MARKETING SKILLS TRUST LIMITED

Register to unlock more data on OkredoRegister

MARKETING SKILLS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572091

Incorporation date

07/01/1991

Size

Full

Contacts

Registered address

Registered address

18 Beningfield Drive, St. Albans AL2 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon20/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon15/01/2026
Termination of appointment of Zara Valerie Easton as a director on 2025-07-22
dot icon15/01/2026
Termination of appointment of Mark Andrew Patron as a director on 2026-01-15
dot icon22/07/2025
Appointment of Mr Benjamin Wyver as a director on 2025-07-22
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/09/2024
Second filing for the appointment of Ms Zara Valerie Easton as a director
dot icon18/09/2024
Director's details changed for Mrs Zara Valerie Easton on 2024-06-26
dot icon16/09/2024
Appointment of Mrs Zara Valerie Easton as a director on 2024-06-11
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Mrs Polly Jones as a director on 2024-04-25
dot icon30/04/2024
Termination of appointment of Anne Gowan as a director on 2024-04-25
dot icon22/02/2024
Secretary's details changed for Mr Kenneth Edward Goulding on 2024-02-22
dot icon04/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon15/12/2023
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 18 Beningfield Drive St. Albans AL2 1UJ on 2023-12-15
dot icon15/12/2023
Registered office address changed from 18 Beningfield Drive St. Albans AL2 1UJ England to 18 Beningfield Drive St. Albans AL2 1UJ on 2023-12-15
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Appointment of Mr Nicholas Larkland Barnaby Myers as a director on 2023-04-21
dot icon02/05/2023
Appointment of Mr Colin Lloyd Gillespie as a director on 2023-04-21
dot icon31/01/2023
Termination of appointment of Julia Marguerite Porter as a director on 2023-01-19
dot icon09/01/2023
Registered office address changed from Dma House Margaret Street London W1W 8SS England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-01-09
dot icon02/01/2023
Appointment of Mrs Fedelma Good as a director on 2023-01-01
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon14/11/2022
Appointment of Mr Martin Troughton as a director on 2022-11-11
dot icon20/10/2022
Termination of appointment of Matthew James Housden as a director on 2022-10-13
dot icon20/10/2022
Termination of appointment of Melanie Ann Howard as a director on 2022-10-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Joanna Patricia
Director
13/11/2018 - 19/06/2020
18
Worboys, Caroline Buchanon
Director
17/05/2005 - 18/10/2019
18
Howard, Melanie Ann
Director
06/07/2007 - 27/10/2017
13
Porter, Julia Marguerite
Director
15/07/2020 - 19/01/2023
21
Wild, Roger Duncan
Secretary
29/10/1999 - 04/03/2014
5

Persons with Significant Control

1
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 MARKETING SKILLS TRUST LIMITED

MARKETING SKILLS TRUST LIMITED is an(a) Active company incorporated on 07/01/1991 with the registered office located at 18 Beningfield Drive, St. Albans AL2 1UJ. There are currently 7 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 MARKETING SKILLS TRUST LIMITED?

toggle

MARKETING SKILLS TRUST LIMITED is currently Active. It was registered on 07/01/1991 .

Where is MARKETING SKILLS TRUST LIMITED located?

toggle

MARKETING SKILLS TRUST LIMITED is registered at 18 Beningfield Drive, St. Albans AL2 1UJ.

What does MARKETING SKILLS TRUST LIMITED do?

toggle

MARKETING SKILLS TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for MARKETING SKILLS TRUST LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-02 with no updates.