UKBizDB.co.uk

INITION LIMITED

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

This company is commonly known as Inition Limited. The company was founded 23 years ago and was given the registration number 04143493. The firm's registered office is in NORTHWOOD. You can find them at 47/49 Green Lane, , Northwood, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INITION LIMITED
Company Number:04143493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 January 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:47/49 Green Lane, Northwood, