Background WavePink WaveYellow Wave

INOX EQUIP LIMITED (03985489)

INOX EQUIP LIMITED (03985489) is an active UK company. incorporated on 4 May 2000. with registered office in Buckingham. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). INOX EQUIP LIMITED has been registered for 25 years. Current directors include HAY, Christopher Alexander.

Company Number
03985489
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
16 Ballmoor, 16 Ballmoor, Buckingham, MK18 1RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HAY, Christopher Alexander
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOX EQUIP LIMITED

INOX EQUIP LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Buckingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). INOX EQUIP LIMITED was registered 25 years ago.(SIC: 33200)

Status

active

Active since 25 years ago

Company No

03985489

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

REVOLUTION 2 LIMITED
From: 30 May 2020To: 5 June 2020
INOX EQUIP LIMITED
From: 4 May 2000To: 30 May 2020
Contact
Address

16 Ballmoor, 16 Ballmoor Buckingham Industrial Estate Buckingham, MK18 1RT,

Previous Addresses

Unit 3B Blenheim Road Epsom KT19 9AP United Kingdom
From: 31 October 2017To: 31 March 2021
Unit 3B Blenheim Road Epsom KT19 9AP United Kingdom
From: 31 October 2017To: 31 October 2017
3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England
From: 25 July 2017To: 31 October 2017
30 Harborough Road Northampton NN2 7AZ England
From: 15 March 2017To: 25 July 2017
20 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ
From: 3 January 2010To: 15 March 2017
Eagle House 28 Billing Road Northamptonnn1 5Aj
From: 4 May 2000To: 3 January 2010
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Capital Reduction
May 11
Share Buyback
May 11
Director Left
May 11
Loan Cleared
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Director Left
Dec 17
Loan Cleared
Dec 17
Director Left
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Apr 21
Director Joined
May 21
Director Left
Jun 21
Funding Round
Oct 21
Director Joined
Dec 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Apr 23
Funding Round
May 23
Loan Secured
Jul 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
9
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HAY, Christopher Alexander

Active
16 Ballmoor, BuckinghamMK18 1RT
Born September 1988
Director
Appointed 09 Mar 2021

KENDALL, Mark Anthony

Resigned
47 Warkworth Close, BanburyOX16 1BD
Secretary
Appointed 01 Jan 2001
Resigned 21 Jul 2017

COLETTA SMITH SAMUELS INCORPORATIONS LIMITED

Resigned
32a Billing Road, NorthamptonNN1 5DQ
Corporate secretary
Appointed 04 May 2000
Resigned 06 Feb 2001

PRIVATE BUSINESS AND TAX SERVICES LTD

Resigned
119a Hamlet Court Road, Westcliff On SeaSS0 7EW
Corporate secretary
Appointed 08 Jun 2001
Resigned 18 Nov 2003

GIBON, Stephane Rene Pierre

Resigned
Unit 3b, Blenheim Road, EpsomKT19 9AP
Born June 1965
Director
Appointed 28 May 2021
Resigned 07 Jun 2021

GIBON, Stephane Rene Pierre

Resigned
Blenheim Road, EpsomKT19 9AP
Born June 1965
Director
Appointed 05 Feb 2019
Resigned 31 Mar 2021

KENDALL, Mark Anthony

Resigned
47 Warkworth Close, BanburyOX16 1BD
Born October 1967
Director
Appointed 01 Jan 2001
Resigned 05 Feb 2019

MERGUI, Eric Armand

Resigned
Blenheim Road, EpsomKT19 9AP
Born December 1955
Director
Appointed 05 Feb 2019
Resigned 31 Jul 2020

MERGUI, Eric Armand

Resigned
Blenheim Road, EpsomKT19 9AP
Born December 1955
Director
Appointed 21 Jul 2017
Resigned 08 Dec 2017

PIRONA, Gabriel Joseph

Resigned
Blenheim Road, EpsomKT19 9AP
Born April 1970
Director
Appointed 21 Jul 2017
Resigned 31 Mar 2018

WALDING, Jack

Resigned
Kingsthorpe, NorthamptonNN2 7AZ
Born September 1994
Director
Appointed 01 Apr 2023
Resigned 31 May 2025

WALDING, Jeremy

Resigned
Buckingham Industrial Estate, BuckinghamMK18 1RT
Born August 1966
Director
Appointed 01 Oct 2021
Resigned 31 May 2025

WALDING, Jeremy

Resigned
Ballmoor, BuckinghamMK18 1RT
Born August 1966
Director
Appointed 22 Oct 2020
Resigned 17 Nov 2020

WALDING, Jeremy

Resigned
Watts Close, NorthamptonNN7 4JH
Born August 1966
Director
Appointed 18 Nov 2003
Resigned 05 Feb 2019

WYLES, David Riches

Resigned
The Squirrels, East Hunsbury NorthamptonNN4 0RR
Born October 1960
Director
Appointed 04 May 2000
Resigned 06 Apr 2011

Persons with significant control

5

1 Active
4 Ceased
Kingsthorpe, NorthamptonNN2 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Christopher Alexander Hay

Ceased
16 Ballmoor, BuckinghamMK18 1RT
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Ceased 01 Jun 2025
Blenheim Road, EpsomKT19 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2017
Ceased 31 Mar 2021

Mr Mark Anthony Kendall

Ceased
Warkworth Close, BanburyOX16 1BD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Jul 2017

Mr Jeremy Walding

Ceased
Watts Close, NorthamptonNN7 4JH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Resolution
5 June 2020
RESOLUTIONSResolutions
Resolution
30 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Capital Name Of Class Of Shares
3 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Legacy
8 August 2017
RP04CS01RP04CS01
Resolution
2 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2017
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Capital Name Of Class Of Shares
4 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2010
AD01Change of Registered Office Address
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
88(2)R88(2)R
Legacy
26 January 2004
363aAnnual Return
Legacy
26 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363aAnnual Return
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
403aParticulars of Charge Subject to s859A
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
4 May 2000
NEWINCIncorporation