MARKETING TECHNOLOGY PARTNERS UK LIMITED

Register to unlock more data on OkredoRegister

MARKETING TECHNOLOGY PARTNERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10721635

Incorporation date

12/04/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northern And Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon19/12/2025
Termination of appointment of Lisa-Beth Mayr as a director on 2025-12-18
dot icon18/12/2025
Appointment of Mr Steven Benjamin Vine as a director on 2025-12-18
dot icon26/11/2025
Satisfaction of charge 107216350004 in full
dot icon26/11/2025
Satisfaction of charge 107216350005 in full
dot icon26/11/2025
Satisfaction of charge 107216350008 in full
dot icon26/11/2025
Satisfaction of charge 107216350007 in full
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon09/10/2025
Satisfaction of charge 107216350006 in full
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon16/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon16/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon16/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon16/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 107216350005
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 107216350008
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 107216350004
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 107216350007
dot icon02/09/2024
Memorandum and Articles of Association
dot icon28/08/2024
Registration of charge 107216350008, created on 2024-08-23
dot icon27/08/2024
Registration of charge 107216350007, created on 2024-08-23
dot icon23/08/2024
Resolutions
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 107216350004
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 107216350005
dot icon01/07/2024
All of the property or undertaking has been released and no longer forms part of charge 107216350006
dot icon16/05/2024
Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09
dot icon18/04/2024
Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2023-07-12
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon09/03/2023
Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02
dot icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TECHNOLOGY PARTNERS UK LIMITED

MARKETING TECHNOLOGY PARTNERS UK LIMITED is an(a) Active company incorporated on 12/04/2017 with the registered office located at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN. There is currently 1 active director 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 TECHNOLOGY PARTNERS UK LIMITED?

toggle

MARKETING TECHNOLOGY PARTNERS UK LIMITED is currently Active. It was registered on 12/04/2017 .

Where is MARKETING TECHNOLOGY PARTNERS UK LIMITED located?

toggle

MARKETING TECHNOLOGY PARTNERS UK LIMITED is registered at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does MARKETING TECHNOLOGY PARTNERS UK LIMITED do?

toggle

MARKETING TECHNOLOGY PARTNERS UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MARKETING TECHNOLOGY PARTNERS UK LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Lisa-Beth Mayr as a director on 2025-12-18.