Background WavePink WaveYellow Wave

THE MARKETING INNOVATION GROUP LIMITED (06963849)

THE MARKETING INNOVATION GROUP LIMITED (06963849) is an active UK company. incorporated on 16 July 2009. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. THE MARKETING INNOVATION GROUP LIMITED has been registered for 16 years. Current directors include BIELBY, Robert William.

Company Number
06963849
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Lee Cottage Slade Lane, Knutsford, WA16 7QP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BIELBY, Robert William
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKETING INNOVATION GROUP LIMITED

THE MARKETING INNOVATION GROUP LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. THE MARKETING INNOVATION GROUP LIMITED was registered 16 years ago.(SIC: 63110)

Status

active

Active since 16 years ago

Company No

06963849

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

TOPSAT LTD
From: 16 July 2009To: 29 August 2009
Contact
Address

Lee Cottage Slade Lane Mobberley Knutsford, WA16 7QP,

Previous Addresses

The Customer Farming Centre Mig Ltd PO Box 427 Knutsford Cheshire WA16 1EH England
From: 30 July 2016To: 30 April 2024
James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD
From: 19 December 2014To: 30 July 2016
C/O C/O Smithsons 3 Hardman Square Manchester M3 3EB England
From: 29 September 2014To: 19 December 2014
7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT
From: 15 January 2010To: 29 September 2014
Innovation House Unit C1 Stanley Road Trading Estate Knutsford Cheshire WA16 0EG
From: 7 October 2009To: 15 January 2010
Eagle Building 64 Cross Street Manchester M2 4JQ
From: 16 July 2009To: 7 October 2009
Timeline

7 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BIELBY, Robert William

Active
Slade Lane, KnutsfordWA16 7QP
Born April 1959
Director
Appointed 25 Aug 2009

FOSTER, Graham James

Resigned
28 Esher Drive, SaleM33 3PE
Secretary
Appointed 16 Jul 2009
Resigned 16 Jul 2009

FOSTER, Graham James

Resigned
28 Esher Drive, SaleM33 3PE
Born June 1970
Director
Appointed 16 Jul 2009
Resigned 16 Jul 2009

FOSTER, Henry William

Resigned
Warwick Building 366 Queenstown Road, LondonSW8 4NJ
Born May 1979
Director
Appointed 25 Sept 2009
Resigned 14 Mar 2014

JONES, Catherine

Resigned
Ffordd Gwynedd, MoldCH7 6AY
Born November 1972
Director
Appointed 25 Aug 2009
Resigned 14 Mar 2014

LEES, David John

Resigned
Colin Murphy Road, ManchesterM15 5RS
Born April 1981
Director
Appointed 16 Jul 2009
Resigned 18 Aug 2009

MCGOWAN, Paul Patrick

Resigned
372 Queenstown Road, LondonSW8 4NT
Born January 1962
Director
Appointed 25 Sept 2009
Resigned 14 Mar 2014

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 25 Sept 2009
Resigned 14 Mar 2014

STOCKLEY, Charles Gerald

Resigned
58 Grange Road, SouthportPR9 9AD
Born May 1951
Director
Appointed 24 Aug 2009
Resigned 14 Mar 2014

Persons with significant control

1

Mr Robert William Bielby

Active
Slade Lane, KnutsfordWA16 7QP
Born April 1959

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

75

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Move Registers To Sail Company
23 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
10 October 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
122122
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation