, THOMPSON, Jacob Charles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING DERBY LIMITED

MARKETING DERBY LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MARKETING DERBY LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05953546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 October 2006

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

The Old Post Office Victoria Street Derby DE1 1EQ England
From: 28 June 2022To: 27 January 2026
Marketing Derby Riverside Chambers Derby DE1 3AF
From: 15 May 2015To: 28 June 2022
Number One Pride Place Pride Park Derby DE24 8QR
From: 10 August 2010To: 15 May 2015
Peat House 5 Stuart Street Derby Derbyshire DE1 2EQ
From: 3 October 2006To: 10 August 2010
Timeline

62 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
May 17
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 26
0
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ALLEN, Kathryn

Active
1 Agard Street, DerbyDE1 1DZ
Secretary
Appointed 31 May 2017

BETTS, Robert

Active
1 Agard Street, DerbyDE1 1DZ
Born May 1961
Director
Appointed 25 Sept 2009

BOUTCHER, David John

Active
Primrose Street, LondonEC2A 2RS
Born July 1957
Director
Appointed 04 Mar 2019

BUSSELL, Chris, Professor

Active
Kedleston Road, DerbyDE22 1GB
Born April 1972
Director
Appointed 02 Dec 2019

CUNNINGHAM, Fraser Graves

Active
Friar Gate, DerbyDE1 1NU
Born November 1965
Director
Appointed 02 Oct 2019

HALL, Steven James

Active
Meadow Road, DerbyDE7 2BH
Born August 1966
Director
Appointed 11 Jul 2011

MARTIN, Debra Margaret

Active
Pride Place, DerbyDE24 8QR
Born December 1966
Director
Appointed 11 Jul 2011

MCDONALD, Bethany Rachael

Active
Centre Management Suite, DerbyDE1 2PQ
Born May 1982
Director
Appointed 03 Jul 2023

PEATFIELD, Nadine Dawn Louise, Councillor

Active
Corporation Street, DerbyDE1 2FS
Born April 1974
Director
Appointed 14 Aug 2024

RICHARDS, Lisa Elizabeth

Active
Stanier Way, DerbyDE21 6BF
Born October 1969
Director
Appointed 11 Jul 2011

SMITH, Donna Louise

Active
Calthorpe Road, BirminghamB15 1TH
Born October 1968
Director
Appointed 04 Jul 2023

SULEMAN, Mohammed Akhtar

Active
The Strand, DerbyDE1 1BS
Born July 1972
Director
Appointed 25 Sept 2017

THOMPSON, Jacob Charles

Active
Rolls-Royce Plc, DerbyDE21 7XX
Born October 1983
Director
Appointed 14 Aug 2024

FORKIN, John Richard

Resigned
Riverside Chambers, DerbyDE1 3AF
Secretary
Appointed 03 Oct 2006
Resigned 31 May 2017

ABRAHAM, Julio Ryan Mekki, Rev

Resigned
Normanton Road, DerbyDE1 2GW
Born June 1965
Director
Appointed 13 Jul 2021
Resigned 11 Jul 2022

BAYLISS, Paul Jonathan

Resigned
Pride Place, DerbyDE24 8QR
Born February 1962
Director
Appointed 21 May 2012
Resigned 11 Jun 2014

BONE, Janine Anne

Resigned
Pride Place, DerbyDE24 8QR
Born July 1963
Director
Appointed 06 Feb 2012
Resigned 03 Dec 2012

BULLOCK, David Richard

Resigned
Riverside Chambers, DerbyDE1 3AF
Born June 1960
Director
Appointed 21 Sept 2015
Resigned 19 May 2022

COPESTAKE, Michael Guy

Resigned
Ashbourne Road, BelperDE56 2LH
Born February 1952
Director
Appointed 03 Oct 2006
Resigned 05 Dec 2017

EBISON, Howard James Northcote

Resigned
Manchester Airport, ManchesterM90 1QX
Born June 1984
Director
Appointed 02 Jul 2018
Resigned 01 Aug 2019

ELLIS, Kathryn Florence

Resigned
Riverside Chambers, DerbyDE1 3AF
Born February 1966
Director
Appointed 08 Oct 2012
Resigned 04 Mar 2019

FORKIN, John Richard

Resigned
1 Agard Street, DerbyDE1 1DZ
Born August 1960
Director
Appointed 03 Oct 2006
Resigned 31 Dec 2025

GORMAN, Yvonne Carol

Resigned
Victoria Way, DerbyDE24 8AN
Born April 1982
Director
Appointed 02 Jul 2018
Resigned 14 Aug 2024

HICKSON, Philip John

Resigned
Heritage Gate, DerbyDE1 1AN
Born July 1955
Director
Appointed 11 Jul 2011
Resigned 21 May 2012

HOBBS, Ruth Jacqueline

Resigned
Burley Lane, DerbyDE22 5JR
Born March 1972
Director
Appointed 13 Jul 2021
Resigned 14 Aug 2024

HORTON, Keith Stuart, Prof

Resigned
Pride Place, DerbyDE24 8QR
Born December 1960
Director
Appointed 24 Mar 2014
Resigned 02 Dec 2014

JENNINGS, Harvey

Resigned
Pride Park, DerbyDE24 8QR
Born September 1961
Director
Appointed 03 Aug 2010
Resigned 30 Jun 2011

JENNINGS, Harvey

Resigned
Woods Meadow, DerbyDE72 3UX
Born September 1961
Director
Appointed 03 Aug 2010
Resigned 11 Jul 2011

JOHNSON, Robert Alan

Resigned
Snake Lane, DuffieldDE56 4FF
Born August 1958
Director
Appointed 11 Jul 2011
Resigned 16 Jul 2012

LAMIE, Judith Margaret, Professor

Resigned
Riverside Chambers, DerbyDE1 3AF
Born November 1965
Director
Appointed 01 Aug 2016
Resigned 01 Oct 2019

MAXWELL, Andrew Robert

Resigned
Full Street, DerbyDE1 3AF
Born May 1970
Director
Appointed 04 Mar 2019
Resigned 14 Aug 2024

MOGGS, Roger Marcus

Resigned
Ford Street, DerbyDE1 1EE
Born August 1954
Director
Appointed 11 Jul 2011
Resigned 07 Mar 2016

MURPHY, Daniel

Resigned
Riverside Chambers, DerbyDE1 3AF
Born August 1972
Director
Appointed 22 Sept 2014
Resigned 26 Sept 2016

POULTER, Christopher Paul

Resigned
Corporation Street, DerbyDE1 2FS
Born October 1956
Director
Appointed 02 Jul 2018
Resigned 04 Jul 2023

PRITCHARD, Olivia Grace

Resigned
Derby Road, BelperDE56 1SW
Born February 1991
Director
Appointed 13 Jul 2021
Resigned 08 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr John Richard Forkin

Ceased
Riverside Chambers, DerbyDE1 3AF
Born August 1960

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 August 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Auditors Resignation Company
2 April 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
6 June 2007
225Change of Accounting Reference Date
Incorporation Company
3 October 2006
NEWINCIncorporation