Company NameDisruptive Innovation Limited
DirectorsAdam Michael Robinson and Peter Joseph John Slevin
Company StatusActive
Company Number07564554
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adam Michael Robinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers 43 Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Peter Joseph John Slevin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers 43 Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Thomas William Eales
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers 43 Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Contact

Websitedisruptive-innovation.co.uk
Telephone0113 2340753
Telephone regionLeeds

Location

Registered AddressLloyds Bank Chambers 43
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

500 at £1Adam Michael Robinson
50.00%
Ordinary
500 at £1Peter Joseph John Slevin
50.00%
Ordinary

Financials

Year2014
Net Worth£32,414
Cash£46,467
Current Liabilities£32,654

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 Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Thomas William Eales as a director on 8 October 2016 (1 page)
23 March 2018Termination of appointment of Thomas William Eales as a director on 8 October 2016 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(5 pages)
29 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,000
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,000
(3 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2011Incorporation (38 pages)
15 March 2011Incorporation (38 pages)