NCH MARKETING SERVICES LIMITED
Overview
| Company Name | NCH MARKETING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03262245 |
| 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 NCH MARKETING SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NCH MARKETING SERVICES LIMITED located?
| Registered Office Address | Weldon House Corby Gate Business Park Priors Haw Road NN17 5JG Corby Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCH MARKETING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALASSIS LTD. | Feb 10, 2006 | Feb 10, 2006 |
| NCH MARKETING SERVICES LTD | Nov 14, 1997 | Nov 14, 1997 |
| NCH PROMOTIONAL SERVICES LIMITED | Oct 07, 1996 | Oct 07, 1996 |
What are the latest accounts for NCH MARKETING SERVICES 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 NCH MARKETING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for NCH MARKETING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steve Smith as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
Termination of appointment of Peter Gleason as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ella Churchman as a secretary on Aug 21, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Appointment of Mr Timothy Collins as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Appointment of Mrs Ella Churchman as a secretary on Jan 23, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Peter Gleason as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Taylor as a director on Jan 23, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Cassini Srl as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Valassis Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Charles-Henri Rossignol on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Appointment of Mr Paul Taylor as a director on Feb 06, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Edward D'oyly as a director on Oct 17, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 04, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2021
| 3 pages | SH01 | ||||||||||||||
Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF | 1 pages | AD02 | ||||||||||||||
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to Weldon House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on Aug 19, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of NCH MARKETING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Timothy | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | England | British | 315514330001 | |||||||||||||
| ROSSIGNOL, Charles-Henri | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | Belgium | French | 285506400002 | |||||||||||||
| SMITH, Steve | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | England | British | 344345800001 | |||||||||||||
| BAKER ONE INVESTMENTS SRL | Director | 1050 Bruxelles Rue De Relais 103a Belgium |
| 285507310001 | ||||||||||||||
| CASSINI SRL | Director | 51 1180 Uccle Drève Des Renards Belgium |
| 285510540001 | ||||||||||||||
| PONSARDIN INDUSTRIES | Director | 51 1180 Uccle Dreve Des Renards Belgium |
| 285510060001 | ||||||||||||||
| CHURCHMAN, Ella | Secretary | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | 304606570001 | |||||||||||||||
| ROBINSON, Ronald Anthony | Secretary | 18 Salmen Road E13 0DT London England | British | 38680820003 | ||||||||||||||
| SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | Station Way RH10 1JA Crawley Belmont House West Sussex | 37896530011 | |||||||||||||||
| BRADSHAW, Mark Alan | Director | 360 Ruby Street IL 60514 Clarendon Hills Usa | American | 112184670001 | ||||||||||||||
| CLARKSON, John Stuart | Director | Manor Cottage Lyndon Road Pilton LE15 9PA Oakham Leicestershire | British | 60995790001 | ||||||||||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||||||||||
| D'OYLY, Charles Edward | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | England | British | 110469260003 | |||||||||||||
| DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||||||||||
| EDWARDS, Claire | Director | 53 Headlands NN15 7ET Kettering Northants | British | 93653040001 | ||||||||||||||
| EDWARDS, Claire | Director | 53 Headlands NN15 7ET Kettering Northants | British | 93653040001 | ||||||||||||||
| FIORE, Maria Rosselli | Director | 155 N Pfingsten Road Suite 200 Deerfield Il 60015 U S A | United States | British | 269273380001 | |||||||||||||
| FRY, John Anthony | Director | 52 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 36592930001 | ||||||||||||||
| GLEASON, Peter | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | United Kingdom | British | 230039130001 | |||||||||||||
| HILL, Alistair John Anderson | Director | Castlewood Cranes Lane, Lathom L40 5UJ Ormskirk Lancashire | England | British | 86898950001 | |||||||||||||
| HUSSELBEE, Brian Joules | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire United Kingdom | Usa | British | 58221710005 | |||||||||||||
| JONES, Charles Paul | Director | Box 63 Jamul California 91935 San Diego FOREIGN Usa | American | 51348220001 | ||||||||||||||
| MARKS, Neil Owen | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire | England | British | 210334460001 | |||||||||||||
| MURPHY, James Timmerman | Director | 19 Hereford Square SW7 4TS London | American | 34498480003 | ||||||||||||||
| ROSE, James Malcolm | Director | Cowcroft Grange Tylers Hill Road HP5 1XJ Ley Hill Chesham Buckinghamshire | American | 60921570002 | ||||||||||||||
| ROSS, Peter Alan | Director | Rectory Farm Rookery Lane, Stretton LE15 7RA Oakham Rutland | British | 77857820001 | ||||||||||||||
| RYAN, Patrick | Director | 6 Sterling Court Loddington NN14 1RZ Kettering Northamptonshire | British | 60284930002 | ||||||||||||||
| TAYLOR, Paul | Director | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House Northamptonshire England | France | French | 292353770001 | |||||||||||||
| TRAN, Cali Yuan | Director | 19975 Victor Parkway Livonia Valassis Communications Mi 48152 United States | United States | American | 273688070001 | |||||||||||||
| WALDRON, Scott Jason | Director | Pfingsten Rd Suite 200 Deerfield 155 N. Illinois 60015 United States | United States | American | 209001190001 | |||||||||||||
| YOUNG, Thomas Stuart | Director | 27 Bridle Road Burton Latimer NN15 5QP Kettering Northamptonshire | Camadian | 40019250001 |
Who are the persons with significant control of NCH MARKETING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cassini Srl | Dec 31, 2022 | Dreve Des Renards 51 1180 Uccle 51 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Valassis Limited | Jun 01, 2017 | Corby Gate Business Park Priors Haw Road NN17 5JG Corby Weldon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NCH MARKETING SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2016 | Jun 01, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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