Background WavePink WaveYellow Wave

LOWERCASE MARKETING LIMITED (09034318)

LOWERCASE MARKETING LIMITED (09034318) is an active UK company. incorporated on 12 May 2014. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOWERCASE MARKETING LIMITED has been registered for 11 years. Current directors include REHMAN, Tanzeel.

Company Number
09034318
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REHMAN, Tanzeel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWERCASE MARKETING LIMITED

LOWERCASE MARKETING LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOWERCASE MARKETING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09034318

LTD Company

Age

11 Years

Incorporated 12 May 2014

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 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Previous Addresses

, 8 Spur Road, Cosham, Portsmouth Spur Road, Cosham, Portsmouth, PO6 3EB, England
From: 12 May 2014To: 12 June 2014
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REHMAN, Tanzeel

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 12 May 2014

Persons with significant control

1

Mr Tanzeel Rehman

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
28 August 2020
DS02DS02
Gazette Notice Voluntary
28 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2020
DS01DS01
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Incorporation Company
12 May 2014
NEWINCIncorporation