Background WavePink WaveYellow Wave

INFLUENCER LTD (09589798)

INFLUENCER LTD (09589798) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INFLUENCER LTD has been registered for 10 years. Current directors include EASTERBROOK, Stewart Russell, JEFFRIES, Benedict William, LEE, Caspar Richard George.

Company Number
09589798
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Floor 2, 51-53 Great Marlborough Street, London, W1F 7JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EASTERBROOK, Stewart Russell, JEFFRIES, Benedict William, LEE, Caspar Richard George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLUENCER LTD

INFLUENCER LTD is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INFLUENCER LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09589798

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Floor 2, 51-53 Great Marlborough Street London, W1F 7JT,

Previous Addresses

51-53 Great Marborough Street Floor 2, 51-53, Great Marlborough Street London W1F 7JT England
From: 1 August 2022To: 1 August 2022
Soho Works 72-74 Dean Street London W1D 3SG England
From: 1 June 2021To: 1 August 2022
90 Long Acre London WC2E 9RA England
From: 22 April 2020To: 1 June 2021
90 Long Acre London WC2E 9RZ England
From: 30 January 2020To: 22 April 2020
C/O Gbp Associates Llp 6th Floor Aviation House, 125 Kingsway London WC2B 6NH
From: 10 January 2019To: 30 January 2020
C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England
From: 5 June 2018To: 10 January 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 May 2015To: 5 June 2018
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Share Issue
Nov 16
Funding Round
Jan 17
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Nov 17
Funding Round
Jan 18
Loan Secured
Dec 18
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Joined
Apr 20
Loan Cleared
Jan 21
Loan Secured
May 21
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
May 25
8
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EASTERBROOK, Stewart Russell

Active
Great Marlborough Street, LondonW1F 7JT
Born October 1970
Director
Appointed 03 Jun 2024

JEFFRIES, Benedict William

Active
Great Marlborough Street, LondonW1F 7JT
Born February 1996
Director
Appointed 13 May 2015

LEE, Caspar Richard George

Active
Great Marlborough Street, LondonW1F 7JT
Born April 1994
Director
Appointed 16 Nov 2017

LUDWIN, Adam

Resigned
Great Marlborough Street, LondonW1F 7JT
Born July 1987
Director
Appointed 14 Feb 2019
Resigned 10 Jun 2024

ROSETHORN, Harriet Jane

Resigned
Puma Private Equity, LondonSW1A 1LD
Born February 1991
Director
Appointed 15 Apr 2020
Resigned 14 May 2025

Persons with significant control

3

1 Active
2 Ceased
Soho Works, Dean Street, LondonW1D 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2022
Ceased 07 Apr 2022
51-53, Great Marlborough Street, LondonW1F 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2022

Mr Benedict William Jeffries

Ceased
72-74 Dean Street, LondonW1D 3SG
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Statement Of Companys Objects
13 March 2023
CC04CC04
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Legacy
12 July 2019
RP04CS01RP04CS01
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Incorporation Company
13 May 2015
NEWINCIncorporation