Background WavePink WaveYellow Wave

INDUSTRIAL INSULATION GROUP LIMITED (10339118)

INDUSTRIAL INSULATION GROUP LIMITED (10339118) is an active UK company. incorporated on 22 August 2016. with registered office in Kibworth Harcourt. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INDUSTRIAL INSULATION GROUP LIMITED has been registered for 9 years. Current directors include BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie.

Company Number
10339118
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
5 Nursery Court Kibworth Business Park, Kibworth Harcourt, LE8 0EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL INSULATION GROUP LIMITED

INDUSTRIAL INSULATION GROUP LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Kibworth Harcourt. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INDUSTRIAL INSULATION GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10339118

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

5 Nursery Court Kibworth Business Park Harborough Road Kibworth Harcourt, LE8 0EX,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 21
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

BASHFORD, Matthew David

Active
Kibworth Business Park, Kibworth HarcourtLE8 0EX
Born August 1973
Director
Appointed 26 May 2017

HAMMONDS, Neil Martin

Active
Kibworth Business Park, Kibworth HarcourtLE8 0EX
Born October 1974
Director
Appointed 26 May 2017

JONES, Christopher Leslie

Active
Kibworth Business Park, Kibworth HarcourtLE8 0EX
Born June 1950
Director
Appointed 22 Aug 2016

Persons with significant control

7

5 Active
2 Ceased

Mrs Carol Anne Jones

Active
Nursery Court, Kibworth HarcourtLE8 0EX
Born November 1952

Nature of Control

Significant influence or control
Notified 30 Sept 2024
Kibworth Business Park, Kibworth HarcourtLE8 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 26 May 2017

Mrs Kirsty Bashford

Active
KibworthLE8 0JA
Born May 1974

Nature of Control

Significant influence or control
Notified 26 May 2017

Mr Neil Martin Hammonds

Active
Kibworth Business Park, Harborough Road, LeicesterLE8 0EX
Born October 1974

Nature of Control

Significant influence or control
Notified 26 May 2017

Mr Matthew David Bashford

Active
Kibworth Business Park, Harborough Road, LeicesterLE8 0EX
Born August 1973

Nature of Control

Significant influence or control
Notified 26 May 2017

Mrs Aimee Clare Hammonds

Active
23c White Street, LeicesterLE8 0JG
Born April 1976

Nature of Control

Significant influence or control
Notified 26 May 2017

Mr Christopher Leslie Jones

Ceased
Kibworth Business Park, Kibworth HarcourtLE8 0EX
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Incorporation Company
22 August 2016
NEWINCIncorporation