Background WavePink WaveYellow Wave

INDUSTRIALMACHINES.NET LIMITED (03584766)

INDUSTRIALMACHINES.NET LIMITED (03584766) is an active UK company. incorporated on 19 June 1998. with registered office in Alcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). INDUSTRIALMACHINES.NET LIMITED has been registered for 27 years.

Company Number
03584766
Status
active
Type
ltd
Incorporated
19 June 1998
Age
27 years
Address
5 Arden Court, Alcester, B49 6HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIALMACHINES.NET LIMITED

INDUSTRIALMACHINES.NET LIMITED is an active company incorporated on 19 June 1998 with the registered office located in Alcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). INDUSTRIALMACHINES.NET LIMITED was registered 27 years ago.(SIC: 46140)

Status

active

Active since 27 years ago

Company No

03584766

LTD Company

Age

27 Years

Incorporated 19 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

FIRST LEGAL LITIGATION LIMITED
From: 19 June 1998To: 18 October 2000
Contact
Address

5 Arden Court Arden Road Alcester, B49 6HN,

Previous Addresses

, 4 Arden Court Arden Road, Alcester, B49 6HN, England
From: 24 June 2020To: 25 June 2020
, 12 Payton Street, Stratford upon Avon, Warwickshire, CV37 6UA, England
From: 23 November 2017To: 24 June 2020
, 5 Arden Court Arden Road, Alcester, Warwickshire, B49 6HN, England
From: 24 June 2015To: 23 November 2017
, 5 Ardem Court Arden Road, Alcester, Warwickshire, B49 6HN
From: 8 June 2015To: 24 June 2015
, 82 Arthur Street Industrial Estate, Redditch, Worcestershire, B98 8DZ
From: 19 June 1998To: 8 June 2015
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 15
Share Buyback
Oct 15
Capital Reduction
Nov 15
Funding Round
Nov 17
Loan Cleared
May 18
Loan Secured
Jun 18
Owner Exit
Dec 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Cancellation Shares
18 November 2015
SH06Cancellation of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
10 August 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
23 June 2000
363aAnnual Return
Legacy
31 May 2000
288cChange of Particulars
Legacy
16 May 2000
353353
Legacy
16 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
19 October 1999
88(2)Return of Allotment of Shares
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363aAnnual Return
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Incorporation Company
19 June 1998
NEWINCIncorporation