Background WavePink WaveYellow Wave

HADRIAN MARKETING LIMITED (06756593)

HADRIAN MARKETING LIMITED (06756593) is an active UK company. incorporated on 24 November 2008. with registered office in North Shields. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HADRIAN MARKETING LIMITED has been registered for 17 years. Current directors include FAGENTS, Nicholas Rowland Arthur.

Company Number
06756593
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
The Old Post Office, North Shields, NE30 1AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAGENTS, Nicholas Rowland Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN MARKETING LIMITED

HADRIAN MARKETING LIMITED is an active company incorporated on 24 November 2008 with the registered office located in North Shields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HADRIAN MARKETING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06756593

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Old Post Office 63 Saville Street North Shields, NE30 1AY,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Nov 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAGENTS, Diane Lynne

Active
63 Saville Street, North ShieldsNE30 1AY
Secretary
Appointed 01 Dec 2008

FAGENTS, Nicholas Rowland Arthur

Active
63 Saville Street, North ShieldsNE30 1AY
Born October 1960
Director
Appointed 01 Dec 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 24 Nov 2008
Resigned 24 Nov 2008

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 24 Nov 2008
Resigned 24 Nov 2008

Persons with significant control

1

Mr Nicholas Rowland Arthur Fagents

Active
63 Saville Street, North ShieldsNE30 1AY
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Incorporation Company
24 November 2008
NEWINCIncorporation