Background WavePink WaveYellow Wave

INFLUENCE DIGITAL LIMITED (07125666)

INFLUENCE DIGITAL LIMITED (07125666) is an active UK company. incorporated on 14 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. INFLUENCE DIGITAL LIMITED has been registered for 16 years. Current directors include CURRIE, Gareth Anthony, EPSTEIN, Jane, MAROUSSAS, Claire and 1 others.

Company Number
07125666
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
CURRIE, Gareth Anthony, EPSTEIN, Jane, MAROUSSAS, Claire, MARSHALL, Richard
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLUENCE DIGITAL LIMITED

INFLUENCE DIGITAL LIMITED is an active company incorporated on 14 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. INFLUENCE DIGITAL LIMITED was registered 16 years ago.(SIC: 73120)

Status

active

Active since 16 years ago

Company No

07125666

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

UNITED YOUTH MARKETING AGENCY LTD
From: 14 January 2010To: 4 September 2014
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

C/O Michael Leong and Company 43 Overstone Road London W6 0AD
From: 3 September 2013To: 28 April 2014
43 Overstone Road London W6 0AD United Kingdom
From: 24 September 2012To: 3 September 2013
7 Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom
From: 14 January 2010To: 24 September 2012
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Owner Exit
Jan 18
Loan Cleared
Feb 18
Director Left
Jul 18
Director Left
Feb 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CURRIE, Gareth Anthony

Active
Whitfield Street, LondonW1T 2RH
Born March 1968
Director
Appointed 14 Jan 2010

EPSTEIN, Jane

Active
Whitfield Street, LondonW1T 2RH
Born April 1967
Director
Appointed 31 Mar 2023

MAROUSSAS, Claire

Active
Whitfield Street, LondonW1T 2RH
Born November 1973
Director
Appointed 01 Apr 2024

MARSHALL, Richard

Active
Whitfield Street, LondonW1T 2RH
Born September 1965
Director
Appointed 14 Jan 2010

ADAMS, Mark Joseph

Resigned
Vincent Terrace, LondonN1 8HN
Born January 1983
Director
Appointed 14 Jan 2010
Resigned 30 Dec 2011

BARNES, Luke Reo Edward

Resigned
St. John Street, LondonEC1V 4NJ
Born November 1985
Director
Appointed 14 Jan 2010
Resigned 30 Dec 2011

CURRIE, Gareth Anthony

Resigned
Merle Common Road, OxtedRH8 0RP
Born March 1968
Director
Appointed 14 Jan 2010
Resigned 14 Jan 2010

EDWARDS, Alan Francis

Resigned
Charles House, LondonSW1Y 4LR
Born July 1955
Director
Appointed 16 Apr 2014
Resigned 16 Jul 2018

LYON-MARIS, Paul Jerome

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1962
Director
Appointed 16 Apr 2014
Resigned 01 Apr 2024

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 16 Apr 2014
Resigned 31 Dec 2022

WOODLEY, Oliver Charles

Resigned
Legion Close, LondonN1 1PG
Born February 1988
Director
Appointed 14 Jan 2010
Resigned 01 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
7 August 2013
AAMDAAMD
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Incorporation Company
14 January 2010
NEWINCIncorporation