Background WavePink WaveYellow Wave

CONRAD ADVERTISING LIMITED (03905170)

CONRAD ADVERTISING LIMITED (03905170) is an active UK company. incorporated on 12 January 2000. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CONRAD ADVERTISING LIMITED has been registered for 26 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
03905170
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 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 LIMITED

CONRAD ADVERTISING LIMITED is an active company incorporated on 12 January 2000 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 LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03905170

LTD Company

Age

26 Years

Incorporated 12 January 2000

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 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CONRAD ADVERTISING (UK) LIMITED
From: 12 January 2000To: 12 April 2000
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
the Grange 100 High Street London N14 6EQ
From: 12 January 2000To: 8 May 2013
Timeline

5 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 11
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 12 Jan 2000

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 12 Jan 2000

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 12 Jan 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 12 Jan 2000

GOODMAN, David Martin

Resigned
185 Friern Barnet Lane, LondonN20 0NN
Born April 1962
Director
Appointed 01 Oct 2004
Resigned 30 Apr 2012

HOLDER, Stephen

Resigned
Gemani, WoolacombeEX34 7BX
Born November 1955
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

HUTCHINSON, Peter

Resigned
Blandford Road, St AlbansAL1 4JP
Born October 1973
Director
Appointed 03 Jun 2009
Resigned 25 Jan 2011

JOHN, Mark

Resigned
Montrose Avenue, EdgwareHA8 0DY
Born January 1974
Director
Appointed 17 Nov 2008
Resigned 31 Mar 2013

RYAN, Scot

Resigned
20 Fothergill Drive, LondonN21 1SJ
Born August 1968
Director
Appointed 25 May 2000
Resigned 31 Mar 2001

SITWELL, Jonathan Gabriel

Resigned
Woodlands, Gerrards CrossSL9 9UD
Born August 1965
Director
Appointed 01 Apr 2000
Resigned 01 Aug 2004

SITWELL, Vincent Lucien

Resigned
1 Railey Mews, LondonNW5 2PA
Born August 1971
Director
Appointed 01 Apr 2000
Resigned 01 Dec 2006

SITWELL, Wayne

Resigned
8 Oakwell Drive, Potters BarEN6 4EZ
Born October 1961
Director
Appointed 01 Apr 2000
Resigned 01 Oct 2006

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 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
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Made Up Date
2 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Made Up Date
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Made Up Date
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Made Up Date
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
12 September 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
25 July 2007
AAAnnual Accounts
Legacy
26 February 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
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
1 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Made Up Date
3 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
21 June 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
14 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
15 January 2001
MEM/ARTSMEM/ARTS
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
88(2)R88(2)R
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Incorporation Company
12 January 2000
NEWINCIncorporation