Get an alert when ONCE UPON A TIME MARKETING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-30

Overdue

Confirmation statement due

2026-07-30 (in 2mo)

Last made up 2025-07-16

Watchouts

2 items

Cash

£671K

-34.2% vs 2023

Net assets

£10M

+17.1% highest in 6 filed years

Employees

111

+8.8% highest in 6 filed years

Profit before tax

£2M

-44% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. ONCE UPON A TIME MARKETING LIMITED 2014-07-24 → present
  2. COUTTS RETAIL COMMUNICATIONS LIMITED 1997-10-23 → 2014-07-24
  3. SHELFCO (NO. 1364) LIMITED 1997-07-22 → 1997-10-23

Accounts

10-year trend · latest reflected 2024-04-30

Metric Trend 2019-04-302019-05-012020-04-302020-05-012021-04-302021-05-012022-04-302022-05-012023-04-302024-04-30
Turnover £10,099,276£11,358,978£7,829,672£16,472,976£19,628,686£18,285,817
Operating profit £1,068,596£709,426£942,096£3,632,780£3,533,133£1,975,819
Profit before tax £1,004,427£556,300£937,349£3,628,209£3,531,220£1,976,439
Net profit £844,744£524,919£936,173£3,333,209£2,641,530£1,462,559
Cash £229,695£491,728£864,687£776,574£1,020,408£670,998
Total assets less current liabilities £1,104,730£1,645,240£2,566,985£5,991,507£8,564,909£10,003,120
Net assets £1,104,730£1,629,649£2,565,822£5,899,031£8,540,561£10,003,120
Equity £1,104,730£1,104,730£1,629,649£1,629,649£2,565,822£2,565,822£5,899,031£5,899,031£8,540,561£10,003,120
Average employees 71767178102111
Wages £3,196,381£3,333,607£2,937,353£3,865,760£5,532,800£6,065,427

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-04-302019-05-012020-04-302020-05-012021-04-302021-05-012022-04-302022-05-012023-04-302024-04-30
Operating margin 10.6%6.2%12.0%22.1%18.0%10.8%
Net margin 8.4%4.6%12.0%20.2%13.5%8.0%
Return on capital employed 96.7%43.1%36.7%60.6%41.3%19.8%
Current ratio 1.65x1.74x
Interest cover 16.63x4.63x195.98x780.07x677.10x231.23x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hurst Accountants Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Board believes that, with continued focus on profitable business, and strong control of costs, the Company will meet its day-to-day working capital requirements from positive operating cash flows. To this end, the Company is forecasted to remain profitable through to April 2025 and in subsequent periods. The directors believe it is appropriate, therefore, to prepare the financial statements to 30 April 2024 on a going concern basis and the Company will remain solvent in the twelve months after the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 54 resigned

