Company Name369 Marketing Ltd
DirectorZoe Louise Wakefield
Company StatusActive
Company Number07475414
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMrs Zoe Louise Wakefield
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Foygh Road
Dungannon
BT70 3DH
Northern Ireland
Secretary NameMrs Zoe Wakefield
StatusCurrent
Appointed08 February 2024(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address49 Foygh Road
Dungannon
BT70 3DH
Northern Ireland
Director NameMr Simon Peter Anthony Wakefield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory Lodge 91, Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
Director NameMr Benjamin Harrington Wakefield
Date of BirthNovember 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Lodge 91, Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
Secretary NameMr Simon Peter Wakefield
StatusResigned
Appointed31 March 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 08 February 2024)
RoleCompany Director
Correspondence Address315 North Avenue
Southend-On-Sea
SS2 4EH
Director NameMr Simon Peter Anthony Wakefield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPriory Lodge 91 Ennismore Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 5RA
Director NameMr Jack Wakefield
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Parkstone Avenue
Benfleet
Essex
SS7 1SP

Contact

Website369marketing.co.uk
Telephone07 842547048
Telephone regionMobile

Location

Registered Address315 North Avenue
Southend-On-Sea
SS2 4EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Wakefield
100.00%
Ordinary

Financials

Year2014
Net Worth£5,219
Current Liabilities£5,351

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Termination of appointment of Simon Peter Wakefield as a secretary on 8 February 2024 (1 page)
9 February 2024Notification of Zoe Wakefield as a person with significant control on 8 February 2024 (2 pages)
9 February 2024Termination of appointment of Simon Peter Anthony Wakefield as a director on 8 February 2024 (1 page)
9 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
9 February 2024Appointment of Mrs Zoe Louise Wakefield as a director on 8 February 2024 (2 pages)
9 February 2024Cessation of Simon Peter Anthony Wakefield as a person with significant control on 8 February 2024 (1 page)
9 February 2024Appointment of Mrs Zoe Wakefield as a secretary on 8 February 2024 (2 pages)
24 November 2023Registered office address changed from 108a Ennismore Gardens Southend on Sea Essex SS2 5RB England to 315 North Avenue Southend-on-Sea SS2 4EH on 24 November 2023 (1 page)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
14 July 2022Registered office address changed from Priory Lodge 91, Ennismore Gardens Prittlewell Southend-on-Sea Essex SS2 5RA to 108a Ennismore Gardens Southend on Sea Essex SS2 5RB on 14 July 2022 (1 page)
14 July 2022Director's details changed for Mr Simon Peter Anthony Wakefield on 13 July 2022 (2 pages)
8 July 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
26 May 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 February 2016Termination of appointment of Benjamin Harrington Wakefield as a director on 31 January 2016 (1 page)
18 February 2016Termination of appointment of Jack Wakefield as a director on 31 January 2016 (1 page)
18 February 2016Termination of appointment of Benjamin Harrington Wakefield as a director on 31 January 2016 (1 page)
18 February 2016Termination of appointment of Jack Wakefield as a director on 31 January 2016 (1 page)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 January 2013Appointment of Mr Jack Wakefield as a director (2 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Jack Wakefield as a director (2 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
1 October 2012Appointment of Mr Simon Peter, Anthony Wakefield as a director (2 pages)
1 October 2012Appointment of Mr Simon Peter, Anthony Wakefield as a director (2 pages)
5 January 2012Appointment of Mr Simon Peter Wakefield as a secretary (1 page)
5 January 2012Termination of appointment of Simon Wakefield as a director (1 page)
5 January 2012Termination of appointment of Simon Wakefield as a director (1 page)
5 January 2012Appointment of Mr Simon Peter Wakefield as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Termination of appointment of a director (1 page)
20 December 2011Termination of appointment of a director (1 page)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of a director (1 page)
5 April 2011Appointment of Mr Benjamin Harrington Wakefield as a director (2 pages)
5 April 2011Termination of appointment of a director (1 page)
5 April 2011Appointment of Mr Benjamin Harrington Wakefield as a director (2 pages)
11 February 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
11 February 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)