Background WavePink WaveYellow Wave

INPUT WINDOWS & CONSERVATORIES LIMITED (02798058)

INPUT WINDOWS & CONSERVATORIES LIMITED (02798058) is an active UK company. incorporated on 10 March 1993. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INPUT WINDOWS & CONSERVATORIES LIMITED has been registered for 33 years. Current directors include FISHER, Mark Leslie, RUDDICK, Gerald Edward, RUDDICK, Martin James.

Company Number
02798058
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
The Fairground, Andover, SP11 0ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, Mark Leslie, RUDDICK, Gerald Edward, RUDDICK, Martin James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUT WINDOWS & CONSERVATORIES LIMITED

INPUT WINDOWS & CONSERVATORIES LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INPUT WINDOWS & CONSERVATORIES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02798058

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

INPUT WINDOWS LIMITED
From: 10 March 1993To: 26 May 1994
Contact
Address

The Fairground Weyhill Andover, SP11 0ST,

Timeline

4 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FISHER, Mark Leslie

Active
The Fairground, AndoverSP11 0ST
Born March 1981
Director
Appointed 30 Nov 2015

RUDDICK, Gerald Edward

Active
Winchester Street, StockbridgeSO20 6JG
Born April 1948
Director
Appointed 10 Mar 1993

RUDDICK, Martin James

Active
The Fairground, AndoverSP11 0ST
Born May 1977
Director
Appointed 30 Nov 2015

RUDDICK, Sandra Margaret Jean

Resigned
Winchester Street, StockbridgeSO20 6JG
Secretary
Appointed 10 Mar 1993
Resigned 30 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

HODDER, Michael Charles

Resigned
114 Avondown Road, DurringtonSP4 8NQ
Born July 1953
Director
Appointed 10 Mar 1993
Resigned 01 Jul 1994

Persons with significant control

1

Fairview Road, AndoverSP11 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
225Change of Accounting Reference Date
Legacy
19 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1995
AUDAUD
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
288288
Certificate Change Of Name Company
25 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
16 June 1993
224224
Legacy
15 March 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation