Background WavePink WaveYellow Wave

LONDONMARKETING.COM LIMITED (03189585)

LONDONMARKETING.COM LIMITED (03189585) is an active UK company. incorporated on 23 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LONDONMARKETING.COM LIMITED has been registered for 29 years. Current directors include POTTER, Ana Simone.

Company Number
03189585
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
POTTER, Ana Simone
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMARKETING.COM LIMITED

LONDONMARKETING.COM LIMITED is an active company incorporated on 23 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LONDONMARKETING.COM LIMITED was registered 29 years ago.(SIC: 63110)

Status

active

Active since 29 years ago

Company No

03189585

LTD Company

Age

29 Years

Incorporated 23 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LONDON MARKETING ONLINE LIMITED
From: 16 January 2002To: 8 February 2002
GLOBALVISION ONLINE (UK) LIMITED
From: 23 April 1996To: 16 January 2002
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England
From: 27 September 2023To: 2 October 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 25 July 2022To: 27 September 2023
Raedan 7 Henrietta Street London WC2E 8PS England
From: 15 May 2019To: 25 July 2022
90 Long Acre London WC2E 9RZ
From: 22 April 2015To: 15 May 2019
21 Bedford Square London WC1B 3HH
From: 23 April 1996To: 22 April 2015
Timeline

9 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 15
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
May 19
Owner Exit
May 19
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

POTTER, Ana Simone

Active
Shelton Street, LondonWC2H 9JQ
Born July 1972
Director
Appointed 05 Sept 2018

BRENNINKMEYER, Roger Peter

Resigned
Fitzroy Road, LondonNW1 8TP
Secretary
Appointed 11 Jun 2009
Resigned 05 Sept 2018

POTTER, Steven

Resigned
One Meard Street, LondonW1F 0EJ
Secretary
Appointed 23 Apr 1996
Resigned 01 Jan 2015

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2015

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 23 Apr 1996
Resigned 23 Apr 1996

BRENNINKMEYER, Roger Peter

Resigned
Fitzroy Road, LondonNW1 8TP
Born June 1964
Director
Appointed 01 Mar 2009
Resigned 05 Sept 2018

BRENNINKMEYER, Roger

Resigned
1 Connaught Place, LondonW2 2DY
Born June 1964
Director
Appointed 23 Apr 1996
Resigned 17 Feb 2006

GARETH, Sian

Resigned
Flat 2, CaernarvonLL55 2NF
Born January 1972
Director
Appointed 22 Nov 1996
Resigned 28 Feb 1998

JONES, Rhys

Resigned
Flat 2 13 Castle Square, CaernarvonLL55 2NF
Born May 1971
Director
Appointed 22 Nov 1996
Resigned 28 Feb 1998

POTTER, Steven

Resigned
One Meard Street, LondonW1F 0EJ
Born July 1968
Director
Appointed 23 Apr 1996
Resigned 01 Jan 2015

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 23 Apr 1996
Resigned 23 Apr 1996

Persons with significant control

3

1 Active
2 Ceased

Ms Ana Simone Potter

Active
Shelton Street, LondonWC2H 9JQ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Steven Potter

Ceased
Meard Street, LondonW1F 0EJ
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 01 Jan 2019

Mr Roger Peter Brenninkmeyer

Ceased
Long Acre, LondonWC2E 9RZ
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
26 October 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type
21 October 2013
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 August 2013
1.31.3
Liquidation Voluntary Arrangement Completion
12 August 2013
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 October 2012
1.31.3
Accounts With Accounts Type
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 November 2011
1.31.3
Accounts With Accounts Type
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
13 October 2010
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type
5 November 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
18 October 2006
AAMDAAMD
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type
5 August 2004
AAAnnual Accounts
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Auditors Resignation Company
16 September 2003
AUDAUD
Legacy
17 June 2003
363aAnnual Return
Legacy
17 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Legacy
17 May 1999
363(353)363(353)
Legacy
1 April 1999
288cChange of Particulars
Legacy
1 April 1999
288cChange of Particulars
Legacy
22 December 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 October 1998
287Change of Registered Office
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
225Change of Accounting Reference Date
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
29 April 1996
287Change of Registered Office
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Incorporation Company
23 April 1996
NEWINCIncorporation