Background WavePink WaveYellow Wave

INEVIDENCE LIMITED (02597166)

INEVIDENCE LIMITED (02597166) is an active UK company. incorporated on 2 April 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INEVIDENCE LIMITED has been registered for 34 years.

Company Number
02597166
Status
active
Type
ltd
Incorporated
2 April 1991
Age
34 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEVIDENCE LIMITED

INEVIDENCE LIMITED is an active company incorporated on 2 April 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INEVIDENCE LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02597166

LTD Company

Age

34 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

INSIGHT MARKETING AND COMMUNICATIONS LIMITED
From: 2 April 1991To: 2 June 2017
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 1 March 2024
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 7 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 4 February 2013To: 7 January 2016
14 Curzon Street London W1J 5HN
From: 2 April 1991To: 4 February 2013
Timeline

24 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Aug 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
Jan 17
Loan Secured
Oct 17
Owner Exit
Sept 20
Loan Cleared
Mar 21
Loan Secured
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Legacy
13 September 2017
GUARANTEE2GUARANTEE2
Legacy
13 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2016
AAAnnual Accounts
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Resolution
8 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
29 August 2012
MG01MG01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
19 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
225Change of Accounting Reference Date
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
288cChange of Particulars
Legacy
16 May 2001
363aAnnual Return
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
288cChange of Particulars
Legacy
22 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
224224
Legacy
9 May 1991
88(2)R88(2)R
Legacy
17 April 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Incorporation Company
2 April 1991
NEWINCIncorporation