Background WavePink WaveYellow Wave

SOCIAL PROMOTIONS LIMITED (08287753)

SOCIAL PROMOTIONS LIMITED (08287753) is an active UK company. incorporated on 9 November 2012. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SOCIAL PROMOTIONS LIMITED has been registered for 13 years. Current directors include COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John.

Company Number
08287753
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL PROMOTIONS LIMITED

SOCIAL PROMOTIONS LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SOCIAL PROMOTIONS LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08287753

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 17 August 2023To: 4 September 2024
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 9 November 2012To: 17 August 2023
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 20
Owner Exit
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COHEN, Tom

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987
Director
Appointed 10 Jun 2019

HOUGHTON, Liam James

Active
46/48 East Street, EpsomKT17 1HQ
Born September 1989
Director
Appointed 10 Jun 2019

MELLETT, Declan John

Active
46/48 East Street, EpsomKT17 1HQ
Born March 1969
Director
Appointed 10 Jun 2019

ALESSI, Marcello Serafino Maria

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963
Director
Appointed 16 Dec 2013
Resigned 28 Apr 2020

MCNEA, Paul

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born November 1971
Director
Appointed 09 Nov 2012
Resigned 07 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
46/48 East Street, EpsomKT17 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2019
81-82 Portsmouth Road, SurbitonKT6 5PT

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 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Incorporation Company
9 November 2012
NEWINCIncorporation