Background WavePink WaveYellow Wave

PROMOTIGO LIMITED (09691474)

PROMOTIGO LIMITED (09691474) is an active UK company. incorporated on 17 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROMOTIGO LIMITED has been registered for 10 years. Current directors include DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony.

Company Number
09691474
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMOTIGO LIMITED

PROMOTIGO LIMITED is an active company incorporated on 17 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROMOTIGO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09691474

LTD Company

Age

10 Years

Incorporated 17 July 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 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

UNMISSABLE NETWORK LIMITED
From: 17 July 2015To: 25 July 2017
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Aug 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DEYONG, Nicholas Jason

Active
Greenwood Place, LondonNW5 1LB
Born May 1974
Director
Appointed 17 Jul 2015

DEYONG, Susan Ann

Active
Greenwood Place, LondonNW5 1LB
Born September 1943
Director
Appointed 17 Jul 2015

IRONS, Stephen Anthony

Active
Greenwood Place, LondonNW5 1LB
Born August 1975
Director
Appointed 01 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
House, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Nicholas Jason Deyong

Ceased
124 Finchley Road, LondonNW3 5JS
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Leanne Lisa Deyong

Ceased
124 Finchley Road, LondonNW3 5JS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Of Name Notice
11 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2015
NEWINCIncorporation