Background WavePink WaveYellow Wave

WEISS MARKETING LIMITED (07490988)

WEISS MARKETING LIMITED (07490988) is an active UK company. incorporated on 12 January 2011. with registered office in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WEISS MARKETING LIMITED has been registered for 15 years. Current directors include WEISS, Andrew Thomas, WEISS, Penny.

Company Number
07490988
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
Epic House, Teddington, TW11 0RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WEISS, Andrew Thomas, WEISS, Penny
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEISS MARKETING LIMITED

WEISS MARKETING LIMITED is an active company incorporated on 12 January 2011 with the registered office located in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WEISS MARKETING LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07490988

LTD Company

Age

15 Years

Incorporated 12 January 2011

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 15 July 2025 (9 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Epic House 128 Fulwell Road Teddington, TW11 0RQ,

Previous Addresses

38 High Road London E18 2QL
From: 8 April 2014To: 31 May 2022
32 High Road London E18 2QL
From: 12 January 2011To: 8 April 2014
Timeline

4 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Apr 17
New Owner
Jul 22
New Owner
Jul 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WEISS, Andrew Thomas Thomas

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Secretary
Appointed 12 Jan 2011

WEISS, Andrew Thomas

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Born July 1950
Director
Appointed 12 Jan 2011

WEISS, Penny

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Born July 1951
Director
Appointed 12 Jan 2011

Persons with significant control

3

Ms Penny Weiss

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022

Mr Robert Weiss

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022

Mr Andrew Weiss

Active
128 Fulwell Road, TeddingtonTW11 0RQ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Incorporation Company
12 January 2011
NEWINCIncorporation