Warning: file_put_contents(c/bc737ec1f996bce4c4ad14a9a1dfd47e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Influence Limited, KT13 8DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFLUENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Influence Limited. The company was founded 22 years ago and was given the registration number 04426851. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INFLUENCE LIMITED
Company Number:04426851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Friars Orchard, Fetcham, Leatherhead, KT22 9RL

Secretary29 April 2002Active
77 Temple Road, Epsom, Surrey, KT19 8EY

Director29 April 2002Active
9 Friars Orchard, Fetcham, Leatherhead, KT22 9RL

Director29 April 2002Active
115 Northey Avenue, Sutton, SM2 7HQ

Director01 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 April 2002Active
Honeywood 9 Chapel Road, Tadworth, KT20 5SF

Director20 September 2002Active
Queens Court, Westcott Street, Westcott, Dorking, RH4 3NX

Director20 September 2002Active
Copse Edge, Mcalmont Ridge, Godalming, GU7 2AR

Director05 August 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 April 2002Active

People with Significant Control

Darren Richard Broadley
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:77, Temple Road, Surrey, United Kingdom, KT19 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Hugh Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:9, Friars Orchard, Leatherhead, United Kingdom, KT22 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Address

Change registered office address company with date old address new address.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Address

Change registered office address company with date old address new address.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-24Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.