Background WavePink WaveYellow Wave

RANGE MARKETING LTD (10674573)

RANGE MARKETING LTD (10674573) is an active UK company. incorporated on 16 March 2017. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RANGE MARKETING LTD has been registered for 9 years. Current directors include BASTIAN JERONIMO, Isabelle Anna Maria.

Company Number
10674573
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BASTIAN JERONIMO, Isabelle Anna Maria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGE MARKETING LTD

RANGE MARKETING LTD is an active company incorporated on 16 March 2017 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RANGE MARKETING LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10674573

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

23 North Mills Frog Island Leicester Leicestershire LE3 5AG England
From: 15 November 2018To: 29 March 2023
The Pavilion Western Park Leicester Leicestershire LE3 6HX United Kingdom
From: 16 March 2017To: 15 November 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BASTIAN JERONIMO, Isabelle Anna Maria

Active
Concord Road, LondonW3 0TH
Born February 1994
Director
Appointed 04 Dec 2024

BASTIAN, Maria Angeles

Resigned
North Mills, LeicesterLE3 5DL
Born February 1965
Director
Appointed 04 Nov 2020
Resigned 27 Oct 2023

BASTIAN JERONIMO, Isabelle Anna Maria

Resigned
North Mills, LeicesterLE3 5DH
Born February 1994
Director
Appointed 04 Oct 2018
Resigned 04 Nov 2020

JONES, Alexander Edward

Resigned
Western Park, LeicesterLE3 6HX
Born October 1991
Director
Appointed 16 Mar 2017
Resigned 04 Oct 2018

NURSE, Thomas

Resigned
Leicester, Leicester
Born September 1980
Director
Appointed 27 Oct 2023
Resigned 04 Dec 2024

Persons with significant control

2

Mrs Maria Angeles Bastian

Active
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017

Mr Keith Cornelius Bastian

Active
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2017
NEWINCIncorporation