Background WavePink WaveYellow Wave

ELEVEN MILES LIMITED (06661625)

ELEVEN MILES LIMITED (06661625) is an active UK company. incorporated on 31 July 2008. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ELEVEN MILES LIMITED has been registered for 17 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
06661625
Status
active
Type
ltd
Incorporated
31 July 2008
Age
17 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN MILES LIMITED

ELEVEN MILES LIMITED is an active company incorporated on 31 July 2008 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ELEVEN MILES LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06661625

LTD Company

Age

17 Years

Incorporated 31 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SIDESHOW LTD
From: 31 July 2008To: 1 April 2022
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Mindrum House 25 st Clair Road Poole Dorset BH13 7JP
From: 31 July 2008To: 17 March 2020
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 10
Director Joined
Jun 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Owner Exit
Mar 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 14 Feb 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 31 Mar 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 14 Feb 2025

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 14 Sept 2018
Resigned 26 Feb 2021

COUGHLAN, Shane

Resigned
7th Floor, BournemouthBH8 8EZ
Born July 1981
Director
Appointed 06 Jun 2019
Resigned 14 Feb 2025

DENNIS, Neil

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1982
Director
Appointed 31 Mar 2022
Resigned 14 Feb 2025

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 31 Jul 2008
Resigned 26 Feb 2021

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 01 Nov 2010
Resigned 16 May 2025

Persons with significant control

4

1 Active
3 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
26-32 Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020
Ceased 10 Mar 2026

Ms Sandra Uta Fehrenbacher

Ceased
Oxford Road, BournemouthBH8 8EZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2020

Mr Anthony Richard Hill

Ceased
Oxford Road, BournemouthBH8 8EZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
1 August 2008
225Change of Accounting Reference Date
Incorporation Company
31 July 2008
NEWINCIncorporation