Background WavePink WaveYellow Wave

SIC MARKETING SERVICES (UK) LIMITED (08583618)

SIC MARKETING SERVICES (UK) LIMITED (08583618) is an active UK company. incorporated on 25 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIC MARKETING SERVICES (UK) LIMITED has been registered for 12 years. Current directors include ADRIAANSE, Wenda Margaretha, GABRIEL, Yasmin Qasim, CSC CLS (UK) LIMITED.

Company Number
08583618
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADRIAANSE, Wenda Margaretha, GABRIEL, Yasmin Qasim, CSC CLS (UK) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIC MARKETING SERVICES (UK) LIMITED

SIC MARKETING SERVICES (UK) LIMITED is an active company incorporated on 25 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIC MARKETING SERVICES (UK) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08583618

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 19 March 2020To: 29 July 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 19 March 2020
11 Old Jewry 7th Floor London EC2R 8DU
From: 25 June 2013To: 20 January 2017
Timeline

33 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 May 2014

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 21 Jul 2023

GABRIEL, Yasmin Qasim

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 05 Aug 2021

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 21 Jul 2023

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Floor 11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 25 Jun 2013
Resigned 01 May 2014

BIDEL, Coral Suzanne

Resigned
Old Jewry, LondonEC2R 8DU
Born September 1983
Director
Appointed 25 Jun 2013
Resigned 23 Oct 2015

BOURGEOIS, Melissa Gabrielle

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1983
Director
Appointed 10 Sept 2019
Resigned 10 Sept 2019

BREDERO, Annick Agnes

Resigned
Great St Helen's, LondonEC3A 6AP
Born April 1987
Director
Appointed 22 Mar 2018
Resigned 13 Dec 2018

CHAMBERS, Dean Ronald

Resigned
Great St Helen's, LondonEC3A 6AP
Born March 1955
Director
Appointed 21 Oct 2014
Resigned 31 Mar 2017

JAFFE, Daniel Marc Richard

Resigned
Old Jewry, LondonEC2R 8DU
Born August 1975
Director
Appointed 25 Jun 2013
Resigned 01 Jun 2015

KALSBEEK, Maurice Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 01 Jun 2015
Resigned 22 Mar 2018

KHAN, Raheel Shehzad

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1976
Director
Appointed 10 Sept 2020
Resigned 21 Jul 2023

LEJUNE, Amy Nicole

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1977
Director
Appointed 31 Dec 2017
Resigned 17 Jul 2020

O'FLAHERTY, Michelle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1973
Director
Appointed 13 Dec 2018
Resigned 28 Aug 2020

REEVE, Nathan Spencer

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1972
Director
Appointed 31 Dec 2020
Resigned 05 Aug 2021

SEGAL, Adam Joseph

Resigned
Old Jewry, LondonEC2R 8DU
Born January 1975
Director
Appointed 25 Jun 2013
Resigned 21 Oct 2014

SNOWDEN, Andrew Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1980
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2020

VIJSELAAR, Daniel Christopher

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1986
Director
Appointed 23 Oct 2015
Resigned 31 Dec 2017

VIVEK, Arun

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1990
Director
Appointed 17 Jul 2020
Resigned 21 Jul 2023

SHERRITT INTERNATIONAL CORPORATION

Resigned
Yonge Street, TorontoM4T 2Y7
Corporate director
Appointed 25 Jun 2013
Resigned 25 Jun 2013
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 September 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 August 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
9 December 2019
AAMDAAMD
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2016
AR01AR01
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
10 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2013
TM01Termination of Director
Incorporation Company
25 June 2013
NEWINCIncorporation