Background WavePink WaveYellow Wave

INCLUSIVE TECHNOLOGY LIMITED (03525459)

INCLUSIVE TECHNOLOGY LIMITED (03525459) is an active UK company. incorporated on 11 March 1998. with registered office in Delph. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. INCLUSIVE TECHNOLOGY LIMITED has been registered for 28 years. Current directors include ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew and 1 others.

Company Number
03525459
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Riverside Court, Delph, OL3 5FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew, THORNTON, Christopher Alan
SIC Codes
46510, 47410, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE TECHNOLOGY LIMITED

INCLUSIVE TECHNOLOGY LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Delph. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. INCLUSIVE TECHNOLOGY LIMITED was registered 28 years ago.(SIC: 46510, 47410, 47910)

Status

active

Active since 28 years ago

Company No

03525459

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

EMPEROR SOLUTIONS LIMITED
From: 11 March 1998To: 20 May 1998
Contact
Address

Riverside Court Huddersfield Road Delph, OL3 5FZ,

Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Feb 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
New Owner
Mar 21
Owner Exit
Aug 21
Director Left
Feb 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ENGLAND, Hannah Jane

Active
Riverside Court, DelphOL3 5FZ
Born August 1980
Director
Appointed 01 Jan 2015

GILL, Sukhjit Singh

Active
Riverside Court, DelphOL3 5FZ
Born December 1971
Director
Appointed 01 Jul 2004

STEPHENSON, Peter Andrew

Active
Riverside Court, DelphOL3 5FZ
Born May 1968
Director
Appointed 14 Jul 2014

THORNTON, Christopher Alan

Active
Riverside Court, DelphOL3 5FZ
Born November 1982
Director
Appointed 01 Jan 2015

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Secretary
Appointed 04 Jan 2000
Resigned 31 Dec 2006

HORNSEY, Patricia Margaret Campbell

Resigned
140 Oldham Road, Sowerby BridgeHX6 4EA
Secretary
Appointed 25 Mar 1998
Resigned 04 Jan 2000

LITTLER, Martin

Resigned
Riverside Court, DelphOL3 5FZ
Secretary
Appointed 31 Dec 2006
Resigned 25 Jan 2018

WRATHALL, Jean

Resigned
95 Wessenden Head Road, HuddersfieldHD7 3HR
Nominee secretary
Appointed 11 Mar 1998
Resigned 25 Mar 1998

BATES, Roger Leslie Hill

Resigned
Riverside Court, DelphOL3 5FZ
Born January 1944
Director
Appointed 25 Mar 1998
Resigned 31 Jan 2017

BROCKLEHURST, Jennifer

Resigned
79 Hangingstone Road, HuddersfieldHD4 7QS
Born February 1937
Nominee director
Appointed 11 Mar 1998
Resigned 25 Mar 1998

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Born March 1969
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2006

FARRIS, Nadine

Resigned
Riverside Court, DelphOL3 5FZ
Born November 1974
Director
Appointed 09 Jul 2018
Resigned 12 Feb 2024

HORNSEY, Patricia Margaret Campbell

Resigned
Riverside Court, DelphOL3 5FZ
Born June 1951
Director
Appointed 25 Mar 1998
Resigned 25 Jan 2018

LITTLER, Martin

Resigned
Riverside Court, DelphOL3 5FZ
Born January 1949
Director
Appointed 25 Mar 1998
Resigned 25 Jan 2018

MUNRO, James Gordon

Resigned
Riverside Court, DelphOL3 5FZ
Born November 1957
Director
Appointed 01 Jan 2015
Resigned 25 Dec 2016

THISTLETHWAITE, Sandra

Resigned
Riverside Court, DelphOL3 5FZ
Born April 1969
Director
Appointed 01 Jan 2015
Resigned 03 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Sukhjit Singh Gill

Active
Riverside Court, DelphOL3 5FZ
Born December 1971

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 26 Jan 2018

Inclusive Group Limited

Ceased
Huddersfield Road, OldhamOL3 5FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
155(6)a155(6)a
Resolution
7 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
23 September 2003
169169
Resolution
31 August 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
169169
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
2 November 2002
169169
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
10 July 2001
169169
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
88(2)R88(2)R
Legacy
6 July 1998
88(2)R88(2)R
Certificate Change Of Name Company
19 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
287Change of Registered Office
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Incorporation Company
11 March 1998
NEWINCIncorporation