ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ingleton Wood Martindales Ltd

Ingleton Wood Martindales Ltd is an active company incorporated on 6 March 1992 with the registered office located in , . Ingleton Wood Martindales Ltd was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02694909
Private limited company
Age
33 years
Incorporated 6 March 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Loom
Gowers Walk
London
E1 8PY
England
Address changed on 18 Sep 2024 (1 year 4 months ago)
Previous address was Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY England
Telephone
01223 202040
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in May 1977
Ingleton Wood LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Helena Hospice Limited
David Cresswell is a mutual person.
Active
Churchgates 2000 Limited
David Cresswell is a mutual person.
Active
Ingleton Wood Investments Limited
David Cresswell is a mutual person.
Active
Ingleton Wood Services Limited
David Cresswell is a mutual person.
Active
Ingleton Wood LLP
David Cresswell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£10.23K
Decreased by £150 (-1%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£603.64K
Decreased by £6.15K (-1%)
Total Liabilities
-£71.6K
Increased by £100 (0%)
Net Assets
£532.04K
Decreased by £6.25K (-1%)
Debt Ratio (%)
12%
Increased by 0.14% (+1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
11 Months Ago on 21 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 15 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 11 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 May 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 7 May 2024
Kathryn Jane Lee Resigned
2 Years Ago on 1 Jan 2024
Mr Chris Earwicker Appointed
2 Years Ago on 1 Jan 2024
Get Credit Report
Discover Ingleton Wood Martindales Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 21 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY England to The Loom Gowers Walk London E1 8PY on 18 September 2024
Submitted on 18 Sep 2024
Registered office address changed from 10 Alie Street London E1 8DE England to Unit G & Lg2 the Loom 14 Gowers Walk London E1 8PY on 15 August 2024
Submitted on 15 Aug 2024
Appointment of Mr Chris Earwicker as a secretary on 1 January 2024
Submitted on 15 Jul 2024
Termination of appointment of Kathryn Jane Lee as a secretary on 1 January 2024
Submitted on 15 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 11 May 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 9 May 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year