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

THE MARKETING LOUNGE PARTNERSHIP LIMITED

THE COW SHED, WALNUT TREE FARM, LOWER STRETTON, CHESHIRE, WA4 4PG,
Company Registration Number
06467245
Private Limited Company
Active

Company Overview

About The Marketing Lounge Partnership Ltd
THE MARKETING LOUNGE PARTNERSHIP LIMITED was founded on 2008-01-08 and has its registered office in Lower Stretton. The organisation's status is listed as "Active". The Marketing Lounge Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MARKETING LOUNGE PARTNERSHIP LIMITED
 
Legal Registered Office
THE COW SHED
WALNUT TREE FARM
LOWER STRETTON
CHESHIRE
WA4 4PG
Other companies in WA16
 
Filing Information
Company Number 06467245
Company ID Number 06467245
Date formed 2008-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB928059307  
Last Datalog update: 2025-01-05 07:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARKETING LOUNGE PARTNERSHIP 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.
Companies with same name THE MARKETING LOUNGE PARTNERSHIP LIMITED
The following companies were found which have the same name as THE MARKETING LOUNGE PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MARKETING LOUNGE PARTNERSHIP CRM & LOYALTY LIMITED THE STABLES HOME FARM MERE CHESHIRE WA16 0PX Active - Proposal to Strike off Company formed on the 2014-12-05

Company Officers of THE MARKETING LOUNGE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DIVER
Director 2017-12-01
ALAN HOWARD
Director 2017-02-08
SIMON STUART JAMIESON
Director 2013-03-31
STUART LAWTON
Director 2017-02-08
CHRISTOPHER BARRY PATERSON
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SYMONNE LOUISE GISSING PATERSON
Director 2008-01-08 2015-12-22
JOHN BARRY NOLAN
Director 2008-01-08 2015-12-22
ROGER NOEL CORKHILL
Company Secretary 2008-04-11 2013-03-31
DAVID FLETCHER
Director 2010-03-10 2011-03-02
JOHN BARRY NOLAN
Company Secretary 2008-01-08 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HOWARD MLP FULFILMENT SERVICES LIMITED Director 2017-02-08 CURRENT 2012-11-14 Active
ALAN HOWARD TAKE TIME PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
SIMON STUART JAMIESON TAKE TIME PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
SIMON STUART JAMIESON THE MARKETING LOUNGE PARTNERSHIP CRM & LOYALTY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
SIMON STUART JAMIESON MLP FULFILMENT SERVICES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON STUART JAMIESON MONDRIAN MARKETING LTD Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
STUART LAWTON TORQUE SUPERCAR HIRE LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2013-12-17
STUART LAWTON TORQUE SUPERCAR CLUB LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2013-12-17
CHRISTOPHER BARRY PATERSON TAKE TIME PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
CHRISTOPHER BARRY PATERSON THE MARKETING LOUNGE PARTNERSHIP CRM & LOYALTY LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
CHRISTOPHER BARRY PATERSON MLP FULFILMENT SERVICES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
CHRISTOPHER BARRY PATERSON COMMISSION FREE HOLIDAYS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-01-20
CHRISTOPHER BARRY PATERSON STRETTON MARKETING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Reservation/Customer Service AgentKnutsfordSalary circa of 16K dependent on the individuals and experience Job Purpose To provide a first rate service to customers and oversea the reservation2016-05-31
Junior Reservation/Customer Service AgentKnutsfordSalary circa of 13K dependent on the individuals and experience Job Purpose To provide a first rate service to customers and oversea the reservation2016-05-31

Jobs results powered by Indeed
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
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-29CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2023-03-15Director's details changed for Mr Stephen Mark Sutcliffe on 2023-03-15
2023-02-27Director's details changed for Miss Sarah Constantine on 2023-02-27
2023-02-27Director's details changed for Anthony Diver on 2023-02-27
2023-02-27Director's details changed for Mr Simon Stuart Jamieson on 2023-02-27
2023-02-08DIRECTOR APPOINTED MRS JOANNE BOWYER
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-09-22PSC04Change of details for Mr Christopher Barry Paterson as a person with significant control on 2021-01-01
2022-08-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22DIRECTOR APPOINTED MRS LINDSAY JAYNE BRETT
2022-08-22AP01DIRECTOR APPOINTED MRS LINDSAY JAYNE BRETT
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064672450003
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-08CH01Director's details changed for Mr Christopher Barry Paterson on 2021-02-08
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064672450002
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL LAWTON
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-10CH01Director's details changed for Mr Simon Stuart Jamieson on 2019-07-02
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-30RES13Resolutions passed:
  • Dir duties and interests, option agreements 04/07/2019
  • ADOPT ARTICLES
2019-04-01AP01DIRECTOR APPOINTED MISS SARAH CONSTANTINE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM The Stables Home Farm Mere Cheshire WA16 0PX
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AP01DIRECTOR APPOINTED ANTHONY DIVER
2017-02-28AP01DIRECTOR APPOINTED ALAN HOWARD
2017-02-28AP01DIRECTOR APPOINTED MR STUART LAWTON
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR SIMON STUART JAMIESON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SYMONNE GISSING PATERSON
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08ANNOTATIONOther
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064672450001
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER CORKHILL
2013-02-06AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2011-02-02AR0108/01/11 FULL LIST
2010-08-23AP01DIRECTOR APPOINTED CHRISTOPHER BARRY PATERSON
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AP01DIRECTOR APPOINTED DAVID FLETCHER
2010-02-18AR0108/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOLAN / 08/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYMONNE LOUISE GISSING PATERSON / 08/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYMONNE LOUISE GISSING-PATERSON / 01/12/2009
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-06225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 18-22 CROFTS BANK ROAD URMSTON MANCHESTER M41 0TS
2008-05-07288aSECRETARY APPOINTED ROGER CORKHILL
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY JOHN NOLAN
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE MARKETING LOUNGE PARTNERSHIP 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 THE MARKETING LOUNGE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-07 Outstanding HSBC BANK PC
Creditors
Creditors Due After One Year 2012-04-01 £ 20,700
Creditors Due Within One Year 2012-04-01 £ 1,224,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE MARKETING LOUNGE PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 330,122
Current Assets 2012-04-01 £ 908,373
Debtors 2012-04-01 £ 278,251
Fixed Assets 2012-04-01 £ 574,841
Shareholder Funds 2012-04-01 £ 238,185
Stocks Inventory 2012-04-01 £ 300,000
Tangible Fixed Assets 2012-04-01 £ 74,841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MARKETING LOUNGE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MARKETING LOUNGE PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE MARKETING LOUNGE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MARKETING LOUNGE PARTNERSHIP 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 (62012 - Business and domestic software development) as THE MARKETING LOUNGE PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE MARKETING LOUNGE PARTNERSHIP 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 THE MARKETING LOUNGE PARTNERSHIP 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 THE MARKETING LOUNGE PARTNERSHIP 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.