Background WavePink WaveYellow Wave

INGLETON WOOD MARTINDALES LTD. (02694909)

INGLETON WOOD MARTINDALES LTD. (02694909) is an active UK company. incorporated on 6 March 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. INGLETON WOOD MARTINDALES LTD. has been registered for 34 years. Current directors include CRESSWELL, David.

Company Number
02694909
Status
active
Type
ltd
Incorporated
6 March 1992
Age
34 years
Address
The Loom, London, E1 8PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CRESSWELL, David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLETON WOOD MARTINDALES LTD.

INGLETON WOOD MARTINDALES LTD. is an active company incorporated on 6 March 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. INGLETON WOOD MARTINDALES LTD. was registered 34 years ago.(SIC: 71111)

Status

active

Active since 34 years ago

Company No

02694909

LTD Company

Age

34 Years

Incorporated 6 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MARTINDALES ARCHITECTS LIMITED
From: 30 May 2006To: 7 April 2017
TIM MARTINDALE ASSOCIATES LIMITED
From: 6 March 1992To: 30 May 2006
Contact
Address

The Loom Gowers Walk London, E1 8PY,

Previous Addresses

Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY England
From: 15 August 2024To: 18 September 2024
10 Alie Street London E1 8DE England
From: 18 December 2019To: 15 August 2024
1 Alie Street London E1 8DE England
From: 3 April 2017To: 18 December 2019
1a Oakington Business Park Oakington Cambridge Cambridgeshire CB24 3DQ
From: 6 March 1992To: 3 April 2017
Timeline

8 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jul 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Aug 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EARWICKER, Chris

Active
Gowers Walk, LondonE1 8PY
Secretary
Appointed 01 Jan 2024

CRESSWELL, David

Active
Gowers Walk, LondonE1 8PY
Born May 1977
Director
Appointed 03 Apr 2017

BUDD, Allan

Resigned
44 Church Street, St NeotsPE19 5SX
Secretary
Appointed 11 Feb 2003
Resigned 03 Apr 2017

GARROD, David Edward

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 03 Apr 2017
Resigned 22 Jan 2018

LEE, Kathryn Jane

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 22 Jan 2018
Resigned 01 Jan 2024

MARTINDALE, Pamela Frances

Resigned
The Studio Church Street, SandySG19 3AF
Secretary
Appointed 06 Mar 1992
Resigned 12 Apr 2002

WHITING, Michael David

Resigned
25 Ford Avenue, Kings LynnPE30 3QS
Secretary
Appointed 12 Apr 2002
Resigned 11 Feb 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Mar 1992
Resigned 06 Mar 1992

BRYANT, Nick

Resigned
35 High Street, CottenhamCB4 8SA
Born January 1959
Director
Appointed 12 Apr 2002
Resigned 03 Apr 2017

CUMMING, Alasdair

Resigned
84a Hills Avenue, CambridgeCB1 7XB
Born September 1962
Director
Appointed 12 Apr 2002
Resigned 31 Aug 2006

EDDY, Jonathan

Resigned
Alie Street, LondonE1 8DE
Born July 1961
Director
Appointed 03 Apr 2017
Resigned 31 Jul 2021

MARTINDALE, Pamela Frances

Resigned
The Studio Church Street, SandySG19 3AF
Born February 1952
Director
Appointed 06 Mar 1992
Resigned 25 Mar 1992

MARTINDALE, Timothy John

Resigned
The Studio Church Street, SandySG19 3AF
Born November 1951
Director
Appointed 06 Mar 1992
Resigned 18 May 2006

WALDEN JONES, David Mark

Resigned
Cambrian Cottage, ElyCB6 3QG
Born November 1950
Director
Appointed 02 Apr 2002
Resigned 01 Mar 2005

WHITING, Michael David

Resigned
The Birches, Kings LynnPE30 3JG
Born August 1966
Director
Appointed 12 Apr 2002
Resigned 02 Jul 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Mar 1992
Resigned 06 Mar 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Mar 1992
Resigned 06 Mar 1992

Persons with significant control

3

1 Active
2 Ceased
Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017

Mr Nicholas James Bryant

Ceased
High Street, CambridgeCB24 8SA
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017

Ms Rachel Caroline Wood

Ceased
High Street, CambridgeCB24 8SA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288bResignation of Director or Secretary
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
288cChange of Particulars
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
155(6)a155(6)a
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
1 October 1996
88(3)88(3)
Legacy
1 October 1996
88(2)R88(2)R
Resolution
1 October 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
88(3)88(3)
Legacy
13 February 1996
88(2)R88(2)R
Legacy
13 February 1996
123Notice of Increase in Nominal Capital
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
88(3)88(3)
Legacy
19 December 1995
88(2)R88(2)R
Legacy
19 December 1995
123Notice of Increase in Nominal Capital
Resolution
19 December 1995
RESOLUTIONSResolutions
Resolution
19 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
20 December 1993
88(2)R88(2)R
Resolution
30 November 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
225(1)225(1)
Legacy
1 May 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
287Change of Registered Office
Incorporation Company
6 March 1992
NEWINCIncorporation