UKBizDB.co.uk

THE INFLUENCE BUSINESS LTD

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

This company is commonly known as The Influence Business Ltd. The company was founded 17 years ago and was given the registration number 05860154. The firm's registered office is in CARDIFF. You can find them at 3 Deryn Court, Wharfedale Road Pentwyn, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE INFLUENCE BUSINESS LTD
Company Number:05860154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Deryn Court, Wharfedale Road Pentwyn, Cardiff, CF23 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU

Secretary26 July 2006Active
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU

Director26 July 2006Active
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU

Director26 July 2006Active
19 Cromwell Road, Polygon, Southampton, SO15 2JE

Secretary28 June 2006Active
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN

Director28 June 2006Active

People with Significant Control

Spartagy Llc
Notified on:04 January 2019
Status:Active
Country of residence:United States
Address:30, N Gould St, Sheridan, United States, WY 82801
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Issy Investments Ltd
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:Cva Resource Centre, 82 London Road, Croydon, England, CR0 2TB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr John Gerald Murray Downton
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:62 Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Anne Downton
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:62 Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2EU
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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Capital

Capital allotment shares.

Download
2018-12-06Capital

Capital allotment shares.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.