Background WavePink WaveYellow Wave

INPUTSTOCK LIMITED (04497638)

INPUTSTOCK LIMITED (04497638) is an active UK company. incorporated on 29 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. INPUTSTOCK LIMITED has been registered for 23 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen.

Company Number
04497638
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUTSTOCK LIMITED

INPUTSTOCK LIMITED is an active company incorporated on 29 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. INPUTSTOCK LIMITED was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04497638

LTD Company

Age

23 Years

Incorporated 29 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

3 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 29 Jul 2002

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Born November 1967
Director
Appointed 24 Feb 2026

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 16 Aug 2002
Resigned 30 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 2002
Resigned 16 Aug 2002

DAVIS, David

Resigned
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1935
Director
Appointed 16 Aug 2002
Resigned 01 May 2025

FRESHWATER, Solomon Israel

Resigned
5 West Heath Avenue, LondonNW11 7QS
Born August 1950
Director
Appointed 16 Aug 2002
Resigned 21 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jul 2002
Resigned 16 Aug 2002

Persons with significant control

1

158-162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Miscellaneous
16 April 2014
MISCMISC
Auditors Resignation Company
9 December 2013
AUDAUD
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
225Change of Accounting Reference Date
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
29 July 2002
NEWINCIncorporation