Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SITEVISIBILITY MARKETING LIMITED
Company Information for

SITEVISIBILITY MARKETING LIMITED

1ST FLOOR HYDE PARK HOUSE, CROWN STREET, IPSWICH, IP1 3LG,
Company Registration Number
04310360
Private Limited Company
Active

Company Overview

About Sitevisibility Marketing Ltd
SITEVISIBILITY MARKETING LIMITED was founded on 2001-10-24 and has its registered office in Ipswich. The organisation's status is listed as "Active". Sitevisibility Marketing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITEVISIBILITY MARKETING LIMITED
 
Legal Registered Office
1ST FLOOR HYDE PARK HOUSE
CROWN STREET
IPSWICH
IP1 3LG
Other companies in BN1
 
Previous Names
AI DIGITAL LIMITED27/08/2013
ACADEMY LEARNING LIMITED28/02/2008
Filing Information
Company Number 04310360
Company ID Number 04310360
Date formed 2001-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798099747  
Last Datalog update: 2024-03-06 03:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITEVISIBILITY MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITEVISIBILITY MARKETING LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE DEBBIE WOODFORD
Company Secretary 2003-05-03
PAUL MARTIN WHITHAM
Director 2008-01-31
JASON ALEXANDER ELLIOTT WOODFORD
Director 2002-08-30
LORRAINE DEBBIE WOODFORD
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HANS WERNER KLANDER
Director 2013-09-02 2015-12-24
DAMON PAUL LIGHTLEY
Director 2008-01-31 2009-10-10
DANIEL WILLIAM PETER ROWLES
Director 2008-01-31 2009-03-18
LORRAINE DEBBIE WOODFORD
Director 2007-11-30 2008-01-31
JASON ALEXANDER ELLIOTT WOODFORD
Company Secretary 2002-11-26 2003-05-03
RODNEY MAXWELL THOMAS
Director 2001-10-24 2003-03-04
SHEILA ANN THOMAS
Company Secretary 2001-10-24 2002-08-30
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-10-24 2001-10-24
OCS DIRECTORS LIMITED
Director 2001-10-24 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE DEBBIE WOODFORD ROOM ABOVE A PUB LTD Company Secretary 2007-08-16 CURRENT 2006-06-07 Active
JASON ALEXANDER ELLIOTT WOODFORD ROUGHAGENDA LTD Director 2012-01-20 CURRENT 2012-01-20 Active
JASON ALEXANDER ELLIOTT WOODFORD SITEVISIBILITY MIDLANDS LIMITED Director 2012-01-03 CURRENT 2012-01-03 Active - Proposal to Strike off
JASON ALEXANDER ELLIOTT WOODFORD WIRED SUSSEX LIMITED Director 2008-09-01 CURRENT 1996-08-21 Liquidation
JASON ALEXANDER ELLIOTT WOODFORD ROOM ABOVE A PUB LTD Director 2006-06-07 CURRENT 2006-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CESSATION OF JASON ALEXANDER ELLIOTT WOODFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CESSATION OF LORRAINE DEBBIE WOODFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23Notification of Crafted Media Ltd as a person with significant control on 2024-01-22
2024-01-23Termination of appointment of Lorraine Debbie Woodford on 2024-01-22
2024-01-23APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WHITHAM
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER ELLIOTT WOODFORD
2024-01-23APPOINTMENT TERMINATED, DIRECTOR LORRAINE DEBBIE WOODFORD
2024-01-23DIRECTOR APPOINTED MR BRADLEY JAMES WARWICK
2024-01-23DIRECTOR APPOINTED MR MARTIN CHRISTOPHER BROWN
2024-01-23DIRECTOR APPOINTED MR ROBERT JAMES DOOLE
2024-01-23DIRECTOR APPOINTED MR IAN GEOFFREY MILLER
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM C/O Feist Hedgethorne Preston Park House South Road Brighton BN1 6SB
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-04-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043103600003
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043103600002
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE DEBBIE WOODFORD
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ALEXANDER ELLIOTT WOODFORD
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HANS WERNER KLANDER
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043103600003
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043103600002
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-03AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR OLIVER HANS WERNER KLANDER
2013-08-27RES15CHANGE OF NAME 21/08/2013
