Background WavePink WaveYellow Wave

INQUISITIVE MEDIA LIMITED (10768207)

INQUISITIVE MEDIA LIMITED (10768207) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INQUISITIVE MEDIA LIMITED has been registered for 8 years. Current directors include HENWOOD, Roderick Waldemar Lisle.

Company Number
10768207
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
20-21 Jockey's Fields, London, WC1R 4BW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HENWOOD, Roderick Waldemar Lisle
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INQUISITIVE MEDIA LIMITED

INQUISITIVE MEDIA LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INQUISITIVE MEDIA LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10768207

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

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

20-21 Jockey's Fields London, WC1R 4BW,

Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Aug 18
Funding Round
Sept 18
Director Left
Dec 22
Capital Update
Jun 23
Capital Reduction
Aug 23
Share Buyback
Sept 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Feb 24
New Owner
Nov 24
Owner Exit
Nov 24
8
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HENWOOD, Roderick Waldemar Lisle

Active
Jockey's Fields, LondonWC1R 4BW
Born November 1963
Director
Appointed 12 May 2017

D'HALLUIN, Marc-Antoine Eric,Henri,Marie

Resigned
Jockey's Fields, LondonWC1R 4BW
Born May 1966
Director
Appointed 31 Oct 2017
Resigned 15 Dec 2023

JAMES, Nicholas

Resigned
Jockey's Fields, LondonWC1R 4BW
Born August 1962
Director
Appointed 31 Oct 2017
Resigned 16 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Sarah Rose

Active
Jockey's Fields, LondonWC1R 4BW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2023

Mr Marc-Antoine Eric,Henri,Marie D'Halluin

Ceased
Jockey's Fields, LondonWC1R 4BW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 05 Dec 2023

Mr Roderick Waldemar Lisle Henwood

Active
Jockey's Fields, LondonWC1R 4BW
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
22 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 June 2023
SH19Statement of Capital
Legacy
14 June 2023
CAP-SSCAP-SS
Resolution
14 June 2023
RESOLUTIONSResolutions
Legacy
14 June 2023
SH20SH20
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Resolution
31 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Incorporation Company
12 May 2017
NEWINCIncorporation