Warning: file_put_contents(c/6a4d5701da6c087a99089d94dc922f38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Inadvia Limited, GU21 7SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INADVIA LIMITED

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

This company is commonly known as Inadvia Limited. The company was founded 7 years ago and was given the registration number 10392596. The firm's registered office is in WOKING. You can find them at Chancery House, 30 St Johns Rd, Woking, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INADVIA LIMITED
Company Number:10392596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chancery House, 30 St Johns Rd, Woking, Surrey, United Kingdom, GU21 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 30 St. Johns Road, Woking, England, GU21 7SA

Director11 October 2016Active
Chancery House, 30 St Johns Rd, Woking, United Kingdom, GU21 7SA

Director23 September 2016Active
Chancery House, 30 St Johns Rd, Woking, United Kingdom, GU21 7SA

Director23 September 2016Active

People with Significant Control

Mr Matthew Blay
Notified on:23 September 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Rd, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Timothy John Letheren
Notified on:23 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Rd, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ryan Afshar
Notified on:23 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:8, Ellesmere Road, London, England, NW10 1JR
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Capital

Capital allotment shares.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Accounts

Change account reference date company current shortened.

Download
2017-10-04Capital

Capital allotment shares.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.