Background WavePink WaveYellow Wave

INFLATEX LIMITED (08428026)

INFLATEX LIMITED (08428026) is an active UK company. incorporated on 4 March 2013. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INFLATEX LIMITED has been registered for 13 years. Current directors include KIRK, Martin John, TILLEY, Samantha Erika Irene.

Company Number
08428026
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
Unit 25 Bell Park, Bell Close Newnham Industrial Estate, Plymouth, PL7 4TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KIRK, Martin John, TILLEY, Samantha Erika Irene
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLATEX LIMITED

INFLATEX LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INFLATEX LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08428026

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 25 Bell Park, Bell Close Newnham Industrial Estate Plympton Plymouth, PL7 4TA,

Previous Addresses

Creber Industrial Unit Diptford Totnes Devon TQ9 7NG United Kingdom
From: 11 February 2020To: 23 December 2020
Uxmore Barn Uxmore Farm, Kit Lane Checkendon Reading RG8 0TY England
From: 9 August 2016To: 11 February 2020
New House Farm Godminster Lane Bruton Somerset BA10 0nd
From: 4 March 2013To: 9 August 2016
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Dec 20
Loan Secured
Mar 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KIRK, Martin John

Active
Newnham Industrial Estate, PlymouthPL7 4TA
Born June 1982
Director
Appointed 22 Dec 2020

TILLEY, Samantha Erika Irene

Active
Newnham Industrial Estate, PlymouthPL7 4TA
Born December 1990
Director
Appointed 31 Jan 2020

NEWCOMBE, Christopher Michael

Resigned
Farm, BrutonBA10 0ND
Born December 1965
Director
Appointed 05 Mar 2013
Resigned 27 Jun 2016

NEWCOMBE, Louise Alison

Resigned
Farm, BrutonBA10 0ND
Born February 1969
Director
Appointed 04 Mar 2013
Resigned 27 Jun 2016

STEWART, Ross Jason

Resigned
Uxmore Farm, Kit Lane, ReadingRG8 0TY
Born July 1954
Director
Appointed 27 Jun 2016
Resigned 31 Jan 2020

TILLEY, Michael Alan

Resigned
Diptford, TotnesTQ9 7NG
Born September 1992
Director
Appointed 31 Jan 2020
Resigned 30 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Alan Tilley

Ceased
Diptford, TotnesTQ9 7NG
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 30 Oct 2020

Samantha Erika Irene Tilley

Active
Newnham Industrial Estate, PlymouthPL7 4TA
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Ross Jason Stewart

Ceased
Diptford, TotnesTQ9 7NG
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
18 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 November 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Incorporation Company
4 March 2013
NEWINCIncorporation