Company NameProportion Marketing Limited
DirectorsJohn Michael Cornwell and John Leonard Pendleton
Company StatusActive
Company Number06432237
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameJohn Michael Cornwell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Road
Redcar
TS10 3QE
Director NameJohn Leonard Pendleton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodland Drive
Thorp Arch
Wetherby
West Yorkshire
LS23 7BL
Secretary NameMr John Leonard Pendleton
StatusCurrent
Appointed03 November 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressSpringboard Business Centre Suite 8
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5JZ
Secretary NameRodger Vaughan Lonsdale
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Allerton Close
Northallerton
DL7 8NX

Contact

Websiteproportionmarketing.co.uk
Email address[email protected]
Telephone01845 527779
Telephone regionThirsk

Location

Registered AddressSpringboard Business Centre Suite 8
Ellerbeck Way
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

334 at £1Rodger Vaughan Lonsdale
33.40%
Ordinary
333 at £1John Leonard Pendleton
33.30%
Ordinary
333 at £1John Michael Cornwell
33.30%
Ordinary

Financials

Year2014
Net Worth-£24,913
Cash£10,667
Current Liabilities£66,552

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
3 November 2022Termination of appointment of Rodger Vaughan Lonsdale as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Mr John Leonard Pendleton as a secretary on 3 November 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 April 2021Registered office address changed from Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX England to Springboard Business Centre Suite 8 Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 15 April 2021 (1 page)
30 November 2020Confirmation statement made on 20 November 2020 with updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 March 2017Registered office address changed from Unit G Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD to Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Unit G Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD to Unit 6 Allendale Road Thirsk Industrial Park Thirsk North Yorkshire YO7 3NX on 27 March 2017 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for John Leonard Pendleton on 26 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for John Michael Cornwell on 26 November 2009 (2 pages)
26 November 2009Director's details changed for John Leonard Pendleton on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for John Michael Cornwell on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
30 October 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Return made up to 20/11/08; full list of members (4 pages)
23 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
16 January 2008Registered office changed on 16/01/08 from: collingwood house, church square hartlepool cleveland TS24 7EN (1 page)
16 January 2008Registered office changed on 16/01/08 from: collingwood house, church square hartlepool cleveland TS24 7EN (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Incorporation (17 pages)