Background WavePink WaveYellow Wave

IN2 PLASTICS LIMITED (05286200)

IN2 PLASTICS LIMITED (05286200) is an active UK company. incorporated on 15 November 2004. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). IN2 PLASTICS LIMITED has been registered for 21 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
05286200
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Melita House Melita House, Chertsey, KT15 8LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN2 PLASTICS LIMITED

IN2 PLASTICS LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). IN2 PLASTICS LIMITED was registered 21 years ago.(SIC: 22290)

Status

active

Active since 21 years ago

Company No

05286200

LTD Company

Age

21 Years

Incorporated 15 November 2004

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Melita House Melita House 124 Bridge Road Chertsey, KT15 8LA,

Previous Addresses

Unit 6 Chestnut Business Pk Smallshaw Lane Burnley Lancashire BB11 5SQ
From: 15 November 2004To: 1 August 2024
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 13
Director Left
Oct 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Joined
Nov 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TREVALLION, Maud

Active
Melita House, ChertseyKT15 8LA
Born July 1984
Director
Appointed 01 Aug 2024

WIGHTON, Andy

Active
Melita House, ChertseyKT15 8LA
Born July 1972
Director
Appointed 01 Aug 2024

WOOF, William Sones

Active
Melita House, ChertseyKT15 8LA
Born May 1951
Director
Appointed 27 Nov 2024

ASHTON, Jacqueline Ellen

Resigned
Timbrills Avenue, ClitheroeBB7 9HF
Secretary
Appointed 31 Oct 2013
Resigned 01 Aug 2024

EDWARDS, Deborah Elizabeth

Resigned
3 Aintree Drive, DarwenBB3 0QW
Secretary
Appointed 15 Nov 2004
Resigned 31 Oct 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

ASHTON, Jacqueline Ellen

Resigned
Timbrills Avenue, ClitheroeBB7 9HF
Born September 1963
Director
Appointed 15 Nov 2004
Resigned 01 Aug 2024

ASHTON, Mark Gregory

Resigned
Timbrills Avenue, ClitheroeBB7 9HF
Born June 1968
Director
Appointed 17 Jun 2005
Resigned 01 Aug 2024

EDWARDS, Deborah Elizabeth

Resigned
3 Aintree Drive, DarwenBB3 0QW
Born August 1964
Director
Appointed 15 Nov 2004
Resigned 31 Oct 2013

EDWARDS, Michael John

Resigned
3 Aintree Drive, DarwenBB3 0QW
Born April 1953
Director
Appointed 17 Jun 2005
Resigned 31 Oct 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Nov 2004
Resigned 15 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Melita House, ChertseyKT15 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024

Mr Mark Gregory Ashton

Ceased
Sabden, ClitheroeBB7 9HF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mrs Jacqueline Ellen Ashton

Ceased
Sabden, ClitheroeBB7 9HF
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Resolution
8 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Capital Cancellation Shares
15 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
123Notice of Increase in Nominal Capital
Legacy
8 July 2005
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation