Background WavePink WaveYellow Wave

NEW INCLUSIVE LIMITED (11051237)

NEW INCLUSIVE LIMITED (11051237) is an active UK company. incorporated on 7 November 2017. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEW INCLUSIVE LIMITED has been registered for 8 years. Current directors include ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew and 1 others.

Company Number
11051237
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Units 8-9 Riverside Court Huddersfield Road, Oldham, OL3 5FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Hannah Jane, GILL, Sukhjit Singh, STEPHENSON, Peter Andrew, THORNTON, Christopher Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW INCLUSIVE LIMITED

NEW INCLUSIVE LIMITED is an active company incorporated on 7 November 2017 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEW INCLUSIVE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11051237

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Units 8-9 Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Loan Secured
Feb 18
Director Joined
Jul 18
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Capital Reduction
Feb 26
Share Buyback
Feb 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ENGLAND, Hannah Jane

Active
Huddersfield Road, OldhamOL3 5FZ
Born August 1980
Director
Appointed 29 Jan 2018

GILL, Sukhjit Singh

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971
Director
Appointed 07 Nov 2017

STEPHENSON, Peter Andrew

Active
Huddersfield Road, OldhamOL3 5FZ
Born May 1968
Director
Appointed 29 Jan 2018

THORNTON, Christopher Alan

Active
Huddersfield Road, OldhamOL3 5FZ
Born November 1982
Director
Appointed 29 Jan 2018

FARRIS, Nadine

Resigned
Huddersfield Road, OldhamOL3 5FZ
Born November 1974
Director
Appointed 09 Jul 2018
Resigned 12 Feb 2024

Persons with significant control

1

Mr Sukhjit Singh Gill

Active
Huddersfield Road, OldhamOL3 5FZ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Capital Cancellation Shares
13 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Memorandum Articles
30 January 2018
MAMA
Resolution
30 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2017
NEWINCIncorporation