Background WavePink WaveYellow Wave

INFLUENCE AT WORK UK LIMITED (04227846)

INFLUENCE AT WORK UK LIMITED (04227846) is an active UK company. incorporated on 4 June 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFLUENCE AT WORK UK LIMITED has been registered for 24 years. Current directors include ARMOUR, Sophie Elizabeth, CLARK, Sally Jane, CRICHTON-MILLER, David James Laurens and 1 others.

Company Number
04227846
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
727 - 729 High Road, London, N12 0BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARMOUR, Sophie Elizabeth, CLARK, Sally Jane, CRICHTON-MILLER, David James Laurens, MARTIN, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLUENCE AT WORK UK LIMITED

INFLUENCE AT WORK UK LIMITED is an active company incorporated on 4 June 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFLUENCE AT WORK UK LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04227846

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

727 - 729 High Road London, N12 0BP,

Previous Addresses

2nd Floor, 4 Kinsbourne Court 96-100 Luton Road Harpenden AL5 3BL England
From: 17 October 2016To: 9 June 2025
960 Capability Green Luton LU1 3PE
From: 3 August 2010To: 17 October 2016
C/O Taxassist Accountants Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England
From: 5 July 2010To: 3 August 2010
960 Capability Green Luton Bedfordshire LU1 3PE United Kingdom
From: 17 June 2010To: 5 July 2010
Jardines Accountants Brookfield House 16 Brookfield Way Olton Solihull West Midlands B92 7HA
From: 4 June 2001To: 17 June 2010
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 10
Loan Cleared
Feb 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Left
Feb 25
Director Joined
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARMOUR, Sophie Elizabeth

Active
High Road, LondonN12 0BP
Born November 1987
Director
Appointed 12 Apr 2021

CLARK, Sally Jane

Active
High Road, LondonN12 0BP
Born September 1962
Director
Appointed 01 Jul 2025

CRICHTON-MILLER, David James Laurens

Active
High Road, LondonN12 0BP
Born January 1963
Director
Appointed 12 Apr 2021

MARTIN, Stephen John

Active
High Road, LondonN12 0BP
Born October 1965
Director
Appointed 31 Aug 2001

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 04 Jun 2001
Resigned 04 Jun 2001

COLLERAN, Gary Gerald

Resigned
Shortmead Street, BiggleswadeSG18 0BH
Secretary
Appointed 31 Aug 2001
Resigned 01 Dec 2009

PYM, Joanne

Resigned
16 Brookfield Way, SolihullB92 7HA
Secretary
Appointed 01 Dec 2009
Resigned 04 Jun 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 04 Jun 2001
Resigned 04 Jun 2001

COLLERAN, Gary Gerald

Resigned
Shortmead Street, BiggleswadeSG18 0BH
Born July 1965
Director
Appointed 31 Aug 2001
Resigned 01 Dec 2009

SEAWARD, Julian Lloyd

Resigned
Kinsbourne Court, HarpendenAL5 3BL
Born February 1956
Director
Appointed 12 Apr 2021
Resigned 25 Feb 2025

Persons with significant control

1

Mr Stephen John Martin

Active
High Road, LondonN12 0BP
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
30 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 August 2003
AAMDAAMD
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Incorporation Company
4 June 2001
NEWINCIncorporation