Background WavePink WaveYellow Wave

MAKING A DIFFERENCE LOCALLY (MARKETING) LTD (06610460)

MAKING A DIFFERENCE LOCALLY (MARKETING) LTD (06610460) is an active UK company. incorporated on 4 June 2008. with registered office in Scunthorpe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAKING A DIFFERENCE LOCALLY (MARKETING) LTD has been registered for 17 years. Current directors include GISBY, Michael Keith, LUCKIN, David Joshua.

Company Number
06610460
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
Member Support Centre Waldo Way, Scunthorpe, DN15 9GE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GISBY, Michael Keith, LUCKIN, David Joshua
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKING A DIFFERENCE LOCALLY (MARKETING) LTD

MAKING A DIFFERENCE LOCALLY (MARKETING) LTD is an active company incorporated on 4 June 2008 with the registered office located in Scunthorpe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAKING A DIFFERENCE LOCALLY (MARKETING) LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06610460

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe, DN15 9GE,

Previous Addresses

Waldo Way Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9GE
From: 4 June 2008To: 24 November 2015
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jun 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Jul 24
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARROLL, Catherine

Active
Waldo Way, ScunthorpeDN15 9GE
Secretary
Appointed 17 Jun 2025

GISBY, Michael Keith

Active
Normanby Enterprise Park, ScunthorpeDN15 9GE
Born April 1968
Director
Appointed 09 Jun 2022

LUCKIN, David Joshua

Active
1 Angel Square, ManchesterM60 0AG
Born October 1971
Director
Appointed 17 Jun 2025

HAIGH, John

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9GE
Secretary
Appointed 04 Jun 2008
Resigned 18 Jun 2014

SCOTT, Benjamin Richard Denison

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9GE
Secretary
Appointed 17 Dec 2013
Resigned 07 Nov 2016

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 26 Feb 2019
Resigned 29 Apr 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Nov 2016
Resigned 26 Feb 2019

CLARK, James Antony Corbett

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born April 1968
Director
Appointed 07 Dec 2016
Resigned 11 Jul 2019

COLLINS, Steven Anthony

Resigned
Greystones West Street, BriggDN20 9PA
Born September 1959
Director
Appointed 04 Jun 2008
Resigned 31 Jul 2008

ETHERINGTON, Michael Scott

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9GE
Born April 1980
Director
Appointed 31 Jul 2019
Resigned 22 Sept 2021

GRAY, Nigel Robin Alexander

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born August 1964
Director
Appointed 07 Dec 2016
Resigned 31 Jul 2019

HAIGH, John

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born May 1953
Director
Appointed 18 Jun 2014
Resigned 07 Jul 2016

HEAGNEY, John Francis Alexander

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born May 1952
Director
Appointed 04 Jun 2008
Resigned 24 Nov 2015

MCNEILL, John

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born November 1970
Director
Appointed 31 Jul 2019
Resigned 09 Jul 2024

READ, Nicholas James

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born March 1966
Director
Appointed 23 Feb 2015
Resigned 07 Dec 2016

SCHOFIELD, John

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9GE
Born January 1954
Director
Appointed 04 Jun 2008
Resigned 21 Feb 2012

SCOTT, Benjamin Richard Denison

Resigned
Waldo Way, ScunthorpeDN15 9GE
Born December 1969
Director
Appointed 17 Dec 2013
Resigned 07 Nov 2016

SHARPE, John William

Resigned
Normanby Enterprise Park, ScunthorpeDN15 9GE
Born May 1956
Director
Appointed 31 Jul 2008
Resigned 30 May 2014

Persons with significant control

1

Waldo Way, ScunthorpeDN15 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288cChange of Particulars
Incorporation Company
4 June 2008
NEWINCIncorporation