Background WavePink WaveYellow Wave

THE MISSION MARKETING HOLDINGS LIMITED (10611876)

THE MISSION MARKETING HOLDINGS LIMITED (10611876) is an active UK company. incorporated on 9 February 2017. with registered office in Barnstaple. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE MISSION MARKETING HOLDINGS LIMITED has been registered for 9 years. Current directors include LEE, Giles Derek, MORGAN, David William.

Company Number
10611876
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Giles Derek, MORGAN, David William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MISSION MARKETING HOLDINGS LIMITED

THE MISSION MARKETING HOLDINGS LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Barnstaple. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE MISSION MARKETING HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10611876

LTD Company

Age

9 Years

Incorporated 9 February 2017

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH United Kingdom
From: 9 February 2017To: 1 September 2020
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 17
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Capital Update
Jun 20
Loan Secured
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
Jul 21
Funding Round
Dec 21
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Left
Dec 24
Loan Secured
Mar 25
Capital Update
Feb 26
Funding Round
Mar 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 26 Sept 2019

MORGAN, David William

Active
Filleigh, BarnstapleEX32 0RN
Born February 1947
Director
Appointed 24 Nov 2023

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 27 Nov 2017
Resigned 30 Apr 2021

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 26 Sept 2019
Resigned 23 Dec 2024

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 09 Feb 2017
Resigned 30 Apr 2021

HANSON-SMITH, Julian Christopher

Resigned
Filleigh, BarnstapleEX32 0RN
Born January 1962
Director
Appointed 13 Feb 2023
Resigned 24 Nov 2023

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Memorandum Articles
19 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 March 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Legacy
2 April 2024
ANNOTATIONANNOTATION
Legacy
2 April 2024
ANNOTATIONANNOTATION
Legacy
2 April 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Resolution
16 July 2021
RESOLUTIONSResolutions
Memorandum Articles
16 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
14 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Legacy
12 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2020
SH19Statement of Capital
Legacy
12 June 2020
CAP-SSCAP-SS
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Memorandum Articles
23 November 2018
MAMA
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
15 May 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Capital Alter Shares Consolidation
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Incorporation Company
9 February 2017
NEWINCIncorporation