Background WavePink WaveYellow Wave

INOX INTERIORS LIMITED (13776539)

INOX INTERIORS LIMITED (13776539) is an active UK company. incorporated on 1 December 2021. with registered office in Northampton. The company operates in the Construction sector, engaged in other construction installation. INOX INTERIORS LIMITED has been registered for 4 years. Current directors include PATTLE, Ben Steven Edward, WALDING, Jack.

Company Number
13776539
Status
active
Type
ltd
Incorporated
1 December 2021
Age
4 years
Address
30 Harborough Road Kingsthorpe, Northampton, NN2 7AZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
PATTLE, Ben Steven Edward, WALDING, Jack
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOX INTERIORS LIMITED

INOX INTERIORS LIMITED is an active company incorporated on 1 December 2021 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in other construction installation. INOX INTERIORS LIMITED was registered 4 years ago.(SIC: 43290)

Status

active

Active since 4 years ago

Company No

13776539

LTD Company

Age

4 Years

Incorporated 1 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

30 Harborough Road Kingsthorpe Northampton, NN2 7AZ,

Previous Addresses

16 Ballmoor Buckingham Industrial Estate Buckingham MK18 1RT England
From: 1 December 2021To: 24 February 2026
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Apr 23
New Owner
Apr 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTLE, Ben Steven Edward

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born April 1987
Director
Appointed 01 Jun 2025

WALDING, Jack

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born September 1994
Director
Appointed 01 Apr 2023

HAY, Christopher Alexander

Resigned
Ballmoor, BuckinghamMK18 1RT
Born September 1988
Director
Appointed 01 Dec 2021
Resigned 31 May 2025

WALDING, Jeremy

Resigned
Ballmoor, BuckinghamMK18 1RT
Born August 1966
Director
Appointed 01 Dec 2021
Resigned 31 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Walding

Active
Kingsthorpe, NorthamptonNN2 7AZ
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Mr Christopher Alexander Hay

Ceased
Ballmoor, BuckinghamMK18 1RT
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 01 Apr 2023

Mr Jeremy Walding

Ceased
Ballmoor, BuckinghamMK18 1RT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Incorporation Company
1 December 2021
NEWINCIncorporation