Warning: file_put_contents(c/0d06b44641b104ec70469aabfd5d885e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Foot Innovation Limited, WC1X 8TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOT INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foot Innovation Limited. The company was founded 22 years ago and was given the registration number 04285620. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FOOT INNOVATION LIMITED
Company Number:04285620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Avenue Des Ligures, Monaco, Monaco, MC 98 000

Director06 January 2021Active
One Mitre Square, London, EC3A 5AN

Corporate Secretary11 September 2001Active
Beaufort House, PO BOX 438, Road Town, Tortola, Virgin Islands, British,

Corporate Secretary08 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2001Active
2 Avenue Hector Otto, Monaco,

Director25 September 2008Active
Le George V, 14 Avenue De Grande Bretagne, Monaco, MC 98000

Director11 September 2001Active
24 Bd Princesse Charlotte, Monaco, Monaco,

Director11 September 2001Active
Suite 601, 10 Rue Princesse, Florestine, Monaco, ML98000

Director17 September 2001Active
Beaufort House, PO BOX 438 Road Town, Tortola, Virgin Islands, British,

Corporate Director08 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2001Active

People with Significant Control

Mr Christophe Henrotay
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Belgian
Country of residence:England
Address:32-33, St. James's Place, London, England, SW1A 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-10Dissolution

Dissolution application strike off company.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.