Background WavePink WaveYellow Wave

MARKETING FORCE 1 LTD (12552431)

MARKETING FORCE 1 LTD (12552431) is an active UK company. incorporated on 8 April 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKETING FORCE 1 LTD has been registered for 6 years. Current directors include KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard.

Company Number
12552431
Status
active
Type
ltd
Incorporated
8 April 2020
Age
6 years
Address
Cross York Street Studios, Leeds, LS2 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING FORCE 1 LTD

MARKETING FORCE 1 LTD is an active company incorporated on 8 April 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKETING FORCE 1 LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12552431

LTD Company

Age

6 Years

Incorporated 8 April 2020

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 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Cross York Street Studios Cross York Street Leeds, LS2 7BL,

Previous Addresses

Cross York Street Studios Cross York Street Leeds LS2 7BL England
From: 27 August 2021To: 27 August 2021
20-22 Wenlock Road London N1 7GU England
From: 8 April 2020To: 27 August 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
May 20
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Sept 21
Loan Secured
Jan 23
Owner Exit
Apr 23
Loan Secured
Apr 24
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KENNEDY, Stephen Alexander

Active
Cross York Street, LeedsLS2 7BL
Born February 1967
Director
Appointed 08 Apr 2020

KNEAFSEY, Michael Gerard

Active
Cross York Street, LeedsLS2 7BL
Born August 1968
Director
Appointed 08 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021

Mr Michael Gerard Kneafsey

Ceased
Cross York Street, LeedsLS2 7BL
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2020
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2026
AAAnnual Accounts
Legacy
12 April 2026
PARENT_ACCPARENT_ACC
Legacy
12 April 2026
GUARANTEE2GUARANTEE2
Legacy
12 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
9 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Incorporation Company
8 April 2020
NEWINCIncorporation