Background WavePink WaveYellow Wave

INCLUSIVE EMPLOYERS LIMITED (07337659)

INCLUSIVE EMPLOYERS LIMITED (07337659) is an active UK company. incorporated on 5 August 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCLUSIVE EMPLOYERS LIMITED has been registered for 15 years. Current directors include POLTORAK, Ellie, TIDMARSH, Janet Rosanna, ZAFAR, John.

Company Number
07337659
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
30 Stamford Street, London, SE1 9LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLTORAK, Ellie, TIDMARSH, Janet Rosanna, ZAFAR, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE EMPLOYERS LIMITED

INCLUSIVE EMPLOYERS LIMITED is an active company incorporated on 5 August 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCLUSIVE EMPLOYERS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07337659

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

30 Stamford Street London, SE1 9LQ,

Previous Addresses

19 Short Street Waterloo London SE1 8LJ England
From: 6 April 2017To: 1 November 2024
19 Short Street Waterloo London London SE1 8LJ
From: 5 August 2010To: 6 April 2017
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Aug 12
Director Joined
Nov 16
Director Left
May 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Mar 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POLTORAK, Ellie

Active
Stamford Street, LondonSE1 9LQ
Born August 1989
Director
Appointed 04 Aug 2023

TIDMARSH, Janet Rosanna

Active
Stamford Street, LondonSE1 9LQ
Born August 1981
Director
Appointed 23 Oct 2024

ZAFAR, John

Active
Stamford Street, LondonSE1 9LQ
Born July 1962
Director
Appointed 03 Apr 2023

MOYNE, Rupert Benjamin

Resigned
Short Street, LondonSE1 8LJ
Secretary
Appointed 16 Dec 2010
Resigned 03 Apr 2023

HOWARTH, Peter

Resigned
Waterloo, LondonSE1 8LJ
Born March 1972
Director
Appointed 06 Dec 2023
Resigned 30 Sept 2024

MCKENNA, Richard Colm

Resigned
Short Street, LondonSE1 8LJ
Born January 1969
Director
Appointed 05 Aug 2010
Resigned 03 Oct 2022

MOYNE, Rupert Benjamin

Resigned
Short Street, LondonSE1 8LJ
Born December 1961
Director
Appointed 01 Aug 2011
Resigned 03 Apr 2023

PROLLINS, Michael James

Resigned
North Park Avenue, LeedsLS8 1DN
Born November 1961
Director
Appointed 23 Mar 2011
Resigned 16 Apr 2020

STERN, Rachel Louise

Resigned
Short Street, LondonSE1 8LJ
Born August 1974
Director
Appointed 25 Jan 2011
Resigned 10 Aug 2012

WILLIAMS, Claire Marie

Resigned
Waterloo, LondonSE1 8LJ
Born October 1964
Director
Appointed 01 Nov 2016
Resigned 06 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Short Street, LondonSE1 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022

Mr Richard Colm Mckenna

Ceased
LondonSE1 8LJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mr Rupert Benjamin Moyne

Ceased
LondonSE1 8LJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Resolution
8 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Incorporation Company
5 August 2010
NEWINCIncorporation