Background WavePink WaveYellow Wave

ESCRIPTS MARKETING LIMITED (06925143)

ESCRIPTS MARKETING LIMITED (06925143) is an active UK company. incorporated on 5 June 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ESCRIPTS MARKETING LIMITED has been registered for 16 years. Current directors include DAVIDSON, Colin Mark, Dr, MORGAN, Patrick James, PEREIRA, Joaquim Michael and 1 others.

Company Number
06925143
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
43 Nt Accountancy, London, N20 8DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DAVIDSON, Colin Mark, Dr, MORGAN, Patrick James, PEREIRA, Joaquim Michael, THOMS, Graham
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCRIPTS MARKETING LIMITED

ESCRIPTS MARKETING LIMITED is an active company incorporated on 5 June 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ESCRIPTS MARKETING LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06925143

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

43 Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

43 Nt Accountancy Lynton Mead London N20 8DG United Kingdom
From: 11 July 2024To: 18 July 2024
43 Nt Accountancy 43 Lynton Mead London N20 8DG United Kingdom
From: 11 July 2024To: 11 July 2024
Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE United Kingdom
From: 14 August 2018To: 11 July 2024
Hampshire House 204 Holly Road Aldershot Hanmpshire GU12 4SE United Kingdom
From: 14 August 2018To: 14 August 2018
Hampshire House 204 Holly Road Hampshire House Aldershot Hampshire GU12 4SE United Kingdom
From: 14 August 2018To: 14 August 2018
Hampshire House 204 Holly Road Aldershot GU12 4SE England
From: 23 March 2018To: 14 August 2018
32 Marlborough Avenue Marske-by-the-Sea Redcar TS11 6AS England
From: 16 January 2018To: 23 March 2018
Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE
From: 24 March 2014To: 16 January 2018
17 Addison Road London London E11 2RG United Kingdom
From: 5 June 2009To: 24 March 2014
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 11
Director Joined
Nov 12
Funding Round
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
May 17
Funding Round
May 17
Owner Exit
Aug 17
Director Joined
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jan 21
Director Joined
May 21
Funding Round
Jul 21
Director Left
Mar 22
Capital Reduction
Mar 25
Share Buyback
Apr 25
13
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVIDSON, Colin Mark, Dr

Active
Nt Accountancy, LondonN20 8DG
Born August 1958
Director
Appointed 01 Aug 2018

MORGAN, Patrick James

Active
Nt Accountancy, LondonN20 8DG
Born August 1987
Director
Appointed 31 Jan 2021

PEREIRA, Joaquim Michael

Active
Nt Accountancy, LondonN20 8DG
Born July 1975
Director
Appointed 10 Apr 2014

THOMS, Graham

Active
Nt Accountancy, LondonN20 8DG
Born October 1975
Director
Appointed 01 Aug 2018

ADAMS, Richard Mark

Resigned
204 Holly Road, AldershotGU12 4SE
Born June 1968
Director
Appointed 11 Mar 2014
Resigned 08 Aug 2017

BEREZA, Wojtek Michael

Resigned
204 Holly Road, AldershotGU12 4SE
Born April 1984
Director
Appointed 26 Oct 2012
Resigned 25 Mar 2015

BRANNON, Martin

Resigned
Addison Road, LondonE11 2RG
Born June 1963
Director
Appointed 05 Jun 2009
Resigned 11 Mar 2014

COLLMAN, Richard James, Dr

Resigned
204 Holly Road, AldershotGU12 4SE
Born May 1979
Director
Appointed 06 Aug 2017
Resigned 12 Jan 2018

HAUGHTON, Georgia Tuesday

Resigned
Addison Road, LondonE11 2RG
Born July 1991
Director
Appointed 05 Jun 2009
Resigned 11 Mar 2014

HAUGHTON, Jonathan Paul

Resigned
204 Holly Road, AldershotGU12 4SE
Born April 1962
Director
Appointed 10 Apr 2014
Resigned 08 Aug 2017

LEAROYD, Tristan Paul, Dr

Resigned
Marlborough Avenue, RedcarTS11 6AS
Born July 1981
Director
Appointed 18 Jan 2018
Resigned 12 Mar 2018

MORA, Judit

Resigned
204 Holly Road, AldershotGU12 4SE
Born December 1986
Director
Appointed 01 May 2021
Resigned 28 Feb 2022

MORGAN, Patrick James

Resigned
204 Holly Road, AldershotGU12 4SE
Born August 1987
Director
Appointed 18 Apr 2018
Resigned 01 Aug 2018

PASCOE, Paul Henry Barron

Resigned
204 Holly Road, AldershotGU12 4SE
Born October 1960
Director
Appointed 18 Apr 2018
Resigned 01 Aug 2018

THOM, Graham

Resigned
204 Holly Road, AldershotGU12 4SE
Born October 1975
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Nt Accountancy, LondonN20 8DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2026
Ridley Street, RedcarTS10 1TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2017
Ceased 10 Jan 2018

Mr Joaquim Michael Pereira

Ceased
204 Holly Road, AldershotGU12 4SE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Capital Allotment Shares
30 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 January 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 September 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 October 2016
CC04CC04
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Cancellation Shares
8 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2015
SH03Return of Purchase of Own Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Incorporation Company
5 June 2009
NEWINCIncorporation