Company NameThe Marketing Lab Ltd
DirectorsDaniel Henry Otterburn and Martin William Bellamy
Company StatusActive
Company Number06007376
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Previous NameCliffe Associates Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Henry Otterburn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Martin William Bellamy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Martin William Bellamy
StatusCurrent
Appointed01 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Nigel Jeremy Cliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
5 Oakes Gardens Holywell Green
Halifax
West Yorkshire
HX4 9DX
Secretary NameChristine Elizabeth Cliffe
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakes Gardens
Holywell Green
Halifax
West Yorkshire
HX4 9DX
Director NameMr Liam Joseph Rooney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMr Simon Kingston Macaulay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTown Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMr Tim John Loy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathan Paul Simpson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Jonathan Paul Simpson
StatusResigned
Appointed05 January 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB

Contact

Websitethemarketinglab.co.uk
Telephone0845 4908534
Telephone regionUnknown

Location

Registered Address2200 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

67 at £1Daniel Otterburn
67.00%
Ordinary
22 at £1Nigel Cliffe
22.00%
Ordinary
11 at £1Liam Rooney
11.00%
Ordinary

Financials

Year2014
Net Worth£48,110
Cash£46,105
Current Liabilities£59,935

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
22 September 2023Appointment of Mr Andrew Robin Thirkill as a director on 9 September 2023 (2 pages)
22 September 2023Termination of appointment of Stephen Andrew Auckland as a director on 9 September 2023 (1 page)
14 June 2023Accounts for a dormant company made up to 30 June 2022 (12 pages)
8 June 2023Termination of appointment of Daniel Henry Otterburn as a director on 8 June 2023 (1 page)
17 May 2023Appointment of Mr Stephen Andrew Auckland as a director on 9 May 2023 (2 pages)
30 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 December 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
23 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Jonathan Paul Simpson as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Mr Martin William Bellamy as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Jonathan Paul Simpson as a secretary on 1 October 2021 (1 page)
14 October 2021Appointment of Mr Martin William Bellamy as a secretary on 1 October 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (20 pages)
12 January 2021Termination of appointment of Tim John Loy as a director on 6 January 2021 (1 page)
23 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (19 pages)
21 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (18 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (20 pages)
2 January 2018Notification of Age Partnership Limited as a person with significant control on 5 January 2017 (2 pages)
2 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
2 January 2018Notification of Age Partnership Limited as a person with significant control on 5 January 2017 (2 pages)
2 January 2018Cessation of Daniel Henry Otterburn as a person with significant control on 5 January 2017 (1 page)
2 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
2 January 2018Cessation of Daniel Henry Otterburn as a person with significant control on 5 January 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
16 February 2017Statement of company's objects (2 pages)
16 February 2017Resolutions
  • RES13 ‐ Appointment of auditors 05/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 February 2017Resolutions
  • RES13 ‐ Appointment of auditors 05/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 February 2017Statement of company's objects (2 pages)
1 February 2017Registered office address changed from Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 2200 Century Way Thorpe Park Leeds LS15 8ZB on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 2200 Century Way Thorpe Park Leeds LS15 8ZB on 1 February 2017 (1 page)
16 January 2017Termination of appointment of Simon Kingston Macaulay as a director on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Liam Joseph Rooney as a director on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Christine Elizabeth Cliffe as a secretary on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Nigel Jeremy Cliffe as a director on 5 January 2017 (1 page)
16 January 2017Appointment of Mr Jonathan Paul Simpson as a secretary on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Tim John Loy as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Tim John Loy as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Jonathan Paul Simpson as a director on 5 January 2017 (2 pages)
16 January 2017Appointment of Mr Jonathan Paul Simpson as a secretary on 5 January 2017 (2 pages)
16 January 2017Termination of appointment of Simon Kingston Macaulay as a director on 5 January 2017 (1 page)
16 January 2017Appointment of Mr Jonathan Paul Simpson as a director on 5 January 2017 (2 pages)
16 January 2017Termination of appointment of Christine Elizabeth Cliffe as a secretary on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Liam Joseph Rooney as a director on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Nigel Jeremy Cliffe as a director on 5 January 2017 (1 page)
6 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 February 2015Appointment of Mr Simon Kingston Macaulay as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Mr Simon Kingston Macaulay as a director on 18 February 2015 (2 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
30 July 2014Sub-division of shares on 18 June 2014 (5 pages)
30 July 2014Sub-division of shares on 18 June 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-25
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 January 2013Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 October 2012Appointment of Mr Dan Otterburn as a director (2 pages)
23 October 2012Appointment of Mr Dan Otterburn as a director (2 pages)
23 October 2012Appointment of Mr Liam Rooney as a director (2 pages)
23 October 2012Appointment of Mr Liam Rooney as a director (2 pages)
14 September 2012Company name changed cliffe associates LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed cliffe associates LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Christine Elizabeth Cliffe on 23 November 2010 (2 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Christine Elizabeth Cliffe on 23 November 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 December 2009Registered office address changed from Madisons, Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 15 December 2009 (1 page)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from Madisons, Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Nigel Jeremy Cliffe on 23 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Nigel Jeremy Cliffe on 23 November 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 February 2009Return made up to 23/11/08; full list of members (3 pages)
2 February 2009Return made up to 23/11/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 23/11/07; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 23/11/07; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
23 November 2006Incorporation (10 pages)
23 November 2006Incorporation (10 pages)