Background WavePink WaveYellow Wave

CONRAD ADVERTISING (NORTH) LIMITED (03180238)

CONRAD ADVERTISING (NORTH) LIMITED (03180238) is an active UK company. incorporated on 29 March 1996. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CONRAD ADVERTISING (NORTH) LIMITED has been registered for 30 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
03180238
Status
active
Type
ltd
Incorporated
29 March 1996
Age
30 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
C

CONRAD ADVERTISING (NORTH) LIMITED

CONRAD ADVERTISING (NORTH) LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CONRAD ADVERTISING (NORTH) LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03180238

LTD Company

Age

30 Years

Incorporated 29 March 1996

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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

SQUARE ADVERTISING LIMITED
From: 3 May 1996To: 7 August 1996
DRAYBRELL LIMITED
From: 29 March 1996To: 3 May 1996
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
100 High Street London N14 6EQ United Kingdom
From: 29 March 2011To: 8 May 2013
Artavia House, Queen Street Barnstable Devon EX32 8HG
From: 29 March 1996To: 29 March 2011
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 13 Mar 2001

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 13 Mar 2001

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 03 May 1996

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 02 Apr 1996
Resigned 07 May 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 29 Mar 1996
Resigned 02 Apr 1996

SITWELL, Vincent Lucien

Resigned
402 The Glass Building, LondonNW1 7HY
Secretary
Appointed 03 May 1996
Resigned 13 Mar 2001

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 02 Apr 1996
Resigned 07 May 1996

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 29 Mar 1996
Resigned 02 Apr 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 29 Mar 1996
Resigned 02 Apr 1996

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 02 Apr 1996
Resigned 07 May 1996

SITWELL, Vincent Lucien

Resigned
402 The Glass Building, LondonNW1 7HY
Born August 1971
Director
Appointed 03 May 1996
Resigned 13 Mar 2001

STEAD, Karen

Resigned
Manby Castle West, SkiptonBD23 6PH
Born July 1954
Director
Appointed 03 May 1996
Resigned 30 Apr 1997

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 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
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
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
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
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
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
22 April 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
3 April 2007
363aAnnual Return
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
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Auditors Resignation Company
18 August 1997
AUDAUD
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
287Change of Registered Office
Certificate Change Of Name Company
6 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1996
225Change of Accounting Reference Date
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
16 May 1996
88(2)Return of Allotment of Shares
Legacy
16 May 1996
287Change of Registered Office
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Incorporation Company
29 March 1996
NEWINCIncorporation