Background WavePink WaveYellow Wave

INCLUSIVE LIMITED (04629665)

INCLUSIVE LIMITED (04629665) is an active UK company. incorporated on 7 January 2003. with registered office in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INCLUSIVE LIMITED has been registered for 23 years. Current directors include GILL, Sukhjit Singh, STEPHENSON, Peter Andrew.

Company Number
04629665
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
Units 8-9 Riverside Court Huddersfield Road, Oldham, OL3 5FZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILL, Sukhjit Singh, STEPHENSON, Peter Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE LIMITED

INCLUSIVE LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INCLUSIVE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04629665

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

VARIABLE STRATEGIES LIMITED
From: 7 January 2003To: 29 January 2003
Contact
Address

Units 8-9 Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Previous Addresses

Riverside Court Huddersfield Road Delph Oldham OL3 5FZ
From: 7 January 2003To: 3 December 2014
Timeline

8 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
New Owner
Dec 18
Owner Exit
Dec 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILL, Sukhjit Singh

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971
Director
Appointed 01 Jan 2012

STEPHENSON, Peter Andrew

Active
Huddersfield Road, OldhamOL3 5FZ
Born May 1968
Director
Appointed 14 Jul 2014

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Secretary
Appointed 24 Jan 2003
Resigned 31 Dec 2006

DOYLE, Lorraine

Resigned
58 Benomly Drive, HuddersfieldHD5 8LX
Nominee secretary
Appointed 07 Jan 2003
Resigned 24 Jan 2003

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Secretary
Appointed 31 Dec 2006
Resigned 25 Jan 2018

BATES, Roger Leslie Hill

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1944
Director
Appointed 24 Jan 2003
Resigned 31 Jan 2017

CARR, Helen Louise

Resigned
75 Hawthorne Way, HuddersfieldHD8 8JX
Born March 1969
Director
Appointed 24 Jan 2003
Resigned 31 Dec 2006

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Director
Appointed 07 Jan 2003
Resigned 24 Jan 2003

HORNSEY, Patricia Margaret Campbell

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born June 1951
Director
Appointed 24 Jan 2003
Resigned 25 Jan 2018

LITTLER, Martin

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born January 1949
Director
Appointed 24 Jan 2003
Resigned 25 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Sukhjit Singh Gill

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2018

Inclusive Group Limited

Ceased
Huddersfield Road, OldhamOL3 5FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
20 July 2004
88(2)R88(2)R
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2003
NEWINCIncorporation