Background WavePink WaveYellow Wave

INGLETON WOOD INVESTMENTS LIMITED (04363240)

INGLETON WOOD INVESTMENTS LIMITED (04363240) is an active UK company. incorporated on 30 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. INGLETON WOOD INVESTMENTS LIMITED has been registered for 24 years. Current directors include CRESSWELL, David.

Company Number
04363240
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
The Loom, London, E1 8PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CRESSWELL, David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLETON WOOD INVESTMENTS LIMITED

INGLETON WOOD INVESTMENTS LIMITED is an active company incorporated on 30 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. INGLETON WOOD INVESTMENTS LIMITED was registered 24 years ago.(SIC: 71111)

Status

active

Active since 24 years ago

Company No

04363240

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

INGLETON WOOD MARTINDALES HOLDINGS LTD
From: 7 April 2017To: 30 October 2018
MARTINDALES HOLDINGS LIMITED
From: 4 March 2002To: 7 April 2017
TAYVIN 260 LIMITED
From: 30 January 2002To: 4 March 2002
Contact
Address

The Loom Gowers Walk London, E1 8PY,

Previous Addresses

Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY England
From: 15 August 2024To: 18 September 2024
10 Alie Street London E1 8DE England
From: 18 December 2019To: 15 August 2024
1 Alie Street London E1 8DE England
From: 3 April 2017To: 18 December 2019
1a Oakington Business Park Oakington Cambridge Cambridgeshire CB24 3DQ
From: 30 January 2002To: 3 April 2017
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jul 14
Capital Reduction
Jul 14
Share Buyback
Aug 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Capital Update
Mar 18
Director Left
Aug 21
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EARWICKER, Chris

Active
Gowers Walk, LondonE1 8PY
Secretary
Appointed 01 Jan 2024

CRESSWELL, David

Active
Gowers Walk, LondonE1 8PY
Born May 1977
Director
Appointed 03 Apr 2017

BUDD, Allan

Resigned
44 Church Street, St NeotsPE19 5SX
Secretary
Appointed 18 May 2006
Resigned 03 Apr 2017

GARROD, David Edward

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 03 Apr 2017
Resigned 21 Jan 2018

LEE, Kathryn Jane

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 22 Jan 2018
Resigned 01 Jan 2024

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 30 Jan 2002
Resigned 12 Apr 2002

WHITING, Michael David

Resigned
25 Ford Avenue, Kings LynnPE30 3QS
Secretary
Appointed 12 Feb 2002
Resigned 18 May 2006

BRYANT, Nick

Resigned
35 High Street, CottenhamCB4 8SA
Born January 1959
Director
Appointed 12 Apr 2002
Resigned 03 Apr 2017

CUMMING, Alasdair

Resigned
84a Hills Avenue, CambridgeCB1 7XB
Born September 1962
Director
Appointed 12 Apr 2002
Resigned 31 Aug 2006

EDDY, Jonathan

Resigned
Alie Street, LondonE1 8DE
Born July 1961
Director
Appointed 03 Apr 2017
Resigned 31 Jul 2021

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 30 Jan 2002
Resigned 12 Apr 2002

MARTINDALE, Timothy John

Resigned
The Studio Church Street, SandySG19 3AF
Born November 1951
Director
Appointed 12 Apr 2002
Resigned 18 May 2006

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 30 Jan 2002
Resigned 12 Apr 2002

WALDEN JONES, David Mark

Resigned
Cambrian Cottage, ElyCB6 3QG
Born November 1950
Director
Appointed 02 Apr 2002
Resigned 01 Mar 2005

WHITING, Michael David

Resigned
The Birches, Kings LynnPE30 3JG
Born August 1966
Director
Appointed 12 Feb 2002
Resigned 02 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017

Mr Nicholas James Bryant

Ceased
High Street, CambridgeCB24 8SA
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017

Ms Rachel Caroline Wood

Ceased
High Street, CambridgeCB24 8SA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
19 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2018
SH19Statement of Capital
Legacy
19 March 2018
CAP-SSCAP-SS
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2017
SH10Notice of Particulars of Variation
Resolution
7 April 2017
RESOLUTIONSResolutions
Resolution
7 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
28 July 2014
SH06Cancellation of Shares
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
190190
Legacy
5 February 2008
353353
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
169169
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
169169
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
14 June 2005
288cChange of Particulars
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
6 February 2003
225Change of Accounting Reference Date
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
88(2)R88(2)R
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Resolution
18 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2002
NEWINCIncorporation