Background WavePink WaveYellow Wave

INJECTION DEVELOPMENT (CANTERBURY) LIMITED (05702294)

INJECTION DEVELOPMENT (CANTERBURY) LIMITED (05702294) is an active UK company. incorporated on 8 February 2006. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. INJECTION DEVELOPMENT (CANTERBURY) LIMITED has been registered for 20 years. Current directors include RYE, Sarah Marlene, WRIGHT, Daniel Peter.

Company Number
05702294
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
10 Littlebourne Road, Maidstone, ME14 5QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
RYE, Sarah Marlene, WRIGHT, Daniel Peter
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INJECTION DEVELOPMENT (CANTERBURY) LIMITED

INJECTION DEVELOPMENT (CANTERBURY) LIMITED is an active company incorporated on 8 February 2006 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. INJECTION DEVELOPMENT (CANTERBURY) LIMITED was registered 20 years ago.(SIC: 45200)

Status

active

Active since 20 years ago

Company No

05702294

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

10 Littlebourne Road Maidstone, ME14 5QP,

Previous Addresses

C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England
From: 24 November 2015To: 30 September 2017
C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT
From: 15 February 2011To: 24 November 2015
C/O Stephen Hill Partnership Dover Ltd Enterprise Zone 1H Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH United Kingdom
From: 25 March 2010To: 15 February 2011
Stephen Hill Partnership Dover Ltd Enterprise Zone, 1H Honeywood House Honeywood Road, Whitfield Kent CT16 3EH England
From: 8 February 2006To: 25 March 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Oct 11
Funding Round
Jan 15
Director Joined
Apr 15
Loan Secured
May 17
Loan Secured
Jan 18
Director Joined
Nov 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RYE, Sarah Marlene

Active
6 Sunningdale Walk, Herne BayCT6 7TR
Secretary
Appointed 08 Feb 2006

RYE, Sarah Marlene

Active
Highland Court Farm, CanterburyCT4 5HN
Born October 1968
Director
Appointed 01 Apr 2015

WRIGHT, Daniel Peter

Active
Littlebourne Road, MaidstoneME14 5QP
Born January 1976
Director
Appointed 10 Nov 2023

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

ORCHARD, Marilyn Rose

Resigned
Bredlands Lane, CanterburyCT2 0HD
Born November 1949
Director
Appointed 04 Apr 2008
Resigned 01 Mar 2025

ORCHARD, Stanton, Mr.

Resigned
Little Bredlands, WestbereCT2 0HD
Born April 1949
Director
Appointed 08 Feb 2006
Resigned 01 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Daniel Peter Wright

Active
Littlebourne Road, MaidstoneME14 5QP
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2025

Mr Stanton Orchard

Ceased
Littlebourne Road, MaidstoneME14 5QP
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024
Ceased 01 Mar 2025

Mrs Marilyn Rose Orchard

Ceased
Littlebourne Road, MaidstoneME14 5QP
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024
Ceased 01 Mar 2025

Mrs Sarah Marlene Rye

Active
Littlebourne Road, MaidstoneME14 5QP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Sail Address Company With Old Address
15 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
190190
Legacy
17 June 2008
353353
Legacy
17 June 2008
287Change of Registered Office
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
10 May 2007
363aAnnual Return
Legacy
21 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Incorporation Company
8 February 2006
NEWINCIncorporation