Background WavePink WaveYellow Wave

WOMEN IN MARKETING COMMUNITY INTEREST COMPANY (10250938)

WOMEN IN MARKETING COMMUNITY INTEREST COMPANY (10250938) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. WOMEN IN MARKETING COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include ANDREWS, Maria Lilian, DJAN-KROFA, Andrea Akoto, ONILUDE, Ade Jumoke.

Company Number
10250938
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2016
Age
9 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ANDREWS, Maria Lilian, DJAN-KROFA, Andrea Akoto, ONILUDE, Ade Jumoke
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN IN MARKETING COMMUNITY INTEREST COMPANY

WOMEN IN MARKETING COMMUNITY INTEREST COMPANY is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. WOMEN IN MARKETING COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10250938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX
From: 24 June 2016To: 15 July 2022
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
New Owner
Nov 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Mar 18
Director Left
Mar 18
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDREWS, Maria Lilian

Active
City Road, LondonEC1V 2NX
Born May 1966
Director
Appointed 24 Jun 2016

DJAN-KROFA, Andrea Akoto

Active
City Road, LondonEC1V 2NX
Born June 1976
Director
Appointed 01 Dec 2017

ONILUDE, Ade Jumoke

Active
City Road, LondonEC1V 2NX
Born February 1964
Director
Appointed 24 Jun 2016

NYE, Joanne Louise

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 24 Jun 2016
Resigned 12 Aug 2016

NYE, Joanne Louise

Resigned
City Road, LondonEC1V 2NX
Born May 1969
Director
Appointed 24 Jun 2016
Resigned 30 Dec 2017

Persons with significant control

4

3 Active
1 Ceased

Ms Andrea Akoto Opoku

Active
City Road, LondonEC1V 2NX
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Ms Joanne Louise Nye

Ceased
City Road, LondonEC1V 2NX
Born May 1969

Nature of Control

Significant influence or control
Notified 24 Jun 2016
Ceased 30 Dec 2017

Mrs Maria Lilian Andrews

Active
City Road, LondonEC1V 2NX
Born May 1966

Nature of Control

Significant influence or control
Notified 24 Jun 2016

Ms Ade Jumoke Onilude

Active
City Road, LondonEC1V 2NX
Born February 1964

Nature of Control

Significant influence or control
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Incorporation Community Interest Company
24 June 2016
CICINCCICINC