Background WavePink WaveYellow Wave

OFF THE FENCE MARKETING LIMITED (08722215)

OFF THE FENCE MARKETING LIMITED (08722215) is an active UK company. incorporated on 7 October 2013. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OFF THE FENCE MARKETING LIMITED has been registered for 12 years. Current directors include SPECIALE, Domenico John, SPECIALE, Katya.

Company Number
08722215
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
C/O Clearstone Business Services The Dock Hub, Hove, BN3 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPECIALE, Domenico John, SPECIALE, Katya
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF THE FENCE MARKETING LIMITED

OFF THE FENCE MARKETING LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OFF THE FENCE MARKETING LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08722215

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Clearstone Business Services The Dock Hub Wilbury Villas Hove, BN3 6AH,

Previous Addresses

, Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, B60 4AL, England
From: 4 January 2021To: 17 January 2023
, Flat 12 21 Cranley Gardens, South Kensington, London, SW7 3BD, United Kingdom
From: 26 February 2019To: 4 January 2021
, 60 Montagu Mansions, London, W1U 6LD
From: 7 October 2013To: 26 February 2019
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Sept 23
New Owner
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPECIALE, Domenico John

Active
The Dock Hub, HoveBN3 6AH
Born March 1969
Director
Appointed 11 Sept 2023

SPECIALE, Katya

Active
The Dock Hub, HoveBN3 6AH
Born May 1973
Director
Appointed 07 Oct 2013

FORBES, Fiona Jane

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born December 1975
Director
Appointed 07 Oct 2013
Resigned 23 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Domenico John Speciale

Active
Bathurst Mews, LondonW2 2SB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2023

Mrs Fiona Jane Forbes

Ceased
Weston Hall Road, BromsgroveB60 4AL
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Jun 2021

Mrs Katya Speciale

Active
The Dock Hub, HoveBN3 6AH
Born May 1973

Nature of Control

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

Filing History

39

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Resolution
8 November 2013
RESOLUTIONSResolutions
Incorporation Company
7 October 2013
NEWINCIncorporation