Background WavePink WaveYellow Wave

APPLIED INFLUENCE GROUP LIMITED (10275182)

APPLIED INFLUENCE GROUP LIMITED (10275182) is an active UK company. incorporated on 12 July 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. APPLIED INFLUENCE GROUP LIMITED has been registered for 9 years. Current directors include DUTTON, Emma Margaret, Mx.

Company Number
10275182
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUTTON, Emma Margaret, Mx
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED INFLUENCE GROUP LIMITED

APPLIED INFLUENCE GROUP LIMITED is an active company incorporated on 12 July 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. APPLIED INFLUENCE GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10275182

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 9 September 2019To: 5 July 2022
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 12 July 2016To: 9 September 2019
Timeline

4 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Share Issue
Feb 17
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 18 Dec 2018

DUTTON, Emma Margaret, Mx

Active
City Road, LondonEC1V 2NX
Born February 1986
Director
Appointed 12 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Craig Crawford

Ceased
City Road, LondonEC1V 2NX
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 12 Jan 2026

Mx Emma Margaret Dutton

Active
City Road, LondonEC1V 2NX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 March 2026
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
30 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
20 February 2019
AP04Appointment of Corporate Secretary
Resolution
14 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2016
NEWINCIncorporation