Company NameInnosys Limited
Company StatusDissolved
Company Number03195433
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Gunnell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(24 years, 12 months after company formation)
Appointment Duration3 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1d Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Kevin Martyn Wardale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Dene
Greystones Ben Rhydding Road
Ilkley
LS29 8RJ
Secretary NameJoanne Carolyn Lake
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNo 7 Holme Dene Greystones
Ben Rhydding Road
Ilkley
LS29 8RJ
Director NameMr Mark Gunnell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(12 years, 10 months after company formation)
Appointment Duration12 years (resigned 06 April 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1d Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Joe Wade
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1d Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 May 1996
Appointment Duration1 day (resigned 08 May 1996)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1996
Appointment Duration1 day (resigned 08 May 1996)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websiteinnosys.co.uk
Telephone0845 3734001
Telephone regionUnknown

Location

Registered AddressUnit 1d Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kevin Martyn Wardale
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,471
Cash£30,814
Current Liabilities£81,999

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 October 2019 (8 pages)
7 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Joe Wade as a director on 14 March 2019 (1 page)
7 November 2018Registered office address changed from C/O Parkside School the Old School House Parkside Terrace Cullingworth Bradford West Yorkshire BD13 5AD to Unit 1D Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 7 November 2018 (1 page)
7 November 2018Director's details changed for Mr Mark Gunnell on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Joe Wade on 7 November 2018 (2 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 July 2017Notification of Kevin Martyn Wardale as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Kevin Martyn Wardale as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
19 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
19 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 October 2013Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
14 August 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page)
30 July 2011Termination of appointment of Kevin Wardale as a director (1 page)
30 July 2011Termination of appointment of Kevin Wardale as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2011Termination of appointment of Joanne Lake as a secretary (1 page)
5 July 2011Termination of appointment of Joanne Lake as a secretary (1 page)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mark Gunnell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Gunnell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Gunnell on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 08/05/09; full list of members (3 pages)
13 July 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Director appointed mark gunnell (1 page)
7 April 2009Director appointed mark gunnell (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o two accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o two accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
18 August 2008Return made up to 08/05/08; full list of members (3 pages)
18 August 2008Return made up to 08/05/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
10 July 2008Registered office changed on 10/07/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 08/05/07; full list of members (2 pages)
19 July 2007Return made up to 08/05/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
2 June 2006Return made up to 08/05/06; full list of members (2 pages)
2 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 June 2005Return made up to 08/05/05; full list of members (2 pages)
27 June 2005Return made up to 08/05/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Return made up to 08/05/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Return made up to 08/05/04; full list of members (6 pages)
23 June 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
23 June 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
8 June 2003Registered office changed on 08/06/03 from: britannia buildings briggate elland west yorkshire HX5 9DP (1 page)
8 June 2003Registered office changed on 08/06/03 from: britannia buildings briggate elland west yorkshire HX5 9DP (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 December 2001Registered office changed on 31/12/01 from: charlton house chester road old trafford manchester M16 0GW (1 page)
31 December 2001Registered office changed on 31/12/01 from: charlton house chester road old trafford manchester M16 0GW (1 page)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
15 June 2001Return made up to 08/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 June 2000Return made up to 08/05/00; full list of members (6 pages)
26 June 2000Return made up to 08/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 July 1999Return made up to 08/05/99; no change of members (4 pages)
6 July 1999Return made up to 08/05/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 February 1998Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
11 February 1998Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
2 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
13 June 1996Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed (2 pages)
8 May 1996Incorporation (14 pages)
8 May 1996Incorporation (14 pages)