ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Pauls Marketing Limited

St Pauls Marketing Limited is an active company incorporated on 24 September 2012 with the registered office located in Manchester, Greater Manchester. St Pauls Marketing Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08226559
Private limited company
Age
13 years
Incorporated 24 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (8 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 March 2025
Due by 29 December 2025 (1 month remaining)
Address
111 Rico House George Street
Prestwich
Manchester
M25 9WS
England
Address changed on 11 Dec 2023 (1 year 11 months ago)
Previous address was Finsgate 5-7 Cranwood Street London EC1V 9EE England
Telephone
02076531965
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Feb 1949
Director • British • Lives in England • Born in Jul 2000
Director • British • Lives in England • Born in Aug 1972
Hunter Sterling Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centurion Outsourcing Limited
Samantha Shane Mayo and Jacob Kurtz-Williams are mutual people.
Active
Hunter Sterling Limited
Samuel Nathan Kahn is a mutual person.
Active
Wasilla Investments INC Limited
William Nigel Valentine Weller is a mutual person.
Active
Sunrise Finance Limited
William Nigel Valentine Weller is a mutual person.
Active
Centurion Corporate Services Limited
Samantha Shane Mayo is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
-£7.39K
Increased by £180 (+2%)
Net Assets
-£7.39K
Decreased by £180 (+2%)
Debt Ratio (%)
147840%
Increased by 3600% (+2%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Jacob Kurtz-Williams Resigned
7 Months Ago on 18 Mar 2025
Mr Jacob Kurtz-Williams Appointed
1 Year Ago on 30 Oct 2024
Samantha Shane Mayo Resigned
1 Year Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Mar 2024
Accounting Period Shortened
1 Year 10 Months Ago on 29 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Get Credit Report
Discover St Pauls Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Termination of appointment of Jacob Kurtz-Williams as a director on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 18 Mar 2025
Termination of appointment of Samantha Shane Mayo as a director on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Jacob Kurtz-Williams as a director on 30 October 2024
Submitted on 30 Oct 2024
Micro company accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 13 Mar 2024
Previous accounting period shortened from 30 March 2023 to 29 March 2023
Submitted on 29 Dec 2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 111 George Street Prestwich Manchester M25 9WS on 11 December 2023
Submitted on 11 Dec 2023
Registered office address changed from 111 George Street Prestwich Manchester M25 9WS England to 111 Rico House George Street Prestwich Manchester M25 9WS on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year