Company NameInvolution Limited
DirectorsMichael Ainsworth and Timothy Michael Rahill
Company StatusActive
Company Number03833379
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Ainsworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameTimothy Michael Rahill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(14 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameJulian Allister Nowell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleDevelopment Director
Correspondence AddressThrescan
Grices Yard Station Road
Ollerton
Nottinghamshire
NG22 9BW
Secretary NameJulian Allister Nowell
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleDevelopment Director
Correspondence AddressThrescan
Grices Yard Station Road
Ollerton
Nottinghamshire
NG22 9BW
Secretary NameMichael Carroll
NationalityBritish
StatusResigned
Appointed04 March 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2010)
RoleCompany Director
Correspondence Address35 Javelin Close
Idle
Bradford
West Yorkshire
BD10 8SU

Contact

Websiteinvolution.co.uk

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Michael Ainsworth
30.00%
Ordinary A
25 at £1Timothy Michael Rahill
25.00%
Ordinary A
25 at £1Vicki Ann Rahill
25.00%
Ordinary A
20 at £1Julian Nowell
20.00%
Ordinary A

Financials

Year2014
Net Worth£172,985
Cash£162,894
Current Liabilities£202,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

15 June 2020Delivered on: 22 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 June 2020Registration of charge 038333790001, created on 15 June 2020 (41 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Director's details changed for Mr Michael Ainsworth on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Michael Ainsworth on 15 February 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
10 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
9 September 2015Purchase of own shares. (3 pages)
9 September 2015Purchase of own shares. (3 pages)
19 August 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
19 August 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
19 August 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2013Appointment of Timothy Michael Rahill as a director (3 pages)
10 September 2013Appointment of Timothy Michael Rahill as a director (3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Michael Ainsworth on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Ainsworth on 31 August 2010 (2 pages)
25 May 2010Termination of appointment of Michael Carroll as a secretary (2 pages)
25 May 2010Termination of appointment of Michael Carroll as a secretary (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 September 2007Return made up to 31/08/07; no change of members (6 pages)
24 September 2007Return made up to 31/08/07; no change of members (6 pages)
4 January 2007Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
4 January 2007Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned;director resigned (1 page)
9 October 2006Return made up to 31/08/06; full list of members (7 pages)
9 October 2006Return made up to 31/08/06; full list of members (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2005£ ic 200/100 28/04/05 £ sr 100@1=100 (1 page)
13 September 2005£ ic 200/100 28/04/05 £ sr 100@1=100 (1 page)
8 July 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 April 2005Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
12 April 2005Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
1 February 2005Registered office changed on 01/02/05 from: unit 13C holly park mills calverley LS28 5QS (1 page)
1 February 2005Registered office changed on 01/02/05 from: unit 13C holly park mills calverley LS28 5QS (1 page)
6 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 October 2003Return made up to 31/08/03; full list of members (7 pages)
9 October 2003Return made up to 31/08/03; full list of members (7 pages)
24 July 2003Ad 01/09/02--------- £ si 91@1=91 £ ic 100/191 (2 pages)
24 July 2003Ad 01/09/02--------- £ si 91@1=91 £ ic 100/191 (2 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Nc inc already adjusted 27/03/03 (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Nc inc already adjusted 27/03/03 (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 12 thornhill street calverley pudsey west yorkshire LS28 5PD (1 page)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2001Registered office changed on 17/09/01 from: 12 thornhill street calverley pudsey west yorkshire LS28 5PD (1 page)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
4 July 2001Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 July 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
20 July 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
31 August 1999Incorporation (18 pages)
31 August 1999Incorporation (18 pages)