Background WavePink WaveYellow Wave

INTERNATIONAL ADS LTD (11000499)

INTERNATIONAL ADS LTD (11000499) is an active UK company. incorporated on 6 October 2017. with registered office in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. INTERNATIONAL ADS LTD has been registered for 8 years. Current directors include VENESS, Perry.

Company Number
11000499
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
95 High Street, Great Missenden, HP16 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
VENESS, Perry
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ADS LTD

INTERNATIONAL ADS LTD is an active company incorporated on 6 October 2017 with the registered office located in Great Missenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. INTERNATIONAL ADS LTD was registered 8 years ago.(SIC: 73120)

Status

active

Active since 8 years ago

Company No

11000499

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

95 High Street Office B Great Missenden, HP16 0AL,

Previous Addresses

3 Gower Street London WC1E 6HA United Kingdom
From: 6 October 2017To: 22 December 2017
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Feb 20
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUCHARRAZ-PROITSIS, Viviana

Active
High Street, Great MissendenHP16 0AL
Secretary
Appointed 24 Nov 2021

VENESS, Perry

Active
High Street, Great MissendenHP16 0AL
Born December 1989
Director
Appointed 23 Nov 2021

GREBINNYK, Artem

Resigned
Gower Street, LondonWC1E 6HA
Born February 1979
Director
Appointed 15 Dec 2017
Resigned 23 Nov 2021

PROITSIS, Christos

Resigned
Gower Street, LondonWC1E 6HA
Born February 1982
Director
Appointed 06 Oct 2017
Resigned 15 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Cpr Ventures Ltd

Active
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2017

Mr Christos Proitsis

Ceased
Gower Street, LondonWC1E 6HA
Born February 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Incorporation Company
6 October 2017
NEWINCIncorporation