Background WavePink WaveYellow Wave

INBUCON LIMITED (01974507)

INBUCON LIMITED (01974507) is an active UK company. incorporated on 1 January 1986. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INBUCON LIMITED has been registered for 40 years. Current directors include BROOKS, David Michael William, BROOKS, Mary.

Company Number
01974507
Status
active
Type
ltd
Incorporated
1 January 1986
Age
40 years
Address
168 Hermitage Road, Woking, GU21 8XQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, David Michael William, BROOKS, Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBUCON LIMITED

INBUCON LIMITED is an active company incorporated on 1 January 1986 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INBUCON LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01974507

LTD Company

Age

40 Years

Incorporated 1 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

P-E INBUCON LIMITED
From: 1 January 1988To: 23 April 1999
P-E CONSULTING SERVICES LIMITED
From: 1 January 1986To: 1 January 1988
Contact
Address

168 Hermitage Road Woking, GU21 8XQ,

Previous Addresses

Yellow Tubs Torbay Road Torquay TQ2 6RG
From: 31 July 2013To: 27 January 2022
34 Paradise Road Richmond Surrey TW9 1SE
From: 1 January 1986To: 31 July 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BROOKS, David Michael William

Active
Hermitage Road, WokingGU21 8XQ
Secretary
Appointed 30 Nov 2004

BROOKS, David Michael William

Active
Torbay Road, TorquayTQ2 6RG
Born August 1955
Director
Appointed 17 Dec 1997

BROOKS, Mary

Active
Torbay Road, TorquayTQ2 6RG
Born March 1955
Director
Appointed 19 Dec 2001

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Secretary
Appointed 22 Aug 1996
Resigned 05 May 1999

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 19 Dec 2001
Resigned 19 May 2003

MARIS, Tracey Margaret

Resigned
79 Victor Road, TeddingtonTW11 8SP
Secretary
Appointed 08 Aug 2000
Resigned 19 Dec 2001

MITCHELL, Peter James

Resigned
97 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 01 Mar 1999
Resigned 08 Aug 2000

THOMPSON, Gordon Robert

Resigned
16 Cambridge Road, LondonSW20 0SH
Secretary
Appointed 19 May 2003
Resigned 30 Nov 2004

TIDSALL, David Peter Charles

Resigned
50 Anglesey Avenue, FarnboroughGU14 8SQ
Secretary
Appointed 28 Oct 1993
Resigned 22 Aug 1996

WALE, Michael Henry

Resigned
The Lantern House, Gerrards CrossSL9 7PD
Secretary
Appointed N/A
Resigned 28 Nov 1993

BARNARD, John Middleton

Resigned
Firsridge, LissGU33 7PX
Born July 1943
Director
Appointed N/A
Resigned 30 Sept 1991

BLORE, David Richard

Resigned
9 Cedar Hythe, Chapel BramptonNN6 8BG
Born May 1942
Director
Appointed N/A
Resigned 30 Sept 1991

BROOKES, Ian John

Resigned
7 Slaidburn Avenue, RossendaleBB4 8JS
Born September 1962
Director
Appointed 22 Aug 1996
Resigned 04 May 2000

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Born October 1960
Director
Appointed 11 Aug 2002
Resigned 01 Jul 2012

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Born October 1960
Director
Appointed 17 Dec 1997
Resigned 26 Oct 2001

BROWN, Anthony Paul

Resigned
Two Trees, BembridgePO35 5UD
Born January 1955
Director
Appointed 01 Feb 1994
Resigned 22 Aug 1996

DALE, Brisbane Stephenson

Resigned
Loudhams Wood Lane, Chalfont St GilesHP8 4AP
Born April 1938
Director
Appointed N/A
Resigned 30 Sept 1991

HAMPSON, Bernard William

Resigned
32 Mearse Lane, BirminghamB45 8HL
Born February 1942
Director
Appointed N/A
Resigned 30 Sept 1991

HEELEY, Michael David

Resigned
The Little Moss Chelford Road, Alderley EdgeSK9 7TJ
Born April 1938
Director
Appointed 22 Aug 1996
Resigned 01 Mar 1999

HEPWORTH, Ralph

Resigned
7 College Drive, Leamington SpaCV32 6SG
Born March 1946
Director
Appointed N/A
Resigned 30 Sept 1991

HINTON, Christopher David

Resigned
31 Elm Road, ManchesterM20 6XD
Born April 1970
Director
Appointed 16 Mar 1999
Resigned 04 May 2000

LANG, Hugh Montgomerie

Resigned
Welders Wood, Gerrards CrossSL9 8TT
Born November 1932
Director
Appointed N/A
Resigned 30 Sept 1991

MEMMOTT, David Henry

Resigned
12 Lodge Drive, WarringtonWA3 4ES
Born June 1939
Director
Appointed N/A
Resigned 30 Sept 1991

PLATT, John Langston

Resigned
Frog Lane Farm Frog Lane, BasingstokeRG27 9BE
Born April 1947
Director
Appointed N/A
Resigned 09 Nov 1992

POTTER, Robert Edward

Resigned
31 Doverhouse Crescent, SloughSL2 9PZ
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 1991

SCHWARZ, Kurt Peter

Resigned
Robins Close 1 Austenway, Gerrards CrossSL9 8NN
Born March 1928
Director
Appointed N/A
Resigned 30 Sept 1991

SHANLEY, Francis

Resigned
The Lilacs, Burley Wood AscotSL5 7JZ
Born January 1934
Director
Appointed N/A
Resigned 30 Sept 1991

SMITH, Peter John

Resigned
Brackenhill, AshbourneDE6 1LL
Born February 1947
Director
Appointed 09 Nov 1992
Resigned 01 Feb 1994

SZYMANKIEWICZ, Jan Zygmunt

Resigned
Mead Meadow House, WokingGU24 8SU
Born July 1947
Director
Appointed N/A
Resigned 30 Sept 1991

TIDSALL, David Peter Charles

Resigned
50 Anglesey Avenue, FarnboroughGU14 8SQ
Born February 1958
Director
Appointed 01 Feb 1994
Resigned 22 Aug 1996

WALE, Michael Henry

Resigned
The Lantern House, Gerrards CrossSL9 7PD
Born August 1936
Director
Appointed 30 Sept 1991
Resigned 28 Oct 1993

WITCHER, Michael James

Resigned
Uplands Tytherley Road, SalisburySP5 1PY
Born July 1934
Director
Appointed N/A
Resigned 30 Sept 1991

Persons with significant control

1

Hermitage Road, WokingGU21 8XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Auditors Resignation Company
14 February 2001
AUDAUD
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
9 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
287Change of Registered Office
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
29 December 1995
287Change of Registered Office
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363x363x
Accounts Amended With Accounts Type Full
6 April 1994
AAMDAAMD
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
9 January 1994
363x363x
Legacy
22 December 1993
225(1)225(1)
Legacy
12 November 1993
287Change of Registered Office
Legacy
12 November 1993
288288
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
363sAnnual Return (shuttle)
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
31 October 1991
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Legacy
16 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
1 October 1991
363b363b
Legacy
18 April 1991
288288
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
11 September 1990
288288
Legacy
17 August 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
8 August 1989
288288
Legacy
18 July 1989
288288
Legacy
10 July 1989
363363
Legacy
16 May 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
27 July 1988
288288
Legacy
26 July 1988
363363
Legacy
7 June 1988
288288
Legacy
6 April 1988
288288
Legacy
22 February 1988
288288
Legacy
16 February 1988
288288
Legacy
8 February 1988
288288
Legacy
11 January 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288