Background WavePink WaveYellow Wave

INJEANIOUS LTD (06287365)

INJEANIOUS LTD (06287365) is an active UK company. incorporated on 20 June 2007. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. INJEANIOUS LTD has been registered for 18 years. Current directors include FREEDMAN, Peter Ivor, PHILLIPS, Mark, PHILLIPS, Natalie Rebecca and 1 others.

Company Number
06287365
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
16 Kingsley Avenue, Borehamwood, WD6 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
FREEDMAN, Peter Ivor, PHILLIPS, Mark, PHILLIPS, Natalie Rebecca, PHILLIPS, Stephen Barry
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INJEANIOUS LTD

INJEANIOUS LTD is an active company incorporated on 20 June 2007 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. INJEANIOUS LTD was registered 18 years ago.(SIC: 47710)

Status

active

Active since 18 years ago

Company No

06287365

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

16 Kingsley Avenue Borehamwood, WD6 4LY,

Previous Addresses

5 Beechwood Gardens Ilford Essex IG5 0AE
From: 20 June 2007To: 23 August 2025
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 13
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

PHILLIPS, Mark

Active
Watling Street, RadlettWD7 7AB
Secretary
Appointed 20 Jun 2007

FREEDMAN, Peter Ivor

Active
Kingsley Avenue, BorehamwoodWD6 4LY
Born April 1947
Director
Appointed 12 Jun 2025

PHILLIPS, Mark

Active
Watling Street, RadlettWD7 7AB
Born April 1977
Director
Appointed 20 Jun 2007

PHILLIPS, Natalie Rebecca

Active
Kingsley Avenue, BorehamwoodWD6 4LY
Born May 1982
Director
Appointed 01 Jun 2013

PHILLIPS, Stephen Barry

Active
11 Grange Crescent, ChigwellIG7 5JB
Born November 1949
Director
Appointed 20 Jun 2007

Persons with significant control

2

Mr Mark William Phillips

Active
Kingsley Avenue, BorehamwoodWD6 4LY
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Natalie Rebecca Phillips

Active
Kingsley Avenue, BorehamwoodWD6 4LY
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
363aAnnual Return
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 June 2007
NEWINCIncorporation