Background WavePink WaveYellow Wave

AGENCY THIRTY SEVEN LIMITED (08359626)

AGENCY THIRTY SEVEN LIMITED (08359626) is an active UK company. incorporated on 14 January 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AGENCY THIRTY SEVEN LIMITED has been registered for 13 years. Current directors include KAY, Andrew John, WHITE, James Alexander.

Company Number
08359626
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
5 Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KAY, Andrew John, WHITE, James Alexander
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENCY THIRTY SEVEN LIMITED

AGENCY THIRTY SEVEN LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AGENCY THIRTY SEVEN LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08359626

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

PERCEPTIVE FLOW LIMITED
From: 14 January 2013To: 6 September 2017
Contact
Address

5 Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

Reading Enterprise Centre Whiteknights Road Reading RG6 6BU
From: 31 July 2013To: 21 August 2017
Science & Technology Centre University of Reading Earley Gate Reading Berkshire RG6 6BZ United Kingdom
From: 14 January 2013To: 31 July 2013
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Owner Exit
Aug 17
Funding Round
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 19
Owner Exit
Jan 19
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAY, Andrew John

Active
Landmere Lane, NottinghamNG12 4DG
Secretary
Appointed 21 Aug 2017

KAY, Andrew John

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1956
Director
Appointed 21 Aug 2017

WHITE, James Alexander

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978
Director
Appointed 21 Aug 2017

MARS, Mark Robert Haas

Resigned
Landmere Lane, NottinghamNG12 4DG
Born April 1975
Director
Appointed 14 Jan 2013
Resigned 28 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr James Alexander White

Active
Landmere Lane, NottinghamNG12 4DG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017

Mr Mark Robert Haas Mars

Ceased
Landmere Lane, NottinghamNG12 4DG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2019

Mr Mark Robert Haas Mars

Ceased
Landmere Lane, NottinghamNG12 4DG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Resolution
21 September 2017
RESOLUTIONSResolutions
Resolution
6 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2017
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Incorporation Company
14 January 2013
NEWINCIncorporation