INCLUSION VENTURES LIMITED
Status | ACTIVE |
Company No. | 05174648 |
Category | |
Incorporated | 08 Jul 2004 |
Age | 19 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
INCLUSION VENTURES LIMITED is an active with number 05174648. It was incorporated 19 years, 9 months, 26 days ago, on 08 July 2004. The company address is 1 - 7 Broadway, Jaywick, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-04
Officer name: Rebecca Bowen
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosie-Roella Kevlin
Appointment date: 2022-01-11
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Sarah Leonard
Appointment date: 2022-01-11
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Peter John Hope
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
New address: 1 - 7 Broadway Jaywick Essex
Old address: Unit 8, Jaywick Enterprise Centre Lotus Way Jaywick Clacton-on-Sea Essex CO15 2LU England
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-10
Officer name: Mrs Rebecca Bowen
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
New address: Unit 8, Jaywick Enterprise Centre Lotus Way Jaywick Clacton-on-Sea Essex CO15 2LU
Old address: Unit 8 Lotus Way Jaywick Clacton-on-Sea CO15 2LZ England
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-13
Officer name: Ms Crisolita Maria Tavares Sousa
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-25
Officer name: Mr Peter John Hope
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Kathryn James
Termination date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts amended with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Britton
Appointment date: 2018-04-18
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Doug Rodway
Appointment date: 2018-02-01
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Jessica Elizabeth Nevard
Appointment date: 2017-11-23
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sandra Kathryn James
Appointment date: 2017-11-23
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Robert Nicoll
Termination date: 2017-11-23
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Bond
Termination date: 2017-11-23
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Linda Jane Isaac
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Bignell
Termination date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Mr Leslie Robert Nicoll
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Elaine Powell
Termination date: 2017-06-28
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Unit 8 Lotus Way Jaywick Clacton-on-Sea CO15 2LZ England
Change date: 2017-03-29
New address: Unit 8 Lotus Way Jaywick Clacton-on-Sea CO15 2LZ
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: Coppins Hall Community Centre Maldon Way Clacton-on-Sea CO16 7PA England
New address: Unit 8 Lotus Way Jaywick Clacton-on-Sea CO15 2LZ
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Leslie Robert Nicoll
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Ms Tina Elaine Powell
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Bond
Change date: 2016-11-03
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Jane Isaac
Appointment date: 2016-11-03
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Bignell
Appointment date: 2016-11-03
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-20
Officer name: Serena Locksmith
Documents
Termination secretary company with name termination date
Date: 30 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-20
Officer name: Serena Locksmith
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr David Alan Bond
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Turner
Termination date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-03
Officer name: Ms Serena Locksmith
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Turner
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Andrew George Mowle
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-30
Officer name: Patricia Turner
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Turner
Termination date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: 12 Crown Road Clacton-on-Sea Essex CO15 1AT
New address: Coppins Hall Community Centre Maldon Way Clacton-on-Sea CO16 7PA
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Hill
Termination date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Robert Nicoll
Appointment date: 2016-01-13
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Douglas Rodway
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Termination director company
Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Gwyneth Hambleton
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-28
Officer name: Tina Catchpole
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Allen
Termination date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Second filing of form with form type
Date: 15 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date no member list
Date: 15 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gwyneth Hambleton
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Hill
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Allen
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tina Catchpole
Documents
Resolution
Date: 07 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 16 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Russell
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Williams Wright
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Serena Locksmith
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Russell
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Puddick
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Turner
Change date: 2010-07-08
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Williams Wright
Change date: 2010-07-08
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Douglas Rodway
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Graves
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Patricia Turner
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Fosker
Documents
Termination secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Puddick
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/09
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/08
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed patrick turner
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from fairwinds main road, wrabness manningtree essex CO11 2UD
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director diane kilgour logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / debbie fosker / 17/02/2009
Documents
Some Companies
205 HIGH STREET,SURREY,RH4 1RU
Number: | 04223363 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11220331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARGARETS BUS STATION,LEICESTER,LE1 3AG
Number: | 11206485 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10742059 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2N 3AS
Number: | 07075792 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GLENTWORTH PLACE,SLOUGH,SL1 3UT
Number: | 11726162 |
Status: | ACTIVE |
Category: | Private Limited Company |