Company NameThe Marshmallowists Ltd
DirectorsOonagh Simms and Jennifer Anne Simms
Company StatusActive
Company Number08069313
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameOonagh Simms
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMs Jennifer Anne Simms
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMiss Kim Galloway
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramcote Over Lane
Rawdon
Leeds
LS19 6ET

Contact

Websitewww.themarshmallowist.com

Location

Registered AddressDale House Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£6,581

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 3 days from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 May 2023Change of details for Miss Oonagh Olivia Simms as a person with significant control on 14 April 2023 (2 pages)
17 May 2023Change of details for Ms Jennifer Anne Simms as a person with significant control on 15 April 2023 (2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 February 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
8 February 2018Registered office address changed from C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England to Dale House Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Appointment of Miss Jennifer Anne Simms as a director on 1 February 2016 (2 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
15 February 2016Appointment of Miss Jennifer Anne Simms as a director on 1 February 2016 (2 pages)
11 February 2016Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 11 February 2016 (1 page)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
28 April 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Registered office address changed from Bramcote over Lane Rawdon Leeds LS19 6ET to Langley House Park Road East Finchley London N2 8EY on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Bramcote over Lane Rawdon Leeds LS19 6ET to Langley House Park Road East Finchley London N2 8EY on 17 February 2015 (2 pages)
2 September 2014Termination of appointment of Kim Galloway as a director on 12 August 2014 (4 pages)
2 September 2014Termination of appointment of Kim Galloway as a director on 12 August 2014 (4 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 July 2013Director's details changed for Miss Kim Galloway on 1 February 2013 (2 pages)
26 July 2013Director's details changed for Miss Kim Galloway on 1 February 2013 (2 pages)
26 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)