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.
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 | : |
|
Registered Address | : | 3 Deryn Court, Wharfedale Road Pentwyn, Cardiff, CF23 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU | Secretary | 26 July 2006 | Active |
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU | Director | 26 July 2006 | Active |
62 Cranbourne Drive, Otterbourne, Winchester, SO21 2EU | Director | 26 July 2006 | Active |
19 Cromwell Road, Polygon, Southampton, SO15 2JE | Secretary | 28 June 2006 | Active |
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN | Director | 28 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2018-12-06 | Capital | Capital allotment shares. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.