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

STANDOUT FIELD MARKETING LIMITED

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
07960792
Private Limited Company
Active

Company Overview

About Standout Field Marketing Ltd
STANDOUT FIELD MARKETING LIMITED was founded on 2012-02-22 and has its registered office in London. The organisation's status is listed as "Active". Standout Field Marketing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STANDOUT FIELD MARKETING LIMITED
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in RG29
 
Previous Names
SELLEX LEARNING LIMITED04/05/2021
Filing Information
Company Number 07960792
Company ID Number 07960792
Date formed 2012-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDOUT FIELD 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 STANDOUT FIELD MARKETING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE CHRISTINE JORDAN
Company Secretary 2015-10-30
MICHELLE CHRISTINE JORDAN
Director 2015-10-30
ANGUS MACIVER
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ASHLEY FOWLER
Director 2012-02-22 2018-07-04
SALLY ANNE FOWLER
Director 2012-02-22 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE CHRISTINE JORDAN BROWN & GRACIE LIMITED Director 2018-05-13 CURRENT 1933-04-15 Active
MICHELLE CHRISTINE JORDAN SCOTSELL MARKETING LIMITED Director 2018-05-13 CURRENT 1993-05-27 Active
MICHELLE CHRISTINE JORDAN U.K. BROKERS LIMITED Director 2018-05-13 CURRENT 1993-06-04 Active
MICHELLE CHRISTINE JORDAN MCCURRACH U.K. BROKERS LIMITED Director 2018-05-13 CURRENT 1993-05-27 Active
MICHELLE CHRISTINE JORDAN TMGL SPAIN LIMITED Director 2017-01-25 CURRENT 2016-11-29 Active
MICHELLE CHRISTINE JORDAN TRIUMPH FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2007-03-20 Active
MICHELLE CHRISTINE JORDAN AVIDITY GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
MICHELLE CHRISTINE JORDAN AVIDITY GROUP ACQUISITIONS LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
MICHELLE CHRISTINE JORDAN EXPERIENCE WAVE LIMITED Director 2010-06-10 CURRENT 2002-03-21 Active
MICHELLE CHRISTINE JORDAN ABC 2007 LIMITED Director 2008-06-30 CURRENT 2006-09-21 Active
MICHELLE CHRISTINE JORDAN MCCURRACH FINANCIAL SERVICES LIMITED Director 2008-06-11 CURRENT 2008-03-27 Active
MICHELLE CHRISTINE JORDAN AVIDITY GROUP HOLDINGS LIMITED Director 2006-03-06 CURRENT 2006-01-05 Active
MICHELLE CHRISTINE JORDAN MORAIRA INVESTMENTS LIMITED Director 2001-09-19 CURRENT 1981-05-27 Dissolved 2014-09-03
MICHELLE CHRISTINE JORDAN MCCURRACH UK LTD. Director 2001-09-19 CURRENT 1963-12-31 Active
MICHELLE CHRISTINE JORDAN MORAIRA HOLDINGS LIMITED Director 2001-06-28 CURRENT 2001-03-30 Dissolved 2014-09-03
MICHELLE CHRISTINE JORDAN MCCURRACH INVESTMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-17 Active
ANGUS MACIVER TMGL SPAIN LIMITED Director 2017-01-25 CURRENT 2016-11-29 Active
ANGUS MACIVER TRIUMPH FIELD MARKETING LIMITED Director 2015-10-30 CURRENT 2007-03-20 Active
ANGUS MACIVER AVIDITY GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-19 Active
ANGUS MACIVER AVIDITY GROUP ACQUISITIONS LIMITED Director 2015-10-21 CURRENT 2015-08-19 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
2024-01-04SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHAMBERS on 2024-01-01
2024-01-04Director's details changed for Mr Jonathan Chambers on 2024-01-01
2024-01-04Director's details changed for Mrs Jillian Ross on 2024-01-01
2023-08-03DIRECTOR APPOINTED MR JONATHAN CHAMBERS
2023-08-03Termination of appointment of Michelle Christine Jordan on 2023-08-01
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHRISTINE JORDAN
2023-08-03Appointment of Mr Jonathan Chambers as company secretary on 2023-08-01
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-06-30
2022-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-28AD02Register inspection address changed from 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2022-02-25AD04Register(s) moved to registered office address C/O Dickson Minto W.S., Broadgate Tower 20 Primrose Street London EC2A 2EW
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079607920001
2021-09-15PSC07CESSATION OF THE SELLEX COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15PSC02Notification of Avidity Group Holdings Limited as a person with significant control on 2021-08-13
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-04RES15CHANGE OF COMPANY NAME 04/05/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALLENBY ALASTAIR CRAIG
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-31AP01DIRECTOR APPOINTED MRS JILLIAN ROSS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACIVER
2018-07-16AP01DIRECTOR APPOINTED MR ERIC ALLENBY ALASTAIR CRAIG
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHLEY FOWLER
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD03Registers moved to registered inspection location of 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT
2016-07-28AD02Register inspection address changed to 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Elles View Barns Alton Road South Warnborough Hook Hampshire RG29 1RT
2016-05-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE FOWLER
2015-11-19AP01DIRECTOR APPOINTED ANGUS MACIVER
2015-11-19AP01DIRECTOR APPOINTED MISS MICHELLE CHRISTINE JORDAN
2015-11-19AA01Previous accounting period shortened from 29/02/16 TO 30/06/15
2015-11-19AP03Appointment of Michelle Christine Jordan as company secretary on 2015-10-30
2015-03-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-13AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0122/02/13 FULL LIST
2012-03-16SH20STATEMENT BY DIRECTORS
2012-03-16SH1916/03/12 STATEMENT OF CAPITAL GBP 201
2012-03-16CAP-SSSOLVENCY STATEMENT DATED 14/03/12
2012-03-16RES13CANCEL SHARE PREM A/C 14/03/2012
2012-03-15SH0113/03/12 STATEMENT OF CAPITAL GBP 201
2012-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANDOUT FIELD 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 STANDOUT FIELD MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STANDOUT FIELD MARKETING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 STANDOUT FIELD MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of STANDOUT FIELD MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDOUT FIELD MARKETING LIMITED
Trademarks
We have not found any records of STANDOUT FIELD MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDOUT FIELD 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 (82990 - Other business support service activities n.e.c.) as STANDOUT FIELD MARKETING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANDOUT FIELD 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 STANDOUT FIELD 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 STANDOUT FIELD 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.