DORSET MARKETING LTD

Register to unlock more data on OkredoRegister

DORSET MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529573

Incorporation date

09/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon28/02/2024
Registered office address changed from The Old Pump House Oborne Road Sherborne Dorset DT9 3RX United Kingdom to Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Nigel John Reeve on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Lindsay Marion Reeve on 2024-02-28
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/08/2023
Termination of appointment of Lindsay Marion Reeve as a director on 2023-08-19
dot icon19/08/2023
Cessation of Lindsay Marion Reeve as a person with significant control on 2023-08-18
dot icon19/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-09-09 with updates
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon19/09/2017
Registered office address changed from 67B East Street Bridport Dorset DT6 3LB to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 2017-09-19
dot icon19/09/2017
Director's details changed for Mrs Lindsay Marion Reeve on 2017-08-25
dot icon19/09/2017
Director's details changed for Mr Nigel John Reeve on 2017-08-25
dot icon04/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Secretary's details changed for Lindsay Marion Reeve on 2016-06-27
dot icon27/06/2016
Director's details changed for Mrs Lindsay Marion Reeve on 2016-06-27
dot icon27/06/2016
Director's details changed for Mr Nigel John Reeve on 2016-06-27
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Registered office address changed from 14 Blind Lane Close Bridport Dorset DT6 3FE to 67B East Street Bridport Dorset DT6 3LB on 2015-01-07
dot icon14/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mrs Lindsay Marion Reeve on 2014-09-09
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Registered office address changed from Unit 8 Pineapple Business Park Salway Ash Bridport Dorset DT6 5DB England to 14 Blind Lane Close Bridport Dorset DT6 3FE on 2014-09-18
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon16/04/2013
Certificate of change of name
dot icon16/04/2013
Change of name notice
dot icon14/01/2013
Registered office address changed from C/O Elson Frampton Accountants 26/28 West Street Bridport Dorset DT6 3QP England on 2013-01-14
dot icon11/01/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon19/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/06/2012
Appointment of Mr Nigel Reeve as a director
dot icon29/09/2011
Certificate of change of name
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/06/2011
Registered office address changed from 5 Church Street Beaminster Dorset DT8 3AZ England on 2011-06-13
dot icon12/01/2011
Certificate of change of name
dot icon09/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Director's details changed for Mrs Lindsay Marion Reeve on 2010-12-02
dot icon02/12/2010
Director's details changed for Mrs Lindsay Marion Reeve on 2010-12-02
dot icon02/12/2010
Registered office address changed from Chartknolle House Stoke Abbott Beaminster Dorset DT8 3JN on 2010-12-02
dot icon26/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon26/09/2010
Secretary's details changed for Lindsay Marion Reeve on 2010-09-09
dot icon26/09/2010
Director's details changed for Lindsay Marion Reeve on 2010-09-09
dot icon30/06/2010
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2010-06-30
dot icon26/05/2010
Termination of appointment of Nigel Reeve as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Director's details changed for Lindsay Marion Reeve on 2010-01-18
dot icon20/01/2010
Director's details changed for Nigel John Reeve on 2010-01-18
dot icon09/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/09/2009
Return made up to 09/09/09; full list of members
dot icon17/09/2009
Return made up to 30/09/08; no change of members
dot icon02/12/2008
Return made up to 09/09/08; full list of members
dot icon28/10/2008
Appointment terminated secretary international registrars LIMITED
dot icon28/10/2008
Secretary appointed lindsay marion reeve
dot icon14/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon05/11/2007
Return made up to 09/09/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 09/09/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon12/12/2005
Return made up to 09/09/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Registered office changed on 24/10/05 from: cowles house hope mansell ross on wye hertfordshire HR9 5TL
dot icon27/05/2005
Secretary resigned
dot icon05/10/2004
Return made up to 09/09/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Registered office changed on 22/07/04 from: finsgate 5/7 cranwood street london EC1V 9EE
dot icon14/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon10/12/2003
Director's particulars changed
dot icon10/12/2003
Director's particulars changed
dot icon24/09/2003
Return made up to 09/09/03; full list of members
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
Director resigned
dot icon30/09/2002
Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
18.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, Nigel John
Director
01/05/2012 - Present
31
Reeve, Lindsay Marion
Director
09/09/2002 - 19/08/2023
4
Reeve, Lindsay Marion
Secretary
16/10/2008 - Present
-

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

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 DORSET MARKETING LTD

DORSET MARKETING LTD is an(a) Active company incorporated on 09/09/2002 with the registered office located at Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GY. 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 DORSET MARKETING LTD?

toggle

DORSET MARKETING LTD is currently Active. It was registered on 09/09/2002 .

Where is DORSET MARKETING LTD located?

toggle

DORSET MARKETING LTD is registered at Armitage House Victor Jackson Avenue, Poundbury, Dorchester, Dorset DT1 3GY.

What does DORSET MARKETING LTD do?

toggle

DORSET MARKETING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DORSET MARKETING LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.