Background WavePink WaveYellow Wave

INDUSTRIA INTERNATIONAL LIMITED (04101105)

INDUSTRIA INTERNATIONAL LIMITED (04101105) is an active UK company. incorporated on 30 October 2000. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDUSTRIA INTERNATIONAL LIMITED has been registered for 25 years. Current directors include EL JAOHARI BENABOUD, Saloua, MILLNS, Lynn Margaret.

Company Number
04101105
Status
active
Type
ltd
Incorporated
30 October 2000
Age
25 years
Address
2 Guildford Business Park, Guildford, GU2 8XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EL JAOHARI BENABOUD, Saloua, MILLNS, Lynn Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA INTERNATIONAL LIMITED

INDUSTRIA INTERNATIONAL LIMITED is an active company incorporated on 30 October 2000 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDUSTRIA INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04101105

LTD Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

2 Guildford Business Park Guildford, GU2 8XG,

Previous Addresses

2 Guildford Business Park Guildford GU2 8XG England
From: 28 April 2025To: 28 April 2025
Unit 3 Guildford Business Park Guildford GU2 8XG England
From: 6 August 2020To: 28 April 2025
Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 6 August 2020
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 11 January 2012To: 19 January 2016
C/O Wrtl Waterside Park Goldshill Way Tipton West Midlands DY4 0PU
From: 30 October 2000To: 11 January 2012
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MILLNS, Lynn Margaret

Active
Guildford Business Park, GuildfordGU2 8XG
Secretary
Appointed 01 Feb 2016

EL JAOHARI BENABOUD, Saloua

Active
Guildford Business Park, GuildfordGU2 8XG
Born December 1980
Director
Appointed 31 Oct 2025

MILLNS, Lynn Margaret

Active
Guildford Business Park, GuildfordGU2 8XG
Born October 1968
Director
Appointed 01 Feb 2016

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Secretary
Appointed 13 Jan 2012
Resigned 01 Feb 2016

WALKER, Garry John

Resigned
Guildford Business Park, GuildfordGU2 8XH
Secretary
Appointed 15 Dec 2002
Resigned 13 Jan 2012

WATSON, Brian Richard Stewart

Resigned
16 Darnick Road, Sutton ColdfieldB73 6PE
Secretary
Appointed 30 Oct 2000
Resigned 15 Dec 2002

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 30 Oct 2000
Resigned 30 Oct 2000

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1956
Director
Appointed 13 Jan 2012
Resigned 01 Feb 2016

DE WEERT, Rob Jozef Lambertus

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1984
Director
Appointed 02 Oct 2018
Resigned 21 Jan 2020

DENNY, Maria Anna Katarina

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1977
Director
Appointed 05 Aug 2020
Resigned 09 Feb 2024

LUMSDEN, Bren

Resigned
3 Guildford Business Park, GuildfordGU2 8XG
Born February 1972
Director
Appointed 09 Feb 2024
Resigned 30 Sept 2025

LUMSDEN, Bren Diane

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1972
Director
Appointed 22 Jan 2020
Resigned 05 Aug 2020

MEADOWS, Stephen Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1977
Director
Appointed 30 Jun 2025
Resigned 31 Oct 2025

PARS, Ralph Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born April 1955
Director
Appointed 07 Oct 2003
Resigned 13 Jan 2012

SCHMIT, Richard Peter

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born August 1960
Director
Appointed 25 Mar 2004
Resigned 13 Jan 2012

SECREST, Andre

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1977
Director
Appointed 13 Sept 2017
Resigned 27 Sept 2018

SERIF, David Raif

Resigned
142 Hospital Street, NantwichCW5 5RY
Director
Appointed 22 Mar 2001
Resigned 30 Jun 2003

STUBBS, Anthony

Resigned
Park Dale West, WolverhamptonWV1 4TE
Born October 1959
Director
Appointed 30 Oct 2000
Resigned 16 Dec 2010

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 01 Feb 2016

VAN WIERINGEN, Gerrit Pieter Jacobus

Resigned
40 Burgemeester Martenslaan, Leersum
Born January 1950
Director
Appointed 25 Mar 2004
Resigned 01 Apr 2007

VIVASH, Hayden Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1965
Director
Appointed 13 Jan 2012
Resigned 15 Dec 2015

WALKER, Garry John

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born December 1963
Director
Appointed 07 Oct 2003
Resigned 13 Jan 2012

WARAN, Prem

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born June 1969
Director
Appointed 01 Feb 2016
Resigned 13 Sept 2017

WATSON, Brian Richard Stewart

Resigned
16 Darnick Road, Sutton ColdfieldB73 6PE
Born April 1968
Director
Appointed 30 Oct 2000
Resigned 15 Dec 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 30 Oct 2000
Resigned 30 Oct 2000

Persons with significant control

1

Wrtl Exterior Lighting Ltd

Active
Guildford Business Park, GuildfordGU2 8XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
244244
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
3 November 2000
287Change of Registered Office
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Incorporation Company
30 October 2000
NEWINCIncorporation