Company NameInovink Limited
DirectorsDavid Bedford and Angus Robert Ward
Company StatusActive
Company Number05097717
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)
Previous NameEra Span 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
StatusCurrent
Appointed08 April 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 14 Welburn
222 Graham Road
Sheffield
S10 3GS
Director NameMr Angus Robert Ward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Director NameProf David Malcolm Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 day after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Richards Road
Otley
West Yorkshire
LS21 2AL
Director NameMr Peter Jeremy Rawlins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 day after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyers Place 2 West Courtyard
The Old Farmstead, Hornby
Bedale
North Yorkshire
DL8 1DG
Secretary NameDavid Bedford
NationalityBritish
StatusResigned
Appointed08 April 2004(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address47 Carsick Hill Crescent
Sheffield
Yorkshire
S10 3LS
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteinovink.com

Location

Registered AddressUnit 13e Burton Road
Sheffield
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

650 at £1Mr David Bedford
65.00%
Ordinary
200 at £1Mr David Lewis
20.00%
Ordinary
150 at £1Mr Peter Rawlins
15.00%
Ordinary

Financials

Year2014
Net Worth-£649,688
Cash£49,941
Current Liabilities£707,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
8 March 2023Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA England to Unit 13E Burton Road Sheffield S3 8BX on 8 March 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 813
(4 pages)
25 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
24 April 2019Change of details for David Bedford as a person with significant control on 30 August 2018 (2 pages)
7 February 2019Particulars of variation of rights attached to shares (3 pages)
7 February 2019Change of share class name or designation (2 pages)
1 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-article 24.2 did not apply 24/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 703.00
(4 pages)
5 October 2018Purchase of own shares. (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 June 2018Termination of appointment of Peter Jeremy Rawlins as a director on 20 June 2018 (1 page)
29 June 2018Termination of appointment of David Malcolm Lewis as a director on 20 June 2018 (1 page)
17 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 May 2017Appointment of Mr Angus Robert Ward as a director on 10 April 2017 (2 pages)
8 May 2017Appointment of Mr Angus Robert Ward as a director on 10 April 2017 (2 pages)
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,053
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,053
(3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 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)
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)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
26 March 2014Registered office address changed from C/O Bdo Llp Second Floor Fountain Precinct Balm Green Sheffield S1 2JA England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Bdo Llp Second Floor 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 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 May 2013Director's details changed for David Bedford on 1 April 2013 (2 pages)
1 May 2013Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page)
1 May 2013Director's details changed for David Bedford on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for David Bedford on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 June 2012Termination of appointment of Michael Cooke as a secretary (1 page)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Michael Cooke as a secretary (1 page)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 June 2012Termination of appointment of Michael Cooke as a secretary (1 page)
1 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)
2 March 2012Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for David Bedford on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David Bedford on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David Bedford on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 07/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / david bedford / 31/05/2008 (1 page)
11 June 2009Director's change of particulars / peter rawlins / 01/05/2008 (1 page)
11 June 2009Director's change of particulars / david bedford / 31/05/2008 (1 page)
11 June 2009Return made up to 07/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / peter rawlins / 01/05/2008 (1 page)
23 February 2009Return made up to 07/04/08; full list of members (4 pages)
23 February 2009Return made up to 07/04/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Ad 17/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
1 May 2008Ad 17/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 07/04/07; full list of members (7 pages)
15 June 2007Return made up to 07/04/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
11 May 2006Return made up to 07/04/06; full list of members (7 pages)
11 May 2006Return made up to 07/04/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 April 2005Return made up to 07/04/05; full list of members (7 pages)
26 April 2005Return made up to 07/04/05; full list of members (7 pages)
10 June 2004Company name changed era span LIMITED\certificate issued on 10/06/04 (2 pages)
10 June 2004Company name changed era span LIMITED\certificate issued on 10/06/04 (2 pages)
9 June 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
9 June 2004Ad 08/04/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
9 June 2004£ nc 100000/199000 07/04/04 (1 page)
9 June 2004Ad 08/04/04--------- £ si 949@1=949 £ ic 1/950 (2 pages)
9 June 2004£ nc 100000/199000 07/04/04 (1 page)
8 May 2004Memorandum and Articles of Association (17 pages)
8 May 2004Nc inc already adjusted 07/04/04 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Memorandum and Articles of Association (17 pages)
8 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2004Nc inc already adjusted 07/04/04 (1 page)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Registered office changed on 08/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)