Background WavePink WaveYellow Wave

IGD LANDSCAPES LTD (08210387)

IGD LANDSCAPES LTD (08210387) is an active UK company. incorporated on 11 September 2012. with registered office in Windlesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IGD LANDSCAPES LTD has been registered for 13 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
08210387
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGD LANDSCAPES LTD

IGD LANDSCAPES LTD is an active company incorporated on 11 September 2012 with the registered office located in Windlesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IGD LANDSCAPES LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08210387

LTD Company

Age

13 Years

Incorporated 11 September 2012

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

INDOOR GARDEN DESIGN (HOLDINGS) LIMITED
From: 11 September 2012To: 1 November 2012
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England
From: 26 March 2018To: 12 July 2021
Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH
From: 11 September 2012To: 26 March 2018
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 01 Jul 2021

DRUMMOND, Ian John

Resigned
Court Street, TrowbridgeBA14 8FA
Born April 1972
Director
Appointed 23 Jan 2013
Resigned 01 Jul 2021

GRACE, David Paul

Resigned
Court Street, TrowbridgeBA14 8FA
Born March 1963
Director
Appointed 23 Jan 2013
Resigned 01 Jul 2021

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 18 Oct 2022
Resigned 06 Feb 2026

ROBINSON, Phillippa Stephanie

Resigned
Winton Avenue, LondonN11 2AS
Born September 1959
Director
Appointed 11 Sept 2012
Resigned 01 Jul 2021

THOMSON, Simon Patrick

Resigned
London Road, WindleshamGU20 6LQ
Born July 1971
Director
Appointed 01 Jul 2021
Resigned 18 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021

David Paul Grace

Ceased
Summersby Road, HighgateN6 5UH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021

Ms Phillipa Stephanie Robinson

Ceased
Summersby Road, HighgateN6 5UH
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021

Ian John Drummond

Ceased
Summersby Road, HighgateN6 5UH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2013
AP01Appointment of Director
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 September 2012
NEWINCIncorporation