Background WavePink WaveYellow Wave

INEOS FILMS LIMITED (07085014)

INEOS FILMS LIMITED (07085014) is an active UK company. incorporated on 24 November 2009. with registered office in Lyndhurst. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). INEOS FILMS LIMITED has been registered for 16 years. Current directors include GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace, SMEETON, Debra.

Company Number
07085014
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Hawsklease, Lyndhurst, SO43 7FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
GINNS, Jonathan Frank, Mr., LEASK, Graeme Wallace, SMEETON, Debra
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS FILMS LIMITED

INEOS FILMS LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Lyndhurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). INEOS FILMS LIMITED was registered 16 years ago.(SIC: 20590)

Status

active

Active since 16 years ago

Company No

07085014

LTD Company

Age

16 Years

Incorporated 24 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Hawsklease Chapel Lane Lyndhurst, SO43 7FG,

Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GINNS, Jonathan Frank, Mr.

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 10 Mar 2016

LEASK, Graeme Wallace

Active
Chapel Lane, LyndhurstSO43 7FG
Born June 1968
Director
Appointed 10 Mar 2016

SMEETON, Debra

Active
Chapel Lane, LyndhurstSO43 7FG
Born August 1967
Director
Appointed 10 Mar 2016

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 24 Nov 2009
Resigned 31 Jan 2012

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 20 Oct 2011
Resigned 14 Jun 2012

HEEMSKERK, Leonardus Hendrik

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born June 1963
Director
Appointed 24 Nov 2009
Resigned 01 Sept 2014

HOGAN, Iain Timothy, Dr

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1960
Director
Appointed 24 Nov 2009
Resigned 10 Mar 2016

PIZZEY, Andrew James

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1970
Director
Appointed 01 Sept 2014
Resigned 08 Jan 2021

WIESLER, Karl Oswin

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born September 1953
Director
Appointed 24 Nov 2009
Resigned 20 Oct 2011

Persons with significant control

1

Bankes Lane, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2009
NEWINCIncorporation