MARKETING SKILLS TRUST LIMITED

MARKETING SKILLS TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARKETING SKILLS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02572091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARKETING SKILLS TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE DM TRUST LIMITEDAug 04, 2015Aug 04, 2015
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITEDMar 02, 2011Mar 02, 2011
    THE INSTITUTE OF DIRECT MARKETING LIMITEDMar 26, 1993Mar 26, 1993
    THE DIRECT MARKETING CENTRE LIMITEDJan 07, 1991Jan 07, 1991

    What are the latest accounts for MARKETING SKILLS TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARKETING SKILLS TRUST LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for MARKETING SKILLS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Mark Andrew Patron as a director on Jan 15, 2026

    1 pagesTM01

    Termination of appointment of Zara Valerie Easton as a director on Jul 22, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Wyver as a director on Jul 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Zara Valerie Easton as a director

    3 pagesRP04AP01

    Director's details changed for Mrs Zara Valerie Easton on Jun 26, 2024

    2 pagesCH01

    Appointment of Mrs Zara Valerie Easton as a director on Jun 11, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification A second filed ap01 was filed on 24/09/24

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Anne Gowan as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Mrs Polly Jones as a director on Apr 25, 2024

    2 pagesAP01

    Secretary's details changed for Mr Kenneth Edward Goulding on Feb 22, 2024

    1 pagesCH03

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Colin Lloyd Gillespie as a director on Apr 21, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Larkland Barnaby Myers as a director on Apr 21, 2023

    2 pagesAP01

    Termination of appointment of Julia Marguerite Porter as a director on Jan 19, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Fedelma Good as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Martin Troughton as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Melanie Ann Howard as a director on Oct 13, 2022

