Background WavePink WaveYellow Wave

INFLUENCER HOLDINGS LTD (12776463)

INFLUENCER HOLDINGS LTD (12776463) is an active UK company. incorporated on 29 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFLUENCER HOLDINGS LTD has been registered for 5 years. Current directors include EASTERBROOK, Stewart Russell, JEFFRIES, Benedict William, LEE, Caspar Richard George and 1 others.

Company Number
12776463
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
Floor 2, 51-53 Great Marlborough Street, London, W1F 7JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASTERBROOK, Stewart Russell, JEFFRIES, Benedict William, LEE, Caspar Richard George, SONGEUR, Henri Leon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLUENCER HOLDINGS LTD

INFLUENCER HOLDINGS LTD is an active company incorporated on 29 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFLUENCER HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12776463

LTD Company

Age

5 Years

Incorporated 29 July 2020

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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

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

Previous Addresses

Soho Works 72-74 Dean Street London W1D 3SG England
From: 1 June 2021To: 1 August 2022
90 Long Acre London WC2E 9RA United Kingdom
From: 29 July 2020To: 1 June 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Aug 22
Funding Round
Nov 23
Loan Secured
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
May 25
Director Left
May 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 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 29 Jul 2020

LEE, Caspar Richard George

Active
Great Marlborough Street, LondonW1F 7JT
Born April 1994
Director
Appointed 29 Jul 2020

SONGEUR, Henri Leon

Active
57, St. James's Street, LondonSW1A 1LD
Born November 1989
Director
Appointed 14 May 2025

LUDWIN, Adam

Resigned
Great Marlborough Street, LondonW1F 7JT
Born July 1987
Director
Appointed 29 Jul 2020
Resigned 10 Jun 2024

ROSETHORN, Harriet Jane

Resigned
Great Marlborough Street, LondonW1F 7JT
Born February 1991
Director
Appointed 29 Jul 2020
Resigned 14 May 2025

Persons with significant control

1

Mr Benedict William Jeffries

Active
Great Marlborough Street, LondonW1F 7JT
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Legacy
17 December 2025
RPCH01RPCH01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 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
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC 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 Amended With Accounts Type Group
20 April 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Statement Of Companys Objects
24 August 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement
19 October 2022
CS01Confirmation Statement
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2020
NEWINCIncorporation