Background WavePink WaveYellow Wave

INSIDE IDEAS GROUP LTD (09323085)

INSIDE IDEAS GROUP LTD (09323085) is an active UK company. incorporated on 21 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INSIDE IDEAS GROUP LTD has been registered for 11 years. Current directors include AIKMAN, Elizabeth Jane, BUCAILLE, Matthieu, COOKSON, Emma and 2 others.

Company Number
09323085
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIKMAN, Elizabeth Jane, BUCAILLE, Matthieu, COOKSON, Emma, JONES, David Robert, TANGAS, Angela
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE IDEAS GROUP LTD

INSIDE IDEAS GROUP LTD is an active company incorporated on 21 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INSIDE IDEAS GROUP LTD was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09323085

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

OLIVER MARKETING (GROUP) LIMITED
From: 21 November 2014To: 13 January 2017
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

151 Rosebery Avenue London E12 6PT England
From: 22 November 2016To: 28 November 2016
2 Tabernacle Street London EC2A 4LU
From: 16 October 2015To: 22 November 2016
3rd Floor, Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX United Kingdom
From: 21 November 2014To: 16 October 2015
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Capital Reduction
Jun 18
Share Buyback
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Capital Reduction
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Share Buyback
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Sept 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Jul 23
Owner Exit
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 25
Director Joined
Mar 26
21
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 15 Sept 2020

BUCAILLE, Matthieu

Active
Rosebery Avenue, LondonEC1R 4AB
Born February 1960
Director
Appointed 01 Jun 2024

COOKSON, Emma

Active
Rosebery Avenue, LondonEC1R 4AB
Born July 1966
Director
Appointed 07 Jan 2019

JONES, David Robert

Active
Rosebery Avenue, LondonEC1R 4AB
Born November 1966
Director
Appointed 07 Jan 2019

TANGAS, Angela

Active
Rosebery Avenue, LondonEC1R 4AB
Born May 1982
Director
Appointed 14 Jan 2026

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2025

WEAVER, Simon David

Resigned
Dorney Reach, MaidenheadSL6 0DX
Secretary
Appointed 21 Nov 2014
Resigned 12 Mar 2018

ANTONI, Jean-Marc Marc

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1958
Director
Appointed 07 Jan 2019
Resigned 01 Jun 2024

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 21 Nov 2014
Resigned 15 Aug 2025

WEAVER, Simon David

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1969
Director
Appointed 21 Nov 2014
Resigned 26 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Hedley Martin

Ceased
Rosebery Avenue, LondonEC1R 4AB
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2019
Ceased 11 Aug 2023
Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2019

Mr Simon Hedley Martin

Ceased
Rosebery Avenue, LondonEC1R 4AB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Resolution
28 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
27 August 2024
AAMDAAMD
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Memorandum Articles
28 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 January 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Resolution
26 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2018
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Resolution
15 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Incorporation Company
21 November 2014
NEWINCIncorporation