Background WavePink WaveYellow Wave

VIAN MARKETING LIMITED (09511022)

VIAN MARKETING LIMITED (09511022) is an active UK company. incorporated on 26 March 2015. with registered office in Totnes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VIAN MARKETING LIMITED has been registered for 11 years. Current directors include CALLOW, Helen Carlene, HIBBARD, John David.

Company Number
09511022
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Unit B Halwell Business Park, Totnes, TQ9 7LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CALLOW, Helen Carlene, HIBBARD, John David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIAN MARKETING LIMITED

VIAN MARKETING LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Totnes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VIAN MARKETING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09511022

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit B Halwell Business Park Halwell Totnes, TQ9 7LQ,

Previous Addresses

Low Hole Bottom Cottage Bewerley Harrogate North Yorkshire HG3 5BN England
From: 29 July 2015To: 1 September 2015
30 Haymarket London SW1Y 4EX United Kingdom
From: 26 March 2015To: 29 July 2015
Timeline

58 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Capital Update
Aug 15
Capital Reduction
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Share Buyback
Aug 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Capital Update
Jan 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Capital Reduction
Feb 20
Share Buyback
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
9
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CALLOW, Helen Carlene

Active
Halwell Business Park, TotnesTQ9 7LQ
Born August 1978
Director
Appointed 25 Jul 2018

HIBBARD, John David

Active
Halwell Business Park, TotnesTQ9 7LQ
Born March 1977
Director
Appointed 25 Jul 2018

BARRELL, Simon Gregory

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1959
Director
Appointed 01 Apr 2015
Resigned 24 Jul 2015

CROWE, Neil

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born April 1983
Director
Appointed 26 Nov 2021
Resigned 16 Jan 2025

FAIRCHILD, Robert William

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born June 1951
Director
Appointed 24 Jul 2015
Resigned 26 Nov 2021

HACKFORD, David John

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born March 1964
Director
Appointed 24 Jul 2015
Resigned 31 Jan 2020

HENRY, Robert Michael

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born February 1954
Director
Appointed 26 Mar 2015
Resigned 26 Nov 2021

MEEK, Charles Harry

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born September 1959
Director
Appointed 26 Nov 2021
Resigned 16 Jan 2025

NESBITT, Shaun William Kenneth

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born March 1985
Director
Appointed 26 Nov 2021
Resigned 16 Jan 2025

TUSHINGHAM, Roger

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born June 1954
Director
Appointed 24 Jul 2015
Resigned 31 Jan 2020

WHITMAN, Giles Richard

Resigned
Halwell Business Park, TotnesTQ9 7LQ
Born October 1979
Director
Appointed 01 Apr 2020
Resigned 26 Nov 2021

Persons with significant control

8

3 Active
5 Ceased
6 Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 26 Nov 2021

Mrs Laura Rose Davies

Active
Halwell Business Park, TotnesTQ9 7LQ
Born March 1979

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Jessica Blair Kimmel

Active
Halwell Business Park, TotnesTQ9 7LQ
Born September 1975

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Thomas Campbell Kenneth Myers

Active
Halwell Business Park, TotnesTQ9 7LQ
Born December 1982

Nature of Control

Significant influence or control
Notified 26 Nov 2021

Mr David Hackford

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Roger Tushingham

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Roger Tushingham

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David John Hackford

Ceased
Halwell Business Park, TotnesTQ9 7LQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2020
RESOLUTIONSResolutions
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Resolution
12 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2015
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
27 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 August 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Resolution
19 August 2015
RESOLUTIONSResolutions
Resolution
19 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Legacy
12 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2015
SH19Statement of Capital
Legacy
12 August 2015
CAP-SSCAP-SS
Resolution
12 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Incorporation Company
26 March 2015
NEWINCIncorporation