MARKETING SKILLS TRUST LIMITED
Overview
| Company Name | MARKETING SKILLS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02572091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKETING SKILLS TRUST LIMITED?
- Other education n.e.c. (85590) / Education
Where is MARKETING SKILLS TRUST LIMITED located?
| Registered Office Address | 18 Beningfield Drive AL2 1UJ St. Albans England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETING SKILLS TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DM TRUST LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITED | Mar 02, 2011 | Mar 02, 2011 |
| THE INSTITUTE OF DIRECT MARKETING LIMITED | Mar 26, 1993 | Mar 26, 1993 |
| THE DIRECT MARKETING CENTRE LIMITED | Jan 07, 1991 | Jan 07, 1991 |
What are the latest accounts for MARKETING SKILLS TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKETING SKILLS TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for MARKETING SKILLS TRUST LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mark Andrew Patron as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Zara Valerie Easton as a director on Jul 22, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Benjamin Wyver as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Zara Valerie Easton as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mrs Zara Valerie Easton on Jun 26, 2024 | 2 pages | CH01 | ||||||
Appointment of Mrs Zara Valerie Easton as a director on Jun 11, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||
Termination of appointment of Anne Gowan as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Polly Jones as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||
Secretary's details changed for Mr Kenneth Edward Goulding on Feb 22, 2024 | 1 pages | CH03 | ||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 18 Beningfield Drive St. Albans AL2 1UJ England to 18 Beningfield Drive St. Albans AL2 1UJ on Dec 15, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 18 Beningfield Drive St. Albans AL2 1UJ on Dec 15, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Appointment of Mr Colin Lloyd Gillespie as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Nicholas Larkland Barnaby Myers as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Julia Marguerite Porter as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from Dma House Margaret Street London W1W 8SS England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Jan 09, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Fedelma Good as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Martin Troughton as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Melanie Ann Howard as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||
Who are the officers of MARKETING SKILLS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULDING, Kenneth Edward | Secretary | Beningfield Drive AL2 1UJ St. Albans 18 England | 296102960001 | |||||||
| GILLESPIE, Colin Lloyd | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | British | 68755850003 | |||||
| GOOD, Fedelma | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | Irish | 63434350001 | |||||
| JONES, Polly | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | British | 322593690001 | |||||
| MYERS, Nicholas Larkland Barnaby | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | British | 190430120001 | |||||
| TROUGHTON, Martin | Director | Barbauld Close Pargrave IP22 1BJ Near Diss 3 United Kingdom | United Kingdom | British | 302235710001 | |||||
| WYVER, Benjamin | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | British | 338295830001 | |||||
| JEFFERIES, Jacqueline Elizabeth | Secretary | Oakside 25 Hersham Road KT12 1LG Walton On Thames Surrey | European | 34725240001 | ||||||
| LAWES, Timothy Robin | Secretary | 55 Hollybush Lane TW12 2QY Hampton Middlesex | British | 5234780001 | ||||||
| MILLIGAN, James Graham | Secretary | Margaret Street W1W 8SS London Dma House England | 214644810001 | |||||||
| PRITCHARD, Vanessa Elizabeth | Secretary | 11 Staniland Drive KT13 0XN Weybridge Surrey | British | 50303310001 | ||||||
| ROBERTS, Rebecca Anne | Secretary | 1 Park Road Teddington TW11 0AR Middlesex | 185885170001 | |||||||
| SELL, Elizabeth Anne | Secretary | Margaret Street W1W 8SS London Dma House England | 189638870001 | |||||||
| WILD, Roger Duncan | Secretary | 40 Fairfax Road TW11 9BZ Teddington Middlesex | British | 66905220001 | ||||||
| COUPE, David Paul | Director | Margaret Street W1W 8SS London Dma House England | England | British | 36112770001 | |||||
| DAVIS, Charles Thomas | Director | Margaret Street W1W 8SS London Dma House United Kingdom | England | Canadian | 112669600001 | |||||
| EASTON, Zara Valerie | Director | Whistler Street N5 1NJ London 73 United Kingdom | England | British | 327158450002 | |||||
| GOWAN, Anne | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | England | British | 268952940001 | |||||
| HARRISON, Michael James | Director | Margaret Street W1W 8SS London Dma House England | England | British | 207480560001 | |||||
| HILLIARD, Trevor Martyn | Director | The Thatched House 20 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | British | 30827020001 | ||||||
| HOUSDEN, Matthew James | Director | Margaret Street W1W 8SS London Dma House England | England | British | 122418710001 | |||||
| HOWARD, Melanie Ann | Director | Margaret Street W1W 8SS London Dma House England | United Kingdom | United Kingdom | 260756900001 | |||||
| HOWARD, Melanie Ann | Director | 4 Highbury Terrace Mews N5 1UT London | England | United Kingdom | 123419130001 | |||||
| HUGHES, Graham Harvey | Director | 5 Chaucer Court Ewelme OX10 6HW Wallingford Oxfordshire | British | 13582760001 | ||||||
| HUGHES, John Roderick Thomas Hubert | Director | Tendala Church Lane Brent Knoll TA9 4DG Highbridge Somerset | England | British | 4379930001 | |||||
| LAWES, Timothy Robin | Director | 55 Hollybush Lane TW12 2QY Hampton Middlesex | Great Britain | British | 5234780001 | |||||
| LEWIS, Timothy David | Director | 9 Woodside Road KT3 3AH New Malden Surrey | England | British | 77065430002 | |||||
| MILES, David, Professor | Director | 174 Sheen Lane SW14 8LZ London | United Kingdom | British | 9898670001 | |||||
| NOVAK, Adam | Director | Ridge House 17 Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells Kent | British | 70123310001 | ||||||
| O'DONNELL, Paul Simon | Director | One Hay's Court 133 Rotherhithe Street SE16 4NF London | United Kingdom | British | 120477980001 | |||||
| ORR, Dawn Patricia | Director | 20 Edith Road West Kensington W14 9BA London | Great Britain | British | 85171560001 | |||||
| PATRON, Mark Andrew | Director | Beningfield Drive AL2 1UJ St. Albans 18 England | United Kingdom | British | 31197050003 | |||||
| PAYNE, David | Director | Dorridge Farm Ogdens SP6 2PY Fordingbridge Hampshire | British | 43083340001 | ||||||
| PORTER, Julia Marguerite | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | England | British | 155816240001 | |||||
| REYNOLDS, Joanna Patricia | Director | SE1 2NQ London 4 Maguire Street United Kingdom | United Kingdom | British | 77094110003 |
Who are the persons with significant control of MARKETING SKILLS TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Data And Marketing Association Limited | Apr 06, 2016 | Margaret Street W1W 8SS London 70 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARKETING SKILLS TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0