Background WavePink WaveYellow Wave

IAN WYNESS ADVERTISING LIMITED (03008025)

IAN WYNESS ADVERTISING LIMITED (03008025) is an active UK company. incorporated on 10 January 1995. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. IAN WYNESS ADVERTISING LIMITED has been registered for 31 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
03008025
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN WYNESS ADVERTISING LIMITED

IAN WYNESS ADVERTISING LIMITED is an active company incorporated on 10 January 1995 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. IAN WYNESS ADVERTISING LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

03008025

LTD Company

Age

31 Years

Incorporated 10 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
Artavia House Queen Street Barnstable Devon EX32 8HG
From: 10 January 1995To: 8 May 2013
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jan 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 21 Jan 2001

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 21 Jan 2001

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 10 Jan 1995

SITWELL, Vincent Lucien

Resigned
15 Frognal Lane, LondonNW3 7DG
Secretary
Appointed 10 Jan 1995
Resigned 21 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jan 1995
Resigned 10 Jan 1995

SITWELL, Vincent Lucien

Resigned
15 Frognal Lane, LondonNW3 7DG
Born August 1971
Director
Appointed 10 Jan 1995
Resigned 21 Jan 2001

WYNESS, Betty Johnson

Resigned
30 Clowes Avenue, BournemouthBH6 4ES
Born July 1938
Director
Appointed 01 Feb 1995
Resigned 31 Dec 1996

WYNESS, Ian

Resigned
30 Clowes Avenue, BournemouthBH6 4ES
Born March 1938
Director
Appointed 01 Feb 1995
Resigned 31 Dec 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Jan 1995
Resigned 10 Jan 1995

Persons with significant control

2

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Auditors Resignation Company
10 December 2007
AUDAUD
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
287Change of Registered Office
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Auditors Resignation Company
18 August 1997
AUDAUD
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
287Change of Registered Office
Legacy
21 March 1997
288bResignation of Director or Secretary
Auditors Resignation Company
17 March 1997
AUDAUD
Auditors Resignation Company
13 March 1997
AUDAUD
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
23 April 1996
88(2)R88(2)R
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
88(2)R88(2)R
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
88(2)R88(2)R
Legacy
28 January 1995
224224
Legacy
13 January 1995
288288
Incorporation Company
10 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M