Background WavePink WaveYellow Wave

PSONA 12 LIMITED (04536661)

PSONA 12 LIMITED (04536661) is an active UK company. incorporated on 17 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PSONA 12 LIMITED has been registered for 23 years. Current directors include EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles.

Company Number
04536661
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EDSTROM, Martin Olof, WALTERS, Jeremy Edward Charles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSONA 12 LIMITED

PSONA 12 LIMITED is an active company incorporated on 17 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PSONA 12 LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04536661

LTD Company

Age

23 Years

Incorporated 17 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

TWELVE CONSULTANCY LIMITED
From: 14 March 2013To: 6 January 2015
WARWICK CORPORATE VENTURES LIMITED
From: 17 September 2002To: 14 March 2013
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Communisis House Manston Lane Leeds LS15 8AH
From: 6 January 2015To: 29 December 2023
8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB
From: 14 March 2013To: 6 January 2015
8 Castle Close Warwick Warwickshire CV34 4DB
From: 17 September 2002To: 14 March 2013
Timeline

29 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Mar 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Owner Exit
Feb 24
Loan Cleared
May 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 01 Jul 2024

EDSTROM, Martin Olof

Active
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 28 Dec 2023

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 28 Dec 2023

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 17 Sept 2002
Resigned 17 Sept 2002

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 20 Nov 2020
Resigned 15 Nov 2022

CADDY, Sarah Louise

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 05 Jan 2015
Resigned 28 Feb 2019

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 15 Nov 2022
Resigned 28 Dec 2023

JUDD, Chris

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 21 Apr 2016
Resigned 09 Sept 2016

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Secretary
Appointed 28 Feb 2019
Resigned 20 Nov 2020

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Secretary
Appointed 17 Sept 2002
Resigned 05 Jan 2015

BLUNDELL, Andrew Martin

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1960
Director
Appointed 05 Jan 2015
Resigned 20 Nov 2020

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 17 Sept 2002
Resigned 17 Sept 2002

BURGHAM, Timothy Austin

Resigned
Manston Lane, LeedsLS15 8AH
Born October 1979
Director
Appointed 20 Nov 2020
Resigned 15 Nov 2022

HEBBLETHWAITE, David

Resigned
8 Castle Close, WarwickCV34 4DB
Born October 1950
Director
Appointed 17 Sept 2002
Resigned 13 Mar 2013

HOGGARTH, Philip David

Resigned
Manston Lane, LeedsLS15 8AH
Born February 1978
Director
Appointed 20 Nov 2020
Resigned 28 Dec 2023

MAIB, Keith

Resigned
Manston Lane, LeedsLS15 8AH
Born August 1958
Director
Appointed 16 Jun 2023
Resigned 30 Nov 2023

RAWLINS, Steven Clive

Resigned
Manston Lane, LeedsLS15 8AH
Born September 1962
Director
Appointed 04 Dec 2017
Resigned 20 Nov 2020

STONER, Mark Anthony

Resigned
Manston Lane, LeedsLS15 8AH
Born June 1969
Director
Appointed 05 Jan 2015
Resigned 04 Dec 2017

WATT, Claire Louise

Resigned
Manston Lane, LeedsLS15 8AH
Born December 1974
Director
Appointed 15 Nov 2022
Resigned 15 Jun 2023

WILSON, Neil Guest

Resigned
8 Wolverton Road, Stratford Upon AvonCV37 0HB
Born November 1958
Director
Appointed 17 Sept 2002
Resigned 05 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023
Ceased 28 Dec 2023
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Communisis Data Intelligence Limited

Ceased
Manston Lane, LeedsLS15 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

106

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Incorporation Company
17 September 2002
NEWINCIncorporation