    1 pagesTM01

    Who are the officers of MARKETING SKILLS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULDING, Kenneth Edward
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Secretary
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    296102960001
    GILLESPIE, Colin Lloyd
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandBritish68755850003
    GOOD, Fedelma
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandIrish63434350001
    JONES, Polly
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandBritish322593690001
    MYERS, Nicholas Larkland Barnaby
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandBritish190430120001
    TROUGHTON, Martin
    Barbauld Close
    Pargrave
    IP22 1BJ Near Diss
    3
    United Kingdom
    Director
    Barbauld Close
    Pargrave
    IP22 1BJ Near Diss
    3
    United Kingdom
    United KingdomBritish302235710001
    WYVER, Benjamin
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandBritish338295830001
    JEFFERIES, Jacqueline Elizabeth
    Oakside
    25 Hersham Road
    KT12 1LG Walton On Thames
    Surrey
    Secretary
    Oakside
    25 Hersham Road
    KT12 1LG Walton On Thames
    Surrey
    European34725240001
    LAWES, Timothy Robin
    55 Hollybush Lane
    TW12 2QY Hampton
    Middlesex
    Secretary
    55 Hollybush Lane
    TW12 2QY Hampton
    Middlesex
    British5234780001
    MILLIGAN, James Graham
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Secretary
    Margaret Street
    W1W 8SS London
    Dma House
    England
    214644810001
    PRITCHARD, Vanessa Elizabeth
    11 Staniland Drive
    KT13 0XN Weybridge
    Surrey
    Secretary
    11 Staniland Drive
    KT13 0XN Weybridge
    Surrey
    British50303310001
    ROBERTS, Rebecca Anne
    1 Park Road
    Teddington
    TW11 0AR Middlesex
    Secretary
    1 Park Road
    Teddington
    TW11 0AR Middlesex
    185885170001
    SELL, Elizabeth Anne
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Secretary
    Margaret Street
    W1W 8SS London
    Dma House
    England
    189638870001
    WILD, Roger Duncan
    40 Fairfax Road
    TW11 9BZ Teddington
    Middlesex
    Secretary
    40 Fairfax Road
    TW11 9BZ Teddington
    Middlesex
    British66905220001
    COUPE, David Paul
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Director
    Margaret Street
    W1W 8SS London
    Dma House
    England
    EnglandBritish36112770001
    DAVIS, Charles Thomas
    Margaret Street
    W1W 8SS London
    Dma House
    United Kingdom
    Director
    Margaret Street
    W1W 8SS London
    Dma House
    United Kingdom
    EnglandCanadian112669600001
    EASTON, Zara Valerie
    Whistler Street
    N5 1NJ London
    73
    United Kingdom
    Director
    Whistler Street
    N5 1NJ London
    73
    United Kingdom
    EnglandBritish327158450002
    GOWAN, Anne
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    EnglandBritish268952940001
    HARRISON, Michael James
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Director
    Margaret Street
    W1W 8SS London
    Dma House
    England
    EnglandBritish207480560001
    HILLIARD, Trevor Martyn
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    Director
    The Thatched House 20 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    British30827020001
    HOUSDEN, Matthew James
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Director
    Margaret Street
    W1W 8SS London
    Dma House
    England
    EnglandBritish122418710001
    HOWARD, Melanie Ann
    Margaret Street
    W1W 8SS London
    Dma House
    England
    Director
    Margaret Street
    W1W 8SS London
    Dma House
    England
    United KingdomUnited Kingdom260756900001
    HOWARD, Melanie Ann
    4 Highbury Terrace Mews
    N5 1UT London
    Director
    4 Highbury Terrace Mews
    N5 1UT London
    EnglandUnited Kingdom123419130001
    HUGHES, Graham Harvey
    5 Chaucer Court
    Ewelme
    OX10 6HW Wallingford
    Oxfordshire
    Director
    5 Chaucer Court
    Ewelme
    OX10 6HW Wallingford
    Oxfordshire
    British13582760001
    HUGHES, John Roderick Thomas Hubert
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    Director
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    EnglandBritish4379930001
    LAWES, Timothy Robin
    55 Hollybush Lane
    TW12 2QY Hampton
    Middlesex
    Director
    55 Hollybush Lane
    TW12 2QY Hampton
    Middlesex
    Great BritainBritish5234780001
    LEWIS, Timothy David
    9 Woodside Road
    KT3 3AH New Malden
    Surrey
    Director
    9 Woodside Road
    KT3 3AH New Malden
    Surrey
    EnglandBritish77065430002
    MILES, David, Professor
    174 Sheen Lane
    SW14 8LZ London
    Director
    174 Sheen Lane
    SW14 8LZ London
    United KingdomBritish9898670001
    NOVAK, Adam
    Ridge House 17 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Ridge House 17 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    British70123310001
    O'DONNELL, Paul Simon
    One Hay's Court
    133 Rotherhithe Street
    SE16 4NF London
    Director
    One Hay's Court
    133 Rotherhithe Street
    SE16 4NF London
    United KingdomBritish120477980001
    ORR, Dawn Patricia
    20 Edith Road
    West Kensington
    W14 9BA London
    Director
    20 Edith Road
    West Kensington
    W14 9BA London
    Great BritainBritish85171560001
    PATRON, Mark Andrew
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    Director
    Beningfield Drive
    AL2 1UJ St. Albans
    18
    England
    United KingdomBritish31197050003
    PAYNE, David
    Dorridge Farm
    Ogdens
    SP6 2PY Fordingbridge
    Hampshire
    Director
    Dorridge Farm
    Ogdens
    SP6 2PY Fordingbridge
    Hampshire
    British43083340001
    PORTER, Julia Marguerite
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    EnglandBritish155816240001
    REYNOLDS, Joanna Patricia
    SE1 2NQ London
    4 Maguire Street
    United Kingdom
    Director
    SE1 2NQ London
    4 Maguire Street
    United Kingdom
    United KingdomBritish77094110003

    Who are the persons with significant control of MARKETING SKILLS TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Data And Marketing Association Limited
    Margaret Street
    W1W 8SS London
    70
    England
    Apr 06, 2016
    Margaret Street
    W1W 8SS London
    70
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEng;And And Wales
    Registration Number2667995
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for MARKETING SKILLS TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2020The 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