Sheffield
S1 4BY
Director Name | Mr Thomas David Watson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | No 1 Velocity 2 Tenter Street Sheffield S1 4BY |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Website | abusinessinnovation.com/ |
---|
Registered Address | No 1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nigel Anthony Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,460 |
Cash | £45,389 |
Current Liabilities | £27,300 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
19 February 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
25 October 2023 | Current accounting period shortened from 30 April 2024 to 30 December 2023 (1 page) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
13 September 2022 | Appointment of Mr Thomas David Watson as a director on 13 September 2022 (2 pages) |
31 August 2022 | Company name changed 17042002 LIMITED\certificate issued on 31/08/22
|
18 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 April 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 January 2017 | Company name changed business innovation LIMITED\certificate issued on 13/01/17
|
13 January 2017 | Company name changed business innovation LIMITED\certificate issued on 13/01/17
|
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 12 May 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Nigel Anthony Foster on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nigel Anthony Foster on 18 April 2013 (2 pages) |
19 March 2013 | Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
12 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Total exemption small company accounts made up to 15 October 2008 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 15 October 2008 (6 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
14 July 2009 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 15 October 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 15 October 2007 (6 pages) |
4 November 2008 | Accounting reference date extended from 15/10/2009 to 31/10/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 15/10/2009 to 31/10/2009 (1 page) |
18 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 August 2007 | Total exemption small company accounts made up to 15 October 2006 (6 pages) |
12 August 2007 | Total exemption small company accounts made up to 15 October 2006 (6 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
10 January 2006 | Total exemption full accounts made up to 15 October 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 15 October 2005 (10 pages) |
2 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
2 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 February 2004 | Amended accounts made up to 15 October 2003 (12 pages) |
12 February 2004 | Amended accounts made up to 15 October 2003 (12 pages) |
7 February 2004 | Accounts for a dormant company made up to 15 October 2003 (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 15 October 2003 (5 pages) |
9 October 2003 | Accounting reference date extended from 30/04/03 to 15/10/03 (1 page) |
9 October 2003 | Accounting reference date extended from 30/04/03 to 15/10/03 (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Return made up to 17/04/03; full list of members
|
31 August 2003 | Return made up to 17/04/03; full list of members
|
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
9 July 2003 | Director resigned (1 page) |
17 April 2002 | Incorporation (13 pages) |
17 April 2002 | Incorporation (13 pages) |