MARKE CREATIVE MERCHANDISE LTD - MITCHAM


Company Profile Company Filings

Overview

MARKE CREATIVE MERCHANDISE LTD is a Private Limited Company from MITCHAM and has the status: Active.
MARKE CREATIVE MERCHANDISE LTD was incorporated 46 years ago on 16/12/1977 and has the registered number: 01344718. The accounts status is FULL and accounts are next due on 29/10/2024.

MARKE CREATIVE MERCHANDISE LTD - MITCHAM

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 1 28/01/2023 29/10/2024

Registered Office

UNITS 6-8
MITCHAM
SURREY
CR4 4NY

This Company Originates in : United Kingdom
Previous trading names include:
STAPLES PROMOTIONAL PRODUCTS EUROPE LIMITED (until 26/05/2017)
CORPORATE EXPRESS PROMOTIONAL MARKETING LIMITED (until 10/02/2010)
INCENTIVE GROUP OF COMPANIES LIMITED (until 01/02/2007)

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHELLE RENEE TAYLOR Sep 1969 American Director 2022-11-01 CURRENT
MR STEPHEN VINCENT PONS Mar 1976 Canadian Director 2022-04-06 CURRENT
MR IAN CRAIG HODGSON Secretary 2022-12-14 CURRENT
MR IAN CRAIG HODGSON Dec 1967 British Director 2022-12-13 CURRENT
MICHAEL GEOFFREY STONE Jun 1934 British Director RESIGNED
IAN FORBES JAMIESON Feb 1948 British Secretary RESIGNED
MR RODERICK LEONARD DUNLOP CULLEN Mar 1958 United Kingdom Secretary 2007-01-23 UNTIL 2012-03-27 RESIGNED
THOMAS FRANCIS CULLEN Dec 1954 Secretary 2006-12-05 UNTIL 2007-01-23 RESIGNED
MR PAUL MICHAEL OAKLEY Jul 1976 Uk Director 2011-03-31 UNTIL 2011-10-31 RESIGNED
LISA JANE MUNRO Secretary 2018-05-10 UNTIL 2022-12-14 RESIGNED
MR EDWARD JAMES LEWIS Secretary 2012-03-27 UNTIL 2018-05-10 RESIGNED
MR ROELOF HOVING Dec 1962 Dutch Director 2009-10-12 UNTIL 2011-03-31 RESIGNED
MISS LISA JANE MUNRO Jul 1972 British Director 2017-05-05 UNTIL 2022-12-14 RESIGNED
MR ANTHONY WILLIAM LITTLE Jan 1969 British Director 2013-08-08 UNTIL 2016-09-09 RESIGNED
MR EDWARD JAMES LEWIS Mar 1978 British Director 2012-03-27 UNTIL 2018-05-10 RESIGNED
JACQUELINE JAMIESON Jul 1975 British Director 2008-01-31 UNTIL 2009-06-30 RESIGNED
IAN FORBES JAMIESON Feb 1948 British Director RESIGNED
IAN FORBES JAMIESON Feb 1948 British Director 2007-01-23 UNTIL 2008-01-31 RESIGNED
MR RODERICK LEONARD DUNLOP CULLEN Mar 1958 United Kingdom Director 2007-01-23 UNTIL 2013-04-20 RESIGNED
MARK STEVEN HOFFMAN Aug 1952 American Director 2006-12-05 UNTIL 2007-03-30 RESIGNED
MR MATTHEW HUNTER ECKHOUSE Apr 1981 American Director 2020-06-30 UNTIL 2022-04-06 RESIGNED
MRS LORNA LEE COHEN May 1949 British Director RESIGNED
MR ANTHONY PHILIP COHEN Aug 1948 British Director RESIGNED
MR JOHN WILLIAM CALDWELL Jun 1957 American Director 2011-03-31 UNTIL 2022-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Staples Promotional Products Canada Ltd 2017-02-20 Toronto   Ontario Ownership of shares 75 to 100 percent
Stefan Kaluzny 2017-02-20 6/1966 New York   New York Significant influence or control
Corporate Express Uk Holding Ltd 2016-04-06 - 2017-02-20 High Wycombe   Ownership of shares 75 to 100 percent
Staples Inc 2016-04-06 Framingham   Massachusetts Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCENTIVE GIFTS LIMITED HARROW ENGLAND Active DORMANT 99999 - Dormant Company
BRIDESHEAD LIMITED HARROW ENGLAND Active DORMANT 99999 - Dormant Company
FAIRBRIDGE GARDEN CENTRE LIMITED LONDON Dissolved... FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
MAPLE (54) LIMITED HARBORNE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PRE-65 MOTOCROSS CLUB LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
JEWISH WOMENS AID LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SHELLEY HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
CORPORATE EXPRESS (HOLDINGS) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
HEMIHELP LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
PORT HALLOW PROPERTIES LIMITED LONDON Dissolved... 68100 - Buying and selling of own real estate
T&G PROPERTIES LIMITED HARROW ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ICONIX BRAND UK LTD MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
GEMACO (UK) LIMITED ELSTREE ROAD , ELSTREE ENGLAND Dissolved... SMALL 73110 - Advertising agencies
58CC LTD COULSDON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
104 PERRY RISE (FREEHOLD) LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
46 SHANDON ROAD (FREEHOLD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
66 BRAXTED PARK (FREEHOLD) LIMITED THORNTON HEATH ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
CONVENIRE LTD LONDON UNITED KINGDOM Dissolved... 63120 - Web portals
CORPORATE EXPRESS PROMOTIONAL MARKETING, INC. MO 63132-3208 UNITED STATES Active ACCOUNTS TYPE NOT AVA None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
MARKE_CREATIVE_MERCHANDIS - Accounts 2023-11-01 28-01-2023 £794,973 Cash £2,251,628 equity
MARKE_CREATIVE_MERCHANDIS - Accounts 2023-04-01 29-01-2022 £1,523,027 Cash £3,200,695 equity
MARKE_CREATIVE_MERCHANDIS - Accounts 2022-01-26 30-01-2021 £3,210,085 Cash £4,486,922 equity
MARKE_CREATIVE_MERCHANDIS - Accounts 2021-01-30 01-02-2020 £3,342,202 Cash £5,732,876 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLOWDEN & SMITH LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ANNA PLOWDEN LIMITED MITCHAM ENGLAND Active DORMANT 91020 - Museums activities
HYDRAULIC SOLUTIONS LIMITED MITCHEM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EASY SHIPPING LTD MITCHAM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
J CARROLL & SONS LIMITED MITCHAM UNITED KINGDOM Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures