Company NameInovolve Ltd
Company StatusDissolved
Company Number04814462
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne Anthony Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Bull Pasture
South Cave
Brough
East Yorkshire
HU15 2HT
Director NameTim Duckett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Givendale Grove
Osbaldwick
York
North Yorkshire
YO10 3QF
Secretary NameTim Duckett
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Givendale Grove
Osbaldwick
York
North Yorkshire
YO10 3QF

Location

Registered AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

100 at £1Wayne Anthony Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£538
Cash£1,838
Current Liabilities£11,760

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
18 March 2016Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from Yorkshire Accountancy Ltd Suite C, Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Wayne Anthony Robinson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Wayne Anthony Robinson on 1 January 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 September 2009Return made up to 21/06/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from yorkshire accountancy first floor cotta house hallgate cottingham e yorks HU16 4BB (1 page)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Appointment terminated director tim duckett (1 page)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 December 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Incorporation (21 pages)