2112MARKETING LIMITED

Register to unlock more data on OkredoRegister

2112MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353230

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon18/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/06/2024
Registered office address changed from Unit 1 NN6 8FB West Haddon Road East Haddon Northampton NN6 8FB England to Unit 1 Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/06/2024
Registered office address changed from Unit 1 Unit 1 Grovelands Business Park West Haddon Road Northampton NN6 8FB England to Unit 1 NN6 8FB West Haddon Road East Haddon Northampton NN6 8FB on 2024-06-24
dot icon24/06/2024
Register inspection address has been changed from Shaw House Newlands Naseby Northampton NN6 6DE England to 106 Burnmill Road Market Harborough LE16 7JG
dot icon20/11/2023
Registered office address changed from Shaw House 17 Newlands Naseby Northampton NN6 6DE to Unit 1 Unit 1 Grovelands Business Park West Haddon Road Northampton NN6 8FB on 2023-11-20
dot icon16/10/2023
Micro company accounts made up to 2023-02-28
dot icon06/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon07/06/2022
Register inspection address has been changed from Paul Beech and Company Ltd, 6 the Terrace Rugby Road Lutterworth LE17 4BW United Kingdom to Shaw House Newlands Naseby Northampton NN6 6DE
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-02-29
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/06/2019
Micro company accounts made up to 2019-02-28
dot icon23/08/2018
Micro company accounts made up to 2018-02-28
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to Paul Beech and Company Ltd, 6 the Terrace Rugby Road Lutterworth LE17 4BW
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon07/07/2017
Micro company accounts made up to 2017-02-28
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mrs Penelope Anne Nicholson on 2012-01-01
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Appointment of Mrs Penelope Anne Nicholson as a director
dot icon08/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/03/2010
Director's details changed for Richard Philip Nicholson on 2009-10-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/03/2009
Ad 06/03/09\gbp si 5@1=5\gbp ic 100/105\
dot icon27/03/2009
Nc inc already adjusted 06/03/09
dot icon27/03/2009
Resolutions
dot icon26/02/2009
Return made up to 04/02/09; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 5 bakehouse rise naseby northampton NN6 6DQ united kingdom
dot icon15/12/2008
Director's change of particulars / richard nicholson / 15/12/2008
dot icon15/12/2008
Secretary's change of particulars / penelope nicholson / 15/12/2008
dot icon12/05/2008
Director's change of particulars / richard nicholson / 04/03/2008
dot icon12/05/2008
Secretary's change of particulars / penelope nicholson / 04/03/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from 56 school lane naseby northampton NN6 6BZ united kingdom
dot icon09/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from 5 bakehouse rise naseby NN6 6DQ
dot icon04/03/2008
Director's change of particulars / richard nicholson / 30/01/2008
dot icon04/03/2008
Secretary's change of particulars / penelope nicholson / 30/01/2008
dot icon10/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 04/02/07; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon04/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.90K
-
0.00
-
-
2022
4
1.02K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Penelope Anne
Director
16/05/2005 - Present
-
Nicholson, Richard Philip
Director
04/02/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2112MARKETING LIMITED

2112MARKETING LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at Unit 1 Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2112MARKETING LIMITED?

toggle

2112MARKETING LIMITED is currently Active. It was registered on 04/02/2005 .

Where is 2112MARKETING LIMITED located?

toggle

2112MARKETING LIMITED is registered at Unit 1 Grovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FB.

What does 2112MARKETING LIMITED do?

toggle

2112MARKETING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 2112MARKETING LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-02-28.