Background WavePink WaveYellow Wave

YAWN MARKETING LTD (13392895)

YAWN MARKETING LTD (13392895) is an active UK company. incorporated on 13 May 2021. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. YAWN MARKETING LTD has been registered for 4 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
13392895
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
C/O Jarrold & Sons Limited, Norwich, NR3 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAWN MARKETING LTD

YAWN MARKETING LTD is an active company incorporated on 13 May 2021 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. YAWN MARKETING LTD was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13392895

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2024 - 26 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Jarrold & Sons Limited Whitefriars Norwich, NR3 1SH,

Previous Addresses

2 Redwell Street Norwich NR2 4SN England
From: 20 May 2022To: 10 April 2024
48 Old Hall Road Little Plumstead Norwich NR13 5FA England
From: 13 May 2021To: 20 May 2022
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 22
Owner Exit
Jul 22
Funding Round
Sept 22
Director Joined
Aug 23
Funding Round
Aug 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Owner Exit
Jan 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
Whitefriars, NorwichNR3 1SH
Born October 1957
Director
Appointed 28 Mar 2024

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorwichNR3 1SH
Born June 1982
Director
Appointed 28 Mar 2024

BURDETT, Tom

Resigned
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 28 Mar 2024
Resigned 10 Feb 2025

APPLEBY, Grace

Resigned
Redwell Street, NorwichNR2 4SN
Born May 1998
Director
Appointed 29 Aug 2023
Resigned 28 Mar 2024

EDWARDS, Daisy Constance

Resigned
Redwell Street, NorwichNR2 4SN
Born March 1994
Director
Appointed 13 May 2021
Resigned 28 Mar 2024

EDWARDS, Samuel Charles

Resigned
Redwell Street, NorwichNR2 4SN
Born July 1993
Director
Appointed 13 May 2021
Resigned 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 21 Jan 2026

Mr Samuel Charles Edwards

Ceased
Whitefriars, NorwichNR3 1SH
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 28 Mar 2024

Mrs Daisy Constance Edwards

Ceased
Redwell Street, NorwichNR2 4SN
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2021
NEWINCIncorporation