Background WavePink WaveYellow Wave

INGLETON WOOD SERVICES LIMITED (10375720)

INGLETON WOOD SERVICES LIMITED (10375720) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INGLETON WOOD SERVICES LIMITED has been registered for 9 years. Current directors include CAVALIER, Paul Andrew, CRESSWELL, David, DIXON, John and 4 others.

Company Number
10375720
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
The Loom, London, E1 8PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVALIER, Paul Andrew, CRESSWELL, David, DIXON, John, FOLAN-WHITE, Anni Catherine, FOWLER, Darren Philip, GORST, Simon, NORGETT, Stuart David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLETON WOOD SERVICES LIMITED

INGLETON WOOD SERVICES LIMITED is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INGLETON WOOD SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10375720

LTD Company

Age

9 Years

Incorporated 14 September 2016

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

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 11 September 2025 (6 months ago)

Next Due

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

The Loom Gowers Walk London, E1 8PY,

Previous Addresses

Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY England
From: 15 August 2024To: 18 September 2024
10 Alie Street London E1 8DE England
From: 18 December 2019To: 15 August 2024
1 Alie Street London E1 8DE United Kingdom
From: 14 September 2016To: 18 December 2019
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jun 20
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

EARWICKER, Chris

Active
Gowers Walk, LondonE1 8PY
Secretary
Appointed 01 Jan 2024

CAVALIER, Paul Andrew

Active
Gowers Walk, LondonE1 8PY
Born June 1972
Director
Appointed 14 Sept 2016

CRESSWELL, David

Active
Gowers Walk, LondonE1 8PY
Born May 1977
Director
Appointed 14 Sept 2016

DIXON, John

Active
Gowers Walk, LondonE1 8PY
Born December 1972
Director
Appointed 14 Sept 2016

FOLAN-WHITE, Anni Catherine

Active
Gowers Walk, LondonE1 8PY
Born June 1971
Director
Appointed 01 Apr 2021

FOWLER, Darren Philip

Active
Gowers Walk, LondonE1 8PY
Born March 1987
Director
Appointed 01 Apr 2024

GORST, Simon

Active
Gowers Walk, LondonE1 8PY
Born December 1980
Director
Appointed 01 Apr 2018

NORGETT, Stuart David

Active
Gowers Walk, LondonE1 8PY
Born September 1970
Director
Appointed 14 Sept 2016

GARROD, David Edward

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 15 Sept 2016
Resigned 22 Jan 2018

LEE, Kathryn Jane

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 22 Jan 2018
Resigned 01 Jan 2024

EDDY, Jonathan

Resigned
Alie Street, LondonE1 8DE
Born July 1961
Director
Appointed 14 Sept 2016
Resigned 31 Jul 2021

MANSEL-THOMAS, Laura Fay, Dr

Resigned
Alie Street, LondonE1 8DE
Born April 1969
Director
Appointed 14 Sept 2016
Resigned 31 Mar 2024

SHEPHERD, Andrew

Resigned
LondonE1 8DE
Born April 1961
Director
Appointed 14 Sept 2016
Resigned 31 Mar 2018

Persons with significant control

1

LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2016
NEWINCIncorporation