Background WavePink WaveYellow Wave

INPUT JOINERY HOLDING COMPANY LIMITED (09457969)

INPUT JOINERY HOLDING COMPANY LIMITED (09457969) is an active UK company. incorporated on 25 February 2015. with registered office in Andover. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INPUT JOINERY HOLDING COMPANY LIMITED has been registered for 11 years. Current directors include FISHER, Mark Leslie, RUDDICK, Martin James.

Company Number
09457969
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
The Fairground Fairview Road, Andover, SP11 0ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISHER, Mark Leslie, RUDDICK, Martin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPUT JOINERY HOLDING COMPANY LIMITED

INPUT JOINERY HOLDING COMPANY LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Andover. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INPUT JOINERY HOLDING COMPANY LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09457969

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 3 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

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Fairground Fairview Road Weyhill Andover, SP11 0ST,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FISHER, Antonia Amanda

Active
Weyhill, AndoverSP11 0SY
Secretary
Appointed 31 Mar 2015

RUDDICK, Rachel Diane

Active
AndoverSP10 3LG
Secretary
Appointed 31 Mar 2015

FISHER, Mark Leslie

Active
Fairview Road, AndoverSP11 0ST
Born March 1981
Director
Appointed 25 Feb 2015

RUDDICK, Martin James

Active
Fairview Road, AndoverSP11 0ST
Born May 1977
Director
Appointed 25 Feb 2015

Persons with significant control

2

Mr Mark Leslie Fisher

Active
Fairview Road, AndoverSP11 0ST
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Martin James Ruddick

Active
Fairview Road, AndoverSP11 0ST
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Incorporation Company
25 February 2015
NEWINCIncorporation