Background WavePink WaveYellow Wave

SECTORLIGHT MARKETING LIMITED (13435326)

SECTORLIGHT MARKETING LIMITED (13435326) is an active UK company. incorporated on 2 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECTORLIGHT MARKETING LIMITED has been registered for 4 years. Current directors include ALDRIDGE, Mark Nicholas Kennedy, MATTHEWS, Richard Gerald, PECK, Raymond Charles and 1 others.

Company Number
13435326
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
64-65 Cowcross Street, London, EC1M 6EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDRIDGE, Mark Nicholas Kennedy, MATTHEWS, Richard Gerald, PECK, Raymond Charles, STEVENS, Richard Colin Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTORLIGHT MARKETING LIMITED

SECTORLIGHT MARKETING LIMITED is an active company incorporated on 2 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECTORLIGHT MARKETING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13435326

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

AGENCY010621 LTD
From: 2 June 2021To: 14 June 2021
Contact
Address

64-65 Cowcross Street Floor 1 London, EC1M 6EG,

Previous Addresses

, 1st Floor Olympus House Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom
From: 19 December 2023To: 11 September 2024
, Floor 2, Portsoken House 155-157 Minories, London, EC3N 1LJ, United Kingdom
From: 2 June 2021To: 19 December 2023
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Sept 22
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALDRIDGE, Mark Nicholas Kennedy

Active
Cowcross Street, LondonEC1M 6EG
Born December 1965
Director
Appointed 02 Jun 2021

MATTHEWS, Richard Gerald

Active
4 Blamsters Rise, DunmowCM6 3PW
Born December 1982
Director
Appointed 31 Jan 2023

PECK, Raymond Charles

Active
Cowcross Street, LondonEC1M 6EG
Born January 1957
Director
Appointed 02 Jun 2021

STEVENS, Richard Colin Frank

Active
Cowcross Street, LondonEC1M 6EG
Born January 1981
Director
Appointed 01 Jan 2024

BAMFORD, Patrick Charles

Resigned
Olympus Park, GloucesterGL2 4NF
Born March 1981
Director
Appointed 31 Jan 2023
Resigned 01 Jan 2024

HADLER, Richard James

Resigned
155-157 Minories, LondonEC3N 1LJ
Born June 1992
Director
Appointed 02 Jun 2021
Resigned 31 Aug 2022

HEARNE, Joshua Benjamin

Resigned
Olympus Park, GloucesterGL2 4NF
Born October 1988
Director
Appointed 02 Jun 2021
Resigned 17 Feb 2024

HUSSAIN, Arshad

Resigned
Olympus Park, GloucesterGL2 4NF
Born July 1964
Director
Appointed 02 Jun 2021
Resigned 13 Dec 2023

LLEWELLYN, Jeremy Peter

Resigned
Olympus Park, GloucesterGL2 4NF
Born June 1955
Director
Appointed 16 Jun 2021
Resigned 01 Jan 2024

SCARAMUZZINO, Marco

Resigned
Cowcross Street, LondonEC1M 6EG
Born July 1983
Director
Appointed 01 Jan 2024
Resigned 31 May 2025

Persons with significant control

1

Cowcross Street, LondonEC1M 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Resolution
14 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2021
NEWINCIncorporation