Background WavePink WaveYellow Wave

INEOS 2010 LIMITED (06576859)

INEOS 2010 LIMITED (06576859) is an active UK company. incorporated on 25 April 2008. with registered office in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS 2010 LIMITED has been registered for 17 years. Current directors include GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace.

Company Number
06576859
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS 2010 LIMITED

INEOS 2010 LIMITED is an active company incorporated on 25 April 2008 with the registered office located in Lyndhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS 2010 LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06576859

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

INEOS LIMITED
From: 25 April 2008To: 21 May 2016
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

47 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 09
Funding Round
Dec 09
Capital Update
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Aug 10
Director Left
Sept 10
Share Buyback
Sept 10
Director Left
Nov 10
Capital Update
Jan 11
Capital Update
Jan 11
Capital Update
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Share Issue
Dec 11
Funding Round
Dec 11
Director Joined
Apr 12
Loan Secured
May 13
Director Left
Aug 14
Loan Secured
Nov 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Mar 17
Loan Secured
Nov 17
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Nov 20
Loan Secured
Nov 21
27
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLIFTON, Jennifer Ellen

Active
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 01 Feb 2022

GINNS, Jonathan Frank, Mr.

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 12 Apr 2012

LEASK, Graeme Wallace

Active
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 07 Apr 2010

ALI, Yasin Stanley, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Jan 2012
Resigned 30 Nov 2021

STOKES, Martin Howard

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 14 May 2008
Resigned 31 Jan 2012

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 25 Apr 2008
Resigned 14 May 2008

COGHILL, Harry Robert Murray

Resigned
Flat 4 Rossetti House, LondonSW3 5TH
Born May 1978
Director
Appointed 25 Apr 2008
Resigned 14 May 2008

CROTTY, Thomas Patrick

Resigned
Sunnybank Cottage, BunburyCW6 9NE
Born April 1956
Director
Appointed 14 May 2008
Resigned 09 Feb 2009

CURRIE, Andrew Christopher

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1955
Director
Appointed 14 May 2008
Resigned 31 Mar 2010

DAWSON, James William

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1944
Director
Appointed 14 May 2008
Resigned 01 Sept 2014

MACLEAN, Calum Grigor

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born December 1963
Director
Appointed 14 May 2008
Resigned 21 Sept 2010

MITCHELL, Mark

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born February 1958
Director
Appointed 07 Apr 2010
Resigned 30 Nov 2010

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 25 Apr 2008
Resigned 25 Apr 2008

RATCLIFFE, James Arthur, Sir

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born October 1952
Director
Appointed 14 May 2008
Resigned 31 Mar 2010

REECE, John

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1957
Director
Appointed 14 May 2008
Resigned 31 Mar 2010

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 25 Apr 2008
Resigned 14 May 2008

Persons with significant control

1

Mr James Arthur Ratcliffe

Active
Chapel Lane, LyndhurstSO43 7FG
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2022
MR05Certification of Charge
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Certificate Change Of Name Company
21 May 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Legacy
14 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Resolution
1 March 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG01MG01
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Capital Alter Shares Consolidation Subdivision
8 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Resolution
28 January 2011
RESOLUTIONSResolutions
Resolution
27 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 January 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
18 January 2011
CERT15CERT15
Legacy
18 January 2011
OC138OC138
Capital Statement Capital Company With Date Currency Figure
17 January 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
17 January 2011
CERT15CERT15
Legacy
17 January 2011
OC138OC138
Capital Statement Capital Company With Date Currency Figure
14 January 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
14 January 2011
CERT15CERT15
Legacy
14 January 2011
OC138OC138
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 November 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2010
SH10Notice of Particulars of Variation
Resolution
27 October 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 September 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Statement Of Companys Objects
11 August 2010
CC04CC04
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Resolution
16 July 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2010
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
24 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Resolution
12 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
26 March 2010
SH20SH20
Legacy
26 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 March 2010
SH19Statement of Capital
Resolution
26 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
19 May 2009
363aAnnual Return
Resolution
18 May 2009
RESOLUTIONSResolutions
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
169169
Legacy
3 September 2008
169169
Legacy
3 September 2008
169169
Legacy
3 September 2008
169169
Legacy
3 September 2008
169169
Legacy
3 September 2008
169169
Legacy
3 September 2008
169169
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Miscellaneous
12 June 2008
MISCMISC
Resolution
12 June 2008
RESOLUTIONSResolutions
Miscellaneous
12 June 2008
MISCMISC
Statement Of Affairs
6 June 2008
SASA
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
128(4)128(4)
Legacy
6 June 2008
122122
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Legacy
5 June 2008
128(4)128(4)
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Legacy
5 June 2008
122122
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Incorporation Company
25 April 2008
NEWINCIncorporation