Company NameRoi Marketing Limited
DirectorGraham Ibbetson
Company StatusActive
Company Number07465019
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Ibbetson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm House
Church Lane, Moor Monkton
York
North Yorkshire
YO26 8JH
Director NameMr Nigel Patrick Linnane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 North Road
Hertford
Hertfordshire
SG14 2BZ
Secretary NameMrs Kathryn Elizabeth Linnane
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address114 North Road
Hertford
Hertfordshire
SG14 2BZ

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

Financials

Year2012
Net Worth£100
Cash£2

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
21 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
6 January 2012Termination of appointment of Kathryn Elizabeth Linnane as a secretary (1 page)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Kathryn Elizabeth Linnane as a secretary (1 page)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 September 2011Termination of appointment of Nigel Patrick Linnane as a director (1 page)
1 September 2011Termination of appointment of Nigel Patrick Linnane as a director (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)