Background WavePink WaveYellow Wave

IDJ LIMITED (01052827)

IDJ LIMITED (01052827) is an active UK company. incorporated on 3 May 1972. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. IDJ LIMITED has been registered for 53 years. Current directors include INCLEDON, Paul David Hardy.

Company Number
01052827
Status
active
Type
ltd
Incorporated
3 May 1972
Age
53 years
Address
Homewood Pangbourne Hil, Reading, RG8 7AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
INCLEDON, Paul David Hardy
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDJ LIMITED

IDJ LIMITED is an active company incorporated on 3 May 1972 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. IDJ LIMITED was registered 53 years ago.(SIC: 64303)

Status

active

Active since 53 years ago

Company No

01052827

LTD Company

Age

53 Years

Incorporated 3 May 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

I.D.J.INVESTMENT SERVICES LIMITED
From: 3 May 1972To: 25 January 1991
Contact
Address

Homewood Pangbourne Hil Pangbourne Reading, RG8 7AX,

Previous Addresses

27 Allestree Road London SW6 6AD England
From: 26 March 2024To: 7 October 2024
The Villiers Flat 14, the Villiers Gower Road Weybridge Surrey KT13 0EA England
From: 13 March 2020To: 26 March 2024
Ridge House Cavendish Road Weybridge Surrey KT13 0JR
From: 31 October 2012To: 13 March 2020
81 Piccadilly London W1J 8HY
From: 3 May 1972To: 31 October 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Jan 14
Director Left
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Feb 21
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

INCLEDON, Paul David Hardy

Active
Conduit Street, LondonW1S 2GB
Born February 1966
Director
Appointed 03 Nov 2011

HORSPOOL, Christopher Leslie Greame

Resigned
Cavendish Road, WeybridgeKT13 0JR
Secretary
Appointed N/A
Resigned 14 Mar 2013

WARD, Doreen Ann

Resigned
41 Pulham Avenue, BroxbourneEN10 7TA
Secretary
Appointed 01 Nov 1997
Resigned 10 May 2008

BIRCH, Robert

Resigned
8 Knollwood Drive, UsaFOREIGN
Born March 1936
Director
Appointed N/A
Resigned 01 Sept 1997

BOLTON, David Martin

Resigned
11 Harebell Hill, CobhamKT11 2RS
Born March 1941
Director
Appointed 10 Jan 2005
Resigned 27 Sept 2015

BROWN, Robert John

Resigned
30 Sutherland Street, LondonSW12 4LA
Born March 1937
Director
Appointed N/A
Resigned 01 Sept 1997

COMER, Dudley David Swan

Resigned
The Oast House, Tunbridge WellsTN3 0JL
Born December 1939
Director
Appointed N/A
Resigned 31 Mar 1999

FOLLIOTT VAUGHAN, John Richard Quentin

Resigned
The Old Schoolhouse, SudboroughNN14 3BX
Born February 1957
Director
Appointed 10 Jan 2005
Resigned 02 Oct 2019

HORSPOOL, Christopher Leslie Greame

Resigned
4 Milbrook, EsherKT10 9EJ
Born November 1940
Director
Appointed N/A
Resigned 24 Mar 2009

INCLEDON, John David

Resigned
Conduit Street, LondonW1S 2GB
Born July 1938
Director
Appointed N/A
Resigned 30 Mar 2025

JACOB, William Le Grand

Resigned
Brook House, WoodbridgeIP12 4AD
Born July 1928
Director
Appointed N/A
Resigned 01 Sept 1997

SAUNDERS, Christopher Gordon Strode

Resigned
Granhams Road, CambridgeCB22 5JY
Born December 1926
Director
Appointed N/A
Resigned 01 Sept 1997

SEBAG-MONTEFIORE, Charles Adam Laurie

Resigned
21 Hazlewell Road, LondonSW15 6LT
Born October 1949
Director
Appointed 04 May 1999
Resigned 01 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Hardy Incledon

Active
Pangbourne Hil, ReadingRG8 7AX
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr John David Incledon

Ceased
Pangbourne Hil, ReadingRG8 7AX
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Ceased 30 Mar 2025
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
28 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Resolution
10 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
363aAnnual Return
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
27 November 2002
363aAnnual Return
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363aAnnual Return
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
6 February 1998
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363aAnnual Return
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
4 November 1996
363aAnnual Return
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
1 November 1995
287Change of Registered Office
Legacy
29 September 1995
363x363x
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
123Notice of Increase in Nominal Capital
Resolution
28 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
30 November 1993
363x363x
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
27 October 1992
363x363x
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
21 November 1991
363x363x
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
24 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1990
363363
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
14 August 1989
363363
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
21 October 1988
363363
Accounts With Accounts Type Small
7 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1988
AAAnnual Accounts
Legacy
5 September 1988
88(3)88(3)
Legacy
5 September 1988
88(2)Return of Allotment of Shares
Resolution
5 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Legacy
13 April 1988
288288
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
16 September 1986
AC05AC05