SALES & MARKETING PARTNERS LIMITED

Register to unlock more data on OkredoRegister

SALES & MARKETING PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09874785

Incorporation date

17/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tetbury Place Business Design Centre, 52 Upper Street, London N1 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2015)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon09/01/2026
Change of details for Mr Thomas Gordon Smith as a person with significant control on 2026-01-09
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Prb Company Secretarial Llp as a secretary on 2025-07-30
dot icon30/01/2025
Change of details for Mr Thomas Gordon Smith as a person with significant control on 2025-01-28
dot icon30/01/2025
Director's details changed for Mr Thomas Smith on 2025-01-28
dot icon30/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon05/11/2024
Second filing for the notification of Thomas Gordon Smith as a person with significant control
dot icon16/08/2024
Second filing for the appointment of Mr Thomas Gordon Smith as a director
dot icon03/07/2024
Registered office address changed from Suite 212-213 Business Design Centre 52 Upper Street London N1 0QH United Kingdom to Tetbury Place Business Design Centre 52 Upper Street London N1 0HQ on 2024-07-03
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon16/01/2024
Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH England to Suite 212-213 Business Design Centre 52 Upper Street London N1 0QH on 2024-01-16
dot icon07/11/2023
Second filing of Confirmation Statement dated 2023-01-28
dot icon07/11/2023
Second filing of Confirmation Statement dated 2022-01-28
dot icon07/11/2023
Second filing of Confirmation Statement dated 2021-01-28
dot icon07/11/2023
Second filing of Confirmation Statement dated 2020-01-28
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Change of details for Mr Thomas Gordon Smith as a person with significant control on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Thomas Gordon Smith on 2023-09-13
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon03/10/2022
Certificate of change of name
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Registered office address changed from Angel Business Suite 23-26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 2022-06-27
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Secretary's details changed for Prb Company Secretarial Llp on 2021-01-01
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Angel Business Suite 23-26 st. Albans Place London N1 0NX on 2020-07-27
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon17/01/2019
Resolutions
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon12/12/2018
Notification of Thomas Gordon Smith as a person with significant control on 2018-12-08
dot icon12/12/2018
Appointment of Mr Thomas Gordon Smith as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of Joan Maria Vilella as a director on 2018-12-12
dot icon12/12/2018
Cessation of Joan Maria Vilella as a person with significant control on 2018-12-12
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Resolutions
dot icon16/11/2017
Notification of Joan Maria Vilella as a person with significant control on 2017-11-16
dot icon16/11/2017
Appointment of Joan Maria Vilella as a director on 2017-11-16
dot icon16/11/2017
Termination of appointment of Yanis Johnstone as a director on 2017-11-16
dot icon16/11/2017
Cessation of Yanis Johnstone as a person with significant control on 2017-11-16
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon22/08/2017
Appointment of Mr Yanis Johnstone as a director on 2017-08-22
dot icon22/08/2017
Termination of appointment of Kirsty Jane Pennal as a director on 2017-08-22
dot icon01/08/2017
Appointment of Ms Kirsty Jane Pennal as a director on 2016-12-20
dot icon01/08/2017
Termination of appointment of Yanis Johnstone as a director on 2016-12-20
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/08/2016
Resolutions
dot icon24/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon17/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+343.68 % *

* during past year

Cash in Bank

£170,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
100.69K
-
0.00
25.90K
-
2022
0
3.15K
-
0.00
38.48K
-
2023
0
35.65K
-
0.00
170.72K
-
2023
0
35.65K
-
0.00
170.72K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

35.65K £Ascended1.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.72K £Ascended343.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRB COMPANY SECRETARIAL LLP
Corporate Secretary
17/11/2015 - 30/07/2025
70
Mr Yanis Johnstone
Director
17/11/2015 - 20/12/2016
-
Mr Yanis Johnstone
Director
22/08/2017 - 16/11/2017
-
Vilella, Joan Maria
Director
16/11/2017 - 12/12/2018
-
Mr Thomas Gordon Smith
Director
12/12/2018 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SALES & MARKETING PARTNERS LIMITED

SALES & MARKETING PARTNERS LIMITED is an(a) Active company incorporated on 17/11/2015 with the registered office located at Tetbury Place Business Design Centre, 52 Upper Street, London N1 0HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SALES & MARKETING PARTNERS LIMITED?

toggle

SALES & MARKETING PARTNERS LIMITED is currently Active. It was registered on 17/11/2015 .

Where is SALES & MARKETING PARTNERS LIMITED located?

toggle

SALES & MARKETING PARTNERS LIMITED is registered at Tetbury Place Business Design Centre, 52 Upper Street, London N1 0HQ.

What does SALES & MARKETING PARTNERS LIMITED do?

toggle

SALES & MARKETING PARTNERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for SALES & MARKETING PARTNERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with updates.