Background WavePink WaveYellow Wave

INFLUENCE MAP CIC (09480976)

INFLUENCE MAP CIC (09480976) is an active UK company. incorporated on 10 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. INFLUENCE MAP CIC has been registered for 11 years. Current directors include ALTMAN, Kristin Kyoko, COLLINS, Edward, LINGARD, Thomas Giles and 2 others.

Company Number
09480976
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2015
Age
11 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ALTMAN, Kristin Kyoko, COLLINS, Edward, LINGARD, Thomas Giles, POLLOCK, Cressida Bathsheba Kathleen, TANNER, Dylan Michael
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLUENCE MAP CIC

INFLUENCE MAP CIC is an active company incorporated on 10 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. INFLUENCE MAP CIC was registered 11 years ago.(SIC: 63120)

Status

active

Active since 11 years ago

Company No

09480976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 6 June 2017To: 6 June 2017
One George Yard London EC3V 9DF England
From: 3 March 2017To: 6 June 2017
41 Chalton Street London NW1 1JD
From: 10 March 2015To: 3 March 2017
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALTMAN, Kristin Kyoko

Active
Shinanomachi, Kamiminochi-Gun
Born September 1967
Director
Appointed 30 Apr 2023

COLLINS, Edward

Active
Reform Street, LondonSW11 5AL
Born December 1990
Director
Appointed 04 Sept 2020

LINGARD, Thomas Giles

Active
Wenlock Road, LondonN1 7GU
Born September 1976
Director
Appointed 11 Mar 2026

POLLOCK, Cressida Bathsheba Kathleen

Active
Park Avenue North, HarpendenAL5 2EE
Born June 1982
Director
Appointed 21 Nov 2022

TANNER, Dylan Michael

Active
1 Temple Avenue, LondonEC4Y 0HA
Born June 1966
Director
Appointed 10 Mar 2015

GARTON, Alice

Resigned
Dordrecht Road, LondonW3 7TE
Born February 1977
Director
Appointed 15 Sept 2020
Resigned 11 Feb 2026

JORDAN, Lisa

Resigned
Frederik Hendriklaan, 2582 Bb Den Haag2582
Born March 1964
Director
Appointed 04 Sept 2020
Resigned 21 Nov 2023

MELVIN, Colin Skene

Resigned
Wigmore Street, LondonW1U 1FA
Born August 1966
Director
Appointed 02 Oct 2019
Resigned 22 Apr 2022

O'NEILL, Thomas

Resigned
Holly Walk, EnfieldEN2 6QB
Born January 1988
Director
Appointed 01 Apr 2015
Resigned 26 Jun 2020

Persons with significant control

1

Mr Dylan Michael Tanner

Active
Wenlock Road, LondonN1 7GU
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Incorporation Community Interest Company
10 March 2015
CICINCCICINC