Company NameMawson Marketing Limited
DirectorsChristopher Mawson and Lorraine Mawson
Company StatusActive
Company Number07052293
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Mawson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gate House Court
Woodlesford
Leeds
LS26 8WR
Director NameMrs Lorraine Mawson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gate House Court
Woodlesford
Leeds
LS26 8WR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lorraine Mawson
50.00%
Ordinary A
1 at £1Lorraine Mawson
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,732
Cash£2,732
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (5 months, 4 weeks from now)

Filing History

6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Memorandum and Articles of Association (12 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2012Change of share class name or designation (2 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
8 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 2
(4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 April 2011Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds LS1 2JT United Kingdom on 20 April 2011 (1 page)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
11 November 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2009 (1 page)
11 November 2009Termination of appointment of Jonathon Round as a director (1 page)
11 November 2009Appointment of Mr Christopher Mawson as a director (2 pages)
11 November 2009Appointment of Lorraine Mawson as a director (2 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)