Background WavePink WaveYellow Wave

INCLUSIVE ENTERPRISES LIMITED (07470022)

INCLUSIVE ENTERPRISES LIMITED (07470022) is an active UK company. incorporated on 15 December 2010. with registered office in Hindhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). INCLUSIVE ENTERPRISES LIMITED has been registered for 15 years. Current directors include PICKFORD, Joanne, SULLIVAN, Lawrence John.

Company Number
07470022
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
1a Royal Parade, Hindhead, GU26 6TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
PICKFORD, Joanne, SULLIVAN, Lawrence John
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE ENTERPRISES LIMITED

INCLUSIVE ENTERPRISES LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Hindhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). INCLUSIVE ENTERPRISES LIMITED was registered 15 years ago.(SIC: 47240)

Status

active

Active since 15 years ago

Company No

07470022

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PATHWAYS COLLEGE LIMITED
From: 22 June 2022To: 25 April 2023
INCLUSIVE ENTERPRISES LIMITED
From: 15 December 2010To: 22 June 2022
Contact
Address

1a Royal Parade Tilford Road Hindhead, GU26 6TD,

Previous Addresses

11 st. Laurence Way Slough SL1 2EA
From: 14 January 2014To: 14 October 2022
12 the Grove Slough Berkshire SL1 1QP England
From: 15 December 2010To: 14 January 2014
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jul 15
Share Issue
Jan 24
Owner Exit
Jun 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOULDING, Kenneth Edward

Active
Tilford Road, HindheadGU26 6TD
Secretary
Appointed 05 Dec 2013

PICKFORD, Joanne

Active
The Grove, SloughSL1 1QP
Born November 1966
Director
Appointed 15 Dec 2010

SULLIVAN, Lawrence John

Active
The Grove, SloughSL1 1QP
Born November 1953
Director
Appointed 15 Dec 2010

LAW, Ric

Resigned
The Grove, SloughSL1 1QP
Secretary
Appointed 15 Dec 2010
Resigned 05 Dec 2013

LEAVER, Derek

Resigned
The Grove, SloughSL1 1QP
Born July 1952
Director
Appointed 15 Dec 2010
Resigned 05 Dec 2013

SHAW, Laurence David

Resigned
The Grove, SloughSL1 1QP
Born October 1961
Director
Appointed 15 Dec 2010
Resigned 05 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Tilford Road, HindheadGU26 6TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2024

Mr Lawrence John Sullivan

Ceased
Tilford Road, HindheadGU26 6TD
Born November 1953

Nature of Control

Significant influence or control as trust
Notified 16 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
31 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Incorporation Company
15 December 2010
NEWINCIncorporation