Company NameK2L Marketing Limited
DirectorScott Stephen Kennedy
Company StatusActive
Company Number07212856
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameK2L Marketing (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Scott Stephen Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address8 Quays Reach Carolina Way
Salford Quays
M50 2ZY
Director NameLynda Jean Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressThomas Hardie Building Fifth Avenue
Trafford Park
Manchester
M17 1TR

Contact

Websitewww.k2l.co.uk/
Telephone0161 8489008
Telephone regionManchester

Location

Registered Address8 Quays Reach
Carolina Way
Salford Quays
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lynda Lane
50.00%
Ordinary
1 at £1Scott Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£43,234
Cash£84,686
Current Liabilities£151,052

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

11 September 2019Delivered on: 14 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
22 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
16 May 2023Change of details for Mr Scott Stephen Kennedy as a person with significant control on 15 May 2023 (2 pages)
10 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 March 2022Change of details for Mr Scott Stephen Kennedy as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
2 March 2022Director's details changed for Mr Scott Stephen Kennedy on 2 March 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 April 2020Registered office address changed from Suite 8.3 Building 8 Exchange Quay Salford Quays M5 3EJ to 8 Quays Reach Carolina Way Salford Quays M50 2ZY on 6 April 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 September 2019Registration of charge 072128560001, created on 11 September 2019 (9 pages)
8 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Scott Stephen Kennedy on 6 April 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Director's details changed for Scott Stephen Kennedy on 6 April 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 October 2016Termination of appointment of Lynda Jean Lane as a director on 4 August 2016 (2 pages)
10 October 2016Termination of appointment of Lynda Jean Lane as a director on 4 August 2016 (2 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Thomas Hardie Building Fifth Avenue Trafford Park Manchester M17 1TR United Kingdom on 18 October 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages)
18 April 2011Director's details changed for Scott Stephen Kennedy on 6 April 2011 (2 pages)
18 April 2011Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages)
18 April 2011Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Lynda Jean Lane on 6 April 2011 (2 pages)
23 April 2010Company name changed K2L marketing (uk) LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Company name changed K2L marketing (uk) LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
23 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
6 April 2010Incorporation (36 pages)
6 April 2010Incorporation (36 pages)