2013-08-27CERTNMCompany name changed ai digital LIMITED\certificate issued on 27/08/13
2013-03-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0124/10/12 ANNUAL RETURN FULL LIST
2012-02-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AP01DIRECTOR APPOINTED MRS LORRAINE DEBBIE WOODFORD
2011-12-07AR0124/10/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMON LIGHTLEY
2010-12-10AR0124/10/10 FULL LIST
2010-03-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-10AR0124/10/09 FULL LIST
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR DANIEL ROWLES
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0788(2)AD 03/12/07 GBP SI 4853@0.01=48.53 GBP IC 843.38/891.91
2008-04-0788(2)AD 28/12/07 GBP SI 70588@0.01=705.88 GBP IC 137.5/843.38
2008-04-0788(2)AD 03/12/07 GBP SI 3750@0.01=37.5 GBP IC 100/137.5
2008-04-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26RES13DISAPP OF REQUIREMENTS 28/12/2007
2008-02-22CERTNMCOMPANY NAME CHANGED ACADEMY LEARNING LIMITED CERTIFICATE ISSUED ON 28/02/08
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-02RES13ALLOT OF SHAERS 28/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-20RES13SUB DIV 03/12/07
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11MEM/ARTSARTICLES OF ASSOCIATION
2004-05-11RES12VARYING SHARE RIGHTS AND NAMES
2004-03-31363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/02
2002-12-02363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: C/O GRAHAM RALPH AND CO 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 27 SHIRLEY DRIVE HOVE BN3 6NQ
2002-09-25288bSECRETARY RESIGNED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-08-05225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to SITEVISIBILITY MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITEVISIBILITY MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-07 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 0
Creditors Due Within One Year 2013-12-31 £ 236,895
Creditors Due Within One Year 2012-12-31 £ 268,901
Creditors Due Within One Year 2012-12-31 £ 268,901
Creditors Due Within One Year 2011-12-31 £ 196,442
Provisions For Liabilities Charges 2013-12-31 £ 8,274
Provisions For Liabilities Charges 2012-12-31 £ 4,393
Provisions For Liabilities Charges 2012-12-31 £ 4,393
Provisions For Liabilities Charges 2011-12-31 £ 3,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITEVISIBILITY MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 2,890
Cash Bank In Hand 2012-12-31 £ 57,769
Cash Bank In Hand 2012-12-31 £ 57,769
Cash Bank In Hand 2011-12-31 £ 137,826
Current Assets 2013-12-31 £ 689,880
Current Assets 2012-12-31 £ 411,053
Current Assets 2012-12-31 £ 411,053
Current Assets 2011-12-31 £ 344,370
Debtors 2013-12-31 £ 673,598
Debtors 2012-12-31 £ 353,284
Debtors 2012-12-31 £ 353,284
Debtors 2011-12-31 £ 203,044
Fixed Assets 2013-12-31 £ 45,256
Fixed Assets 2012-12-31 £ 33,261
Fixed Assets 2012-12-31 £ 33,261
Fixed Assets 2011-12-31 £ 110,751
Secured Debts 2013-12-31 £ 11,021
Secured Debts 2011-12-31 £ 55,556
Shareholder Funds 2013-12-31 £ 489,391
Shareholder Funds 2012-12-31 £ 171,020
Shareholder Funds 2012-12-31 £ 171,020
Shareholder Funds 2011-12-31 £ 254,772
Stocks Inventory 2013-12-31 £ 13,392
Stocks Inventory 2011-12-31 £ 3,500
Tangible Fixed Assets 2013-12-31 £ 45,256
Tangible Fixed Assets 2012-12-31 £ 26,703
Tangible Fixed Assets 2012-12-31 £ 26,703
Tangible Fixed Assets 2011-12-31 £ 25,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SITEVISIBILITY MARKETING LIMITED registering or being granted any patents
Domain Names

SITEVISIBILITY MARKETING LIMITED owns 5 domain names.

coleface.co.uk   sitevisability.co.uk   site-visibility.co.uk   academymobile.co.uk   charityconfidential.co.uk  

Trademarks
We have not found any records of SITEVISIBILITY MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITEVISIBILITY MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as SITEVISIBILITY MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SITEVISIBILITY MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITEVISIBILITY MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITEVISIBILITY MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.