Background WavePink WaveYellow Wave

INDERWICK INVESTMENTS LIMITED (05644965)

INDERWICK INVESTMENTS LIMITED (05644965) is an active UK company. incorporated on 5 December 2005. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INDERWICK INVESTMENTS LIMITED has been registered for 20 years. Current directors include NEWMAN, Andrew Jonathan Charles, NEWMAN, Judi.

Company Number
05644965
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
Seymours Leeks Hill, Woodbridge, IP12 1LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEWMAN, Andrew Jonathan Charles, NEWMAN, Judi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDERWICK INVESTMENTS LIMITED

INDERWICK INVESTMENTS LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INDERWICK INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05644965

LTD Company

Age

20 Years

Incorporated 5 December 2005

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Seymours Leeks Hill Melton Woodbridge, IP12 1LW,

Previous Addresses

The Lodge, Grove Farm Debenham Road Stonham Aspal Stowmarket Suffolk IP14 6BX England
From: 28 November 2018To: 31 December 2022
Seymours Leeks Hill Melton Suffolk IP12 1LW
From: 21 January 2014To: 28 November 2018
the Walnuts, Walnuts Lane Wickham Market Woodbridge Suffolk IP13 0RZ
From: 5 December 2005To: 21 January 2014
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
May 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWMAN, Judi

Active
Leeks Hill, WoodbridgeIP12 1LW
Secretary
Appointed 05 Dec 2005

NEWMAN, Andrew Jonathan Charles

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970
Director
Appointed 05 Dec 2005

NEWMAN, Judi

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970
Director
Appointed 05 Dec 2005

Persons with significant control

2

Mr Andrew Jonathan Charles Newman

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Judi Newman

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970

Nature of Control

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

Filing History

74

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
190190
Legacy
11 December 2007
353353
Legacy
11 December 2007
287Change of Registered Office
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
7 February 2007
287Change of Registered Office
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Incorporation Company
5 December 2005
NEWINCIncorporation