Background WavePink WaveYellow Wave

INELCO HUNTER LIMITED (02818893)

INELCO HUNTER LIMITED (02818893) is an active UK company. incorporated on 18 May 1993. with registered office in Theale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). INELCO HUNTER LIMITED has been registered for 32 years. Current directors include BUSHNELL, David Jonathan, GUPTA, Rajiv.

Company Number
02818893
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
1st Floor, Hive 2 1530 Arlington Business Park, Theale, RG7 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BUSHNELL, David Jonathan, GUPTA, Rajiv
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INELCO HUNTER LIMITED

INELCO HUNTER LIMITED is an active company incorporated on 18 May 1993 with the registered office located in Theale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). INELCO HUNTER LIMITED was registered 32 years ago.(SIC: 46760)

Status

active

Active since 32 years ago

Company No

02818893

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

INELCO LIMITED
From: 1 July 1995To: 18 March 2005
JAYEX COMPONENTS LIMITED
From: 18 May 1993To: 1 July 1995
Contact
Address

1st Floor, Hive 2 1530 Arlington Business Park Theale, RG7 4SA,

Previous Addresses

Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA England
From: 8 December 2017To: 17 September 2018
Unit 3 Theale Technology Centre Station Road Theale Berkshire RG7 4XX
From: 18 May 1993To: 8 December 2017
Timeline

5 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 11
Director Left
Jul 16
New Owner
May 18
New Owner
May 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TUCKER, Martin James

Active
1530 Arlington Business Park, ThealeRG7 4SA
Secretary
Appointed 21 Nov 2017

BUSHNELL, David Jonathan

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born December 1960
Director
Appointed 01 Oct 1993

GUPTA, Rajiv

Active
7 Roberts Grove, WokinghamRG41 4WR
Born September 1954
Director
Appointed 18 May 1993

BUSHNELL, David John

Resigned
Unit 3 Theale Technology Centre, ThealeRG7 4XX
Secretary
Appointed 24 May 2017
Resigned 21 Nov 2017

GUPTA, Gargi

Resigned
7 Roberts Grove, WokinghamRG41 4WR
Secretary
Appointed 01 Jun 2001
Resigned 31 Jul 2009

GUPTA, Rajiv

Resigned
7 Roberts Grove, WokinghamRG41 4WR
Secretary
Appointed 17 Aug 1995
Resigned 01 Jun 2001

HAMILTON MORRIS, Sandra Jayne

Resigned
Unit 3 Theale Technology Centre, ThealeRG7 4XX
Secretary
Appointed 03 Feb 2010
Resigned 24 May 2017

JAIN, Agam

Resigned
71 Glebe Avenue, HarrowHA3 9LG
Secretary
Appointed 18 May 1993
Resigned 17 Aug 1995

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 18 May 1993
Resigned 18 May 1994

CURRY, Jonathan Peter Stockwell

Resigned
Unit 3 Theale Technology Centre, ThealeRG7 4XX
Born December 1964
Director
Appointed 31 Mar 2011
Resigned 01 Jul 2016

GUPTA, Gargi

Resigned
7 Roberts Grove, WokinghamRG41 4WR
Born October 1958
Director
Appointed 11 Jul 2002
Resigned 31 Jul 2009

JAIN, Agam

Resigned
71 Glebe Avenue, HarrowHA3 9LG
Born March 1957
Director
Appointed 18 May 1993
Resigned 17 Aug 1995

SEIGNE, Stephen Howard

Resigned
44 Clements Mead, ReadingRG31 5UJ
Born June 1949
Director
Appointed 24 May 1993
Resigned 31 Dec 2007

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 18 May 1993
Resigned 18 May 1994

Persons with significant control

3

Arcum Limited

Active
Station Road, ReadingRG7 4AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rajiv Gupta

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Arthur Hugh Curry

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born June 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Auditors Resignation Limited Company
6 October 2017
AA03AA03
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 October 2016
AUDAUD
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
169169
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
16 May 2006
88(3)88(3)
Legacy
16 May 2006
88(2)O88(2)O
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
88(2)R88(2)R
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
23 August 1995
288288
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1995
287Change of Registered Office
Legacy
17 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 1995
AUDAUD
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
88(2)R88(2)R
Legacy
1 October 1993
288288
Legacy
21 August 1993
224224
Legacy
8 July 1993
288288
Legacy
5 June 1993
287Change of Registered Office
Legacy
5 June 1993
88(2)R88(2)R
Legacy
5 June 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation