Company NameInnoventors Ltd
DirectorRobert Edward Bolton
Company StatusActive
Company Number06827993
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Robert Edward Bolton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Thorn Nook
York
YO31 9LH
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr David John Flower
NationalityBritish
StatusResigned
Appointed06 March 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Milford Way
Haxby
York
North Yorkshire
YO32 3ER
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Edward Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth£132,094
Cash£130,655
Current Liabilities£44,071

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

4 April 2023Micro company accounts made up to 5 April 2022 (5 pages)
7 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
4 April 2022Micro company accounts made up to 5 April 2021 (5 pages)
1 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
22 February 2022Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 22 February 2022 (1 page)
21 May 2021Micro company accounts made up to 5 April 2020 (5 pages)
26 February 2021Director's details changed for Dr Robert Edward Bolton on 26 February 2021 (2 pages)
26 February 2021Change of details for Dr Robert Edward Bolton as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 April 2020Registered office address changed from 3 Horizon Court Off Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 6 April 2020 (1 page)
16 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
3 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 March 2019Director's details changed for Dr Robert Edward Bolton on 24 February 2019 (2 pages)
3 March 2019Change of details for Dr Robert Edward Bolton as a person with significant control on 24 February 2019 (2 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 March 2018Director's details changed for Dr Robert Edward Bolton on 7 March 2018 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (5 pages)
4 April 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 December 2013Termination of appointment of David Flower as a secretary (1 page)
27 December 2013Termination of appointment of David Flower as a secretary (1 page)
5 April 2013Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO30 3ER on 5 April 2013 (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Dr Robert Edward Bolton on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Dr Robert Edward Bolton on 24 February 2011 (2 pages)
1 November 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100.00
(4 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 November 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100.00
(4 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
15 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (10 pages)
7 July 2009Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page)
7 July 2009Accounting reference date extended from 28/02/2010 to 05/04/2010 (1 page)
11 March 2009Secretary appointed david john flower (2 pages)
11 March 2009Director appointed robert edward bolton (2 pages)
11 March 2009Secretary appointed david john flower (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
11 March 2009Director appointed robert edward bolton (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
8 March 2009Appointment terminated director vikki steward (1 page)
8 March 2009Appointment terminated director vikki steward (1 page)
6 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 February 2009Incorporation (14 pages)
24 February 2009Incorporation (14 pages)