Background WavePink WaveYellow Wave

PIER MARKETING LIMITED (06531395)

PIER MARKETING LIMITED (06531395) is an active UK company. incorporated on 11 March 2008. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PIER MARKETING LIMITED has been registered for 18 years. Current directors include BENDALL, Amy, BOWDEN, Michael Alexander Thomas, BOWDEN SMITH, Kathryn Anne.

Company Number
06531395
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
Unit 24, Basepoint Business Centre, Ipswich, IP3 9BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENDALL, Amy, BOWDEN, Michael Alexander Thomas, BOWDEN SMITH, Kathryn Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIER MARKETING LIMITED

PIER MARKETING LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PIER MARKETING LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06531395

LTD Company

Age

18 Years

Incorporated 11 March 2008

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 23 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

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

Unit 24, Basepoint Business Centre 70-72 The Havens Ipswich, IP3 9BF,

Previous Addresses

Unit 10 Summit Business Park Langer Road Felixstowe Suffolk IP11 2JB United Kingdom
From: 27 March 2019To: 30 September 2021
Unit 10 Summit Business Park Langar Road Felixstowe Suffolk IP11 2JB
From: 4 November 2010To: 27 March 2019
31 Foxgrove Lane Felixstowe IP11 7JU
From: 11 March 2008To: 4 November 2010
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 17
Funding Round
Dec 17
Director Joined
Oct 21
Funding Round
Jun 22
Share Issue
Jun 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENDALL, Amy

Active
70-72 The Havens, IpswichIP3 9BF
Born October 1983
Director
Appointed 01 Aug 2021

BOWDEN, Michael Alexander Thomas

Active
70-72 The Havens, IpswichIP3 9BF
Born March 1969
Director
Appointed 26 May 2017

BOWDEN SMITH, Kathryn Anne

Active
70-72 The Havens, IpswichIP3 9BF
Born February 1971
Director
Appointed 11 Mar 2008

SMITH, Roger Edward

Resigned
Summit Business Park, FelixstoweIP11 2JB
Secretary
Appointed 11 Mar 2008
Resigned 16 Feb 2015

Persons with significant control

1

Mrs Kathryn Anne Bowden Smith

Active
70-72 The Havens, IpswichIP3 9BF
Born February 1971

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 October 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Statement Of Companys Objects
4 September 2023
CC04CC04
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Statement Of Companys Objects
27 December 2017
CC04CC04
Resolution
27 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Incorporation Company
11 March 2008
NEWINCIncorporation