DEPT MARKETING TECHNOLOGY LONDON LIMITED

Register to unlock more data on OkredoRegister

DEPT MARKETING TECHNOLOGY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782065

Incorporation date

19/11/2013

Size

Full

Contacts

Registered address

Registered address

Floor 9 & 10, Featherstone Building 66 City Road, London EC1Y 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon16/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Registration of charge 087820650004, created on 2025-01-14
dot icon21/01/2025
Registration of charge 087820650005, created on 2025-01-17
dot icon20/01/2025
Registration of charge 087820650003, created on 2025-01-14
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Alexandra Adeline Mcclintock as a director on 2024-04-22
dot icon01/05/2024
Appointment of Hue Tuyet Luu as a director on 2024-04-22
dot icon24/11/2023
Change of details for Byte Club Limited as a person with significant control on 2023-03-06
dot icon24/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09
dot icon09/01/2023
Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to 9 &10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09
dot icon09/01/2023
Registered office address changed from 9 &10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09
dot icon14/12/2022
Termination of appointment of Jamie Alexander Kenny as a director on 2022-12-08
dot icon12/12/2022
Appointment of Ms Alexandra Adeline Mcclintock as a director on 2022-11-21
dot icon07/12/2022
Termination of appointment of Alex Graham Miller as a director on 2022-11-10
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Memorandum and Articles of Association
dot icon23/12/2021
Registration of charge 087820650002, created on 2021-12-22
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon24/02/2021
Appointment of Francois Schmid as a director on 2021-02-11
dot icon15/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Satisfaction of charge 087820650001 in full
dot icon10/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon26/10/2017
Cessation of Jamie Alexander Kenny as a person with significant control on 2017-04-27
dot icon19/10/2017
Notification of Byte Club Limited as a person with significant control on 2017-04-27
dot icon19/10/2017
Cessation of Alex Graham Miller as a person with significant control on 2017-04-27
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon07/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-19
dot icon12/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/02/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-04-22
dot icon28/12/2013
Registration of charge 087820650001
dot icon19/11/2013
Director's details changed for Mr Jamie Alexander Kenny on 2013-11-19
dot icon19/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

142
2022
change arrow icon-58.73 % *

* during past year

Cash in Bank

£1,417,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
115
4.56M
-
0.00
3.43M
-
2022
142
7.52M
-
24.14M
1.42M
-
2022
142
7.52M
-
24.14M
1.42M
-

Employees

2022

Employees

142 Ascended23 % *

Net Assets(GBP)

7.52M £Ascended65.18 % *

Total Assets(GBP)

-

Turnover(GBP)

24.14M £Ascended- *

Cash in Bank(GBP)

1.42M £Descended-58.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Alexander Kenny
Director
19/11/2013 - 08/12/2022
5
Mr Alex Graham Miller
Director
19/11/2013 - 10/11/2022
4
Mcclintock, Alexandra Adeline
Director
21/11/2022 - 22/04/2024
2
Schmid, Francois Louis
Director
11/02/2021 - Present
9
Luu, Hue Tuyet
Director
22/04/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About DEPT MARKETING TECHNOLOGY LONDON LIMITED

DEPT MARKETING TECHNOLOGY LONDON LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at Floor 9 & 10, Featherstone Building 66 City Road, London EC1Y 2AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 142 according to last financial statements.

Frequently Asked Questions

What is the current status of DEPT MARKETING TECHNOLOGY LONDON LIMITED?

toggle

DEPT MARKETING TECHNOLOGY LONDON LIMITED is currently Active. It was registered on 19/11/2013 .

Where is DEPT MARKETING TECHNOLOGY LONDON LIMITED located?

toggle

DEPT MARKETING TECHNOLOGY LONDON LIMITED is registered at Floor 9 & 10, Featherstone Building 66 City Road, London EC1Y 2AL.

What does DEPT MARKETING TECHNOLOGY LONDON LIMITED do?

toggle

DEPT MARKETING TECHNOLOGY LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DEPT MARKETING TECHNOLOGY LONDON LIMITED have?

toggle

DEPT MARKETING TECHNOLOGY LONDON LIMITED had 142 employees in 2022.

What is the latest filing for DEPT MARKETING TECHNOLOGY LONDON LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-19 with updates.