Company NameMarketwise Strategies Limited
DirectorJacqueline Potts
Company StatusActive
Company Number04226864
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJacqueline Potts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeardale
The Grove
Rowlands Gill Gateshead
Tyne & Wear
NE39 1PN
Secretary NameJacqueline Potts
NationalityBritish
StatusCurrent
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeardale
The Grove
Rowlands Gill Gateshead
Tyne & Wear
NE39 1PN
Secretary NameMr Malcolm Snaith
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Corbiere Close
Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed23 July 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address18 Symon Terrace
Chopwell
Gateshead
NE17 7EG
Secretary NameSusan Victoria Darcy
NationalityBritish
StatusResigned
Appointed23 April 2007(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2007)
RoleCompany Director
Correspondence Address58 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QD
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed02 November 2007(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1b Old Toll House
Lovett Walk
Gateshead
Tyne & Wear
NE8 2NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarketwisestrategies.com

Location

Registered Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Potts
100.00%
Ordinary

Financials

Year2014
Net Worth£78,904
Cash£45,006
Current Liabilities£25,282

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Registered office address changed from 63 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SG to 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2020 (1 page)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
8 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Jacqueline Potts on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Jacqueline Potts on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2009Secretary appointed jacqueline potts (2 pages)
29 June 2009Return made up to 01/06/09; full list of members (7 pages)
29 June 2009Return made up to 01/06/09; full list of members (7 pages)
29 June 2009Secretary appointed jacqueline potts (2 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 August 2008Appointment terminated secretary alistair christie (1 page)
8 August 2008Appointment terminated secretary alistair christie (1 page)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
19 June 2007Return made up to 01/06/07; no change of members (6 pages)
19 June 2007Return made up to 01/06/07; no change of members (6 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2006Registered office changed on 05/10/06 from: adamson house 65 westgate road newcastle upon tyne tyne and wear NE1 1SG (1 page)
5 October 2006Registered office changed on 05/10/06 from: adamson house 65 westgate road newcastle upon tyne tyne and wear NE1 1SG (1 page)
30 June 2006Return made up to 01/06/06; full list of members (6 pages)
30 June 2006Return made up to 01/06/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Return made up to 01/06/04; full list of members (6 pages)
10 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2002Registered office changed on 07/05/02 from: 63 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
7 May 2002Registered office changed on 07/05/02 from: 63 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
21 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
21 January 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 18 saint josephs close gilesgate durham DH1 2JA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 18 saint josephs close gilesgate durham DH1 2JA (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
1 June 2001Incorporation (20 pages)
1 June 2001Incorporation (20 pages)