Background WavePink WaveYellow Wave

MARKETING SPV LIMITED (12619860)

MARKETING SPV LIMITED (12619860) is an active UK company. incorporated on 26 May 2020. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. MARKETING SPV LIMITED has been registered for 5 years. Current directors include HUMPHRIES, Roxane, LERMER, Jeffrey Ian, SHERIFF, Rodney.

Company Number
12619860
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HUMPHRIES, Roxane, LERMER, Jeffrey Ian, SHERIFF, Rodney
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETING SPV LIMITED

MARKETING SPV LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. MARKETING SPV LIMITED was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

12619860

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 3 March 2025To: 23 April 2025
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 26 May 2020To: 3 March 2025
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUMPHRIES, Roxane

Active
Lytton Road, BarnetEN5 5BY
Born August 1987
Director
Appointed 26 May 2020

LERMER, Jeffrey Ian

Active
Lytton Road, BarnetEN5 5BY
Born April 1964
Director
Appointed 26 May 2020

SHERIFF, Rodney

Active
Lytton Road, BarnetEN5 5BY
Born August 1973
Director
Appointed 26 May 2020

Persons with significant control

3

Rodney Sheriff

Active
Lytton Road, BarnetEN5 5BY
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020

Ms Roxane Humphries

Active
Lytton Road, BarnetEN5 5BY
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020

Mr Jeffrey Ian Lermer

Active
Lytton Road, BarnetEN5 5BY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Incorporation Company
26 May 2020
NEWINCIncorporation