Name Role Appointed Born Nationality
MILLER, Daniel Eric Director 2017-04-11 Dec 1974 British
PILGRAM, Andrea Clare Director 2014-01-23 Nov 1976 British
Show 54 resigned officers
Name Role Appointed Resigned
ALEXANDER, Charles Stuart Secretary 1997-11-05 2004-10-12
BARFIELD, Richard Timothy Secretary 2010-02-01 2012-01-23
CLARKE, Martin John Secretary 2004-10-12 2008-03-20
EARNSHAW, Jeremy Waring Secretary 2008-03-20 2009-04-30
SHAW, Mark Secretary 2009-04-30 2010-02-01
STIRLING, John Henry Secretary 2012-02-27 2012-12-21
WINFIELD, Bruce Malcolm Secretary 2007-07-01 2008-03-20
E P S SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-22 1997-11-05
ALEXANDER, Charles Stuart Director 1997-11-05 2004-10-12
BARFIELD, Richard Timothy Director 2010-02-01 2012-01-23
BELL, Patrick Charles Director 2001-07-02 2003-04-25
BELL, Patrick Charles Director 1997-11-11 2000-01-24
BOOKER, Gary Anthony Director 1999-12-30 2007-06-01
BRUFORD, Paul James Director 2005-11-25 2007-06-01
BURNS, Dominic John Director 2005-01-01 2008-02-22
BURNS, Graeme Ian, Mr. Director 2004-10-12 2008-03-20
CAHN, Christopher Charles Director 1997-11-11 1999-01-28
CAINES, Katherine Ann Director 2005-01-01 2007-04-10
CANNING, Paul Director 2013-10-30 2014-01-23
EARNSHAW, Jeremy Waring Director 2008-03-20 2009-04-30
ESSEX, Norman Arthur Director 2000-06-29 2001-02-01
ESSEX, Norman Arthur Director 1997-11-11 1999-01-28
ESSEX, Robert Thomas Tickler Director 1997-11-05 2005-10-24
FAULDS, James Joseph Michael Director 2012-01-23 2014-01-23
FLETCHER, Mark Director 2001-02-01 2002-08-02
FONEY, Matthew Jon Director 1998-01-01 2007-06-01
FOWLER, Robert Edward Director 1999-12-30 2000-08-31
GODRIDGE, Warren Stafford Director 1998-04-21 1999-11-26
HAMPSON, Andrew Robert Director 1997-11-11 1998-07-31
HANCOCK, Adrian John Director 2007-11-01 2008-10-30
HARRIS, Graeme Richard Director 2001-01-08 2004-10-12
KIDD, Nigel Mcgregor Director 1999-12-30 2004-01-31
KNIGHTS, Gary Director 2009-04-30 2011-02-07
LAWSON, Gregory John Director 2005-01-01 2007-02-19
LYNCH, Lucy Alice Director 2004-01-01 2005-10-03
MIDDLETON, Arthur Jeremy Barritt Director 2004-10-12 2007-06-27
O'CONNOR, Christiaan John Director 2001-01-08 2007-02-19
O'REILLY, Trevor John Director 2011-02-07 2011-10-27
PICKERING, Matthew Alan Director 2004-01-01 2007-05-23
PRICE, Kevin Director 1999-12-30 2001-01-31
RONALD, William David Gordon Director 2009-04-30 2009-10-31
SAVAGE, John Andrew Director 2007-10-01 2009-02-28
SAYSELL, Mark Robert Director 2003-01-01 2007-02-19
SAYSELL, Richard Geoffrey Director 1997-11-11 2007-03-02
SHAFE, Patrick Director 2005-01-01 2007-04-10
SHAW, Mark Director 2008-03-20 2011-01-17
SMITH, Anthony Michael Director 1999-12-30 2007-10-25
STEEL, Andrew David Director 2012-01-23 2013-10-30
STERN, Nigel Duncan Director 1998-04-21 2006-04-11
WARD, Robert David Director 2014-01-23 2025-06-30
WEAVER, Steven John Director 2014-01-23 2015-04-01
WILD, Alan Richard Director 2007-10-01 2008-05-30
YOUNG, Harriet Grace Emma Director 1998-01-01 2002-11-30
MIKJON LIMITED Corporate Nominee Director 1997-07-22 1997-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Once Upon A Time Creative Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-17 Active
Once Upon A Time London Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2025-11-17
Andrea Clare Pilgrim Individual Significant influence 2016-04-06 Ceased 2023-04-18

Filing timeline

Last 20 of 298 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-03 RESOLUTIONS Resolution
Date Type Category Description
2026-05-11 AD01 address Change registered office address company with date old address new address PDF
2026-01-29 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-03 SH19 capital Capital statement capital company with date currency figure
2025-12-03 SH20 capital Legacy
2025-12-03 CAP-SS insolvency Legacy
2025-12-03 RESOLUTIONS resolution Resolution
2025-11-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-14 TM01 officers Termination director company with name termination date PDF
2025-01-29 AA accounts Accounts with accounts type full PDF
2024-07-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-24 CH01 officers Change person director company with change date PDF
2024-07-24 CH01 officers Change person director company with change date PDF
2023-10-26 AAMD accounts Accounts amended with accounts type full
2023-10-05 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-04-30 vs 2023-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page