Company NameWe Influence Ltd
Company StatusActive
Company Number10735639
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Withe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Steam Mill Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr John Tober
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Steam Mill Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr Frank Jozef Herman Wellens
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed19 October 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Steam Mill Steam Mill Street
Chester
CH3 5AN
Wales
Director NameJustin Young
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameMr Benjamin Hatton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGiants Basin Potato Wharf
Castlefield
Manchester
M3 4NB

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

18 October 2022Delivered on: 24 October 2022
Persons entitled: Msif Business Growth Loans Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding
30 May 2017Delivered on: 31 May 2017
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 January 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
24 October 2022Registration of charge 107356390002, created on 18 October 2022 (32 pages)
21 October 2022Appointment of Mr John Tober as a director on 19 October 2022 (2 pages)
21 October 2022Termination of appointment of Benjamin Hatton as a director on 19 October 2022 (1 page)
21 October 2022Appointment of Mr Frank Jozef Herman Wellens as a director on 19 October 2022 (2 pages)
26 April 2022Registered office address changed from Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ England to The Steam Mill Steam Mill Street Chester CH3 5AN on 26 April 2022 (1 page)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB England to Chester House Cheshire Oaks Business Park Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 10 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Justin Young as a director on 27 December 2017 (1 page)
4 January 2018Registered office address changed from Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF England to Giants Basin Potato Wharf Castlefield Manchester M3 4NB on 4 January 2018 (1 page)
4 January 2018Notification of Digital Investments Group Limited as a person with significant control on 27 December 2017 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Digital Investments Group Limited as a person with significant control on 27 December 2017 (2 pages)
4 January 2018Appointment of Mr Benjamin Hatton as a director on 27 December 2017 (2 pages)
4 January 2018Termination of appointment of Justin Young as a director on 27 December 2017 (1 page)
4 January 2018Appointment of Mr Benjamin Hatton as a director on 27 December 2017 (2 pages)
1 June 2017Registered office address changed from Riverside Park Marwood House Southwood Road Bromborough CH62 3QX United Kingdom to Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Riverside Park Marwood House Southwood Road Bromborough CH62 3QX United Kingdom to Portal Business Centre North Road Industrial Estate Ellesmere Port Cheshire CH65 1AF on 1 June 2017 (1 page)
31 May 2017Registration of charge 107356390001, created on 30 May 2017 (24 pages)
31 May 2017Registration of charge 107356390001, created on 30 May 2017 (24 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)