Background WavePink WaveYellow Wave

INBOND DOCUMENT MANAGEMENT LTD (06950337)

INBOND DOCUMENT MANAGEMENT LTD (06950337) is an active UK company. incorporated on 2 July 2009. with registered office in Stockton-On-Tees. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). INBOND DOCUMENT MANAGEMENT LTD has been registered for 16 years. Current directors include LYONS, Phillip, RYE, Craig Derek.

Company Number
06950337
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
Northshore Logistics Centre, Stockton-On-Tees, TS18 2QX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LYONS, Phillip, RYE, Craig Derek
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOND DOCUMENT MANAGEMENT LTD

INBOND DOCUMENT MANAGEMENT LTD is an active company incorporated on 2 July 2009 with the registered office located in Stockton-On-Tees. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). INBOND DOCUMENT MANAGEMENT LTD was registered 16 years ago.(SIC: 52103)

Status

active

Active since 16 years ago

Company No

06950337

LTD Company

Age

16 Years

Incorporated 2 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Northshore Logistics Centre Malleable Way Stockton-On-Tees, TS18 2QX,

Previous Addresses

Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton on Tees Cleveland TS16 0RW
From: 2 July 2009To: 22 August 2014
Timeline

13 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
Feb 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
May 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROGERS, Sarah

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Secretary
Appointed 14 Apr 2025

LYONS, Phillip

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born August 1973
Director
Appointed 01 Oct 2011

RYE, Craig Derek

Active
Malleable Way, Stockton-On-TeesTS18 2QX
Born April 1984
Director
Appointed 24 Jul 2014

HAYES, Alan Frederick

Resigned
Durham Lane, Stockton On TeesTS16 0RW
Born February 1949
Director
Appointed 01 Oct 2011
Resigned 24 Jul 2014

PRICE, John David

Resigned
Durham Lane, Stockton On TeesTS16 0RW
Born April 1954
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2011

WALLACE, Neil Alan, Mr.

Resigned
Augustine House, LondonEC2N 2HA
Born November 1966
Director
Appointed 02 Jul 2009
Resigned 12 Sept 2011

WATTHEY, Elaine, Mrs.

Resigned
Capstan Court, 24 Wapping WallE1W 3SE
Born July 1965
Director
Appointed 02 Jul 2009
Resigned 24 Jul 2014

WINTON, Mark Adam

Resigned
9 Aylwards Rise, StanmoreHA7 3EH
Born March 1960
Director
Appointed 02 Jul 2009
Resigned 24 Jul 2014

Persons with significant control

1

Malleable Way, Stockton-On-TeesTS18 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2009
NEWINCIncorporation