INCLUSIVE TECHNOLOGY LIMITED
Overview
| Company Name | INCLUSIVE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03525459 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCLUSIVE TECHNOLOGY LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INCLUSIVE TECHNOLOGY LIMITED located?
| Registered Office Address | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCLUSIVE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMPEROR SOLUTIONS LIMITED | Mar 11, 1998 | Mar 11, 1998 |
What are the latest accounts for INCLUSIVE TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for INCLUSIVE TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for INCLUSIVE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||
Director's details changed for Miss Hannah Jane Fitzpatrick on Nov 15, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nadine Farris as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Hannah Jane Fitzpatrick on May 19, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 11 pages | AA | ||
Cessation of Inclusive Group Limited as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jun 30, 2020 | 10 pages | AA | ||
Director's details changed for Mr Christopher Alan Thornton on May 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Miss Hannah Jane Fitzpatrick on Nov 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Notification of Sukhjit Singh Gill as a person with significant control on Jan 26, 2018 | 2 pages | PSC01 | ||
Accounts for a small company made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Alan Thornton on May 15, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 8 pages | AA | ||
Director's details changed for Miss Hannah Jane Fitzpatrick on Oct 10, 2018 | 2 pages | CH01 | ||
Who are the officers of INCLUSIVE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLAND, Hannah Jane | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 195545160005 | |||||
| GILL, Sukhjit Singh | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | United Kingdom | British | 102992130002 | |||||
| STEPHENSON, Peter Andrew | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 189339610001 | |||||
| THORNTON, Christopher Alan | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 193778520005 | |||||
| CARR, Helen Louise | Secretary | 75 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | British | 67857130002 | ||||||
| HORNSEY, Patricia Margaret Campbell | Secretary | 140 Oldham Road Ripponden HX6 4EA Sowerby Bridge West Yorkshire | British | 58043050001 | ||||||
| LITTLER, Martin | Secretary | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | British | 64951810001 | ||||||
| WRATHALL, Jean | Nominee Secretary | 95 Wessenden Head Road Meltham HD7 3HR Huddersfield Yorkshire | British | 900012430001 | ||||||
| BATES, Roger Leslie Hill | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | United Kingdom | British | 58024550001 | |||||
| BROCKLEHURST, Jennifer | Nominee Director | 79 Hangingstone Road Berry Brow HD4 7QS Huddersfield Yorkshire | British | 900012420001 | ||||||
| CARR, Helen Louise | Director | 75 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | England | British | 67857130002 | |||||
| FARRIS, Nadine | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 248947320001 | |||||
| HORNSEY, Patricia Margaret Campbell | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | United Kingdom | British | 58043050001 | |||||
| LITTLER, Martin | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 64951810001 | |||||
| MUNRO, James Gordon | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 195545320001 | |||||
| THISTLETHWAITE, Sandra | Director | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | England | British | 193778160001 |
Who are the persons with significant control of INCLUSIVE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Sukhjit Singh Gill | Jan 26, 2018 | Riverside Court Huddersfield Road OL3 5FZ Delph Oldham | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Inclusive Group Limited | Apr 06, 2016 | Huddersfield Road Delph OL3 5FZ Oldham Riverside Court England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0