Company NameInovink Technologies Limited
Company StatusDissolved
Company Number04767832
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameINOV 8 (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Bedford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 14 Welburn
222 Graham Road
Sheffield
S10 3GS
Director NameGeorge Brian Bedford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Carsick Hill Crescent
Sheffield
South Yorkshire
S17 3AT
Secretary NameGeorge Brian Bedford
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Carsick Hill Crescent
Sheffield
South Yorkshire
S17 3AT
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 12 June 2012)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetheinsolvencygroup.com

Location

Registered AddressCedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1David Andrew Bedford
50.00%
Ordinary
2k at £1George Brian Bedford
50.00%
Ordinary

Financials

Year2014
Net Worth£2,082
Cash£2,256
Current Liabilities£2,842

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4,000
(3 pages)
26 March 2014Registered office address changed from C/O Bdo Llp Fountain Precinct Balm Green Sheffield S1 2JA England on 26 March 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yourkshire S1 2JA on 22 May 2013 (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Director's details changed for David Bedford on 17 December 2012 (2 pages)
17 April 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
10 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Michael Cooke as a secretary (1 page)
2 March 2012Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 July 2009Director's change of particulars / david bedford / 31/07/2008 (1 page)
10 July 2009Return made up to 16/05/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
4 September 2008Company name changed inov 8 (uk) LIMITED\certificate issued on 04/09/08 (2 pages)
29 August 2008Return made up to 16/05/08; full list of members (3 pages)
29 August 2008Director's change of particulars / david bedford / 01/04/2008 (1 page)
20 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
15 June 2007Return made up to 16/05/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
4 January 2007Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 16/05/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 16/05/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 111 leigh street sheffield south yorkshire S9 2PR (1 page)
19 August 2004Return made up to 16/05/04; full list of members (7 pages)
5 August 2003Ad 16/05/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2003Secretary resigned (1 page)
16 May 2003Incorporation (16 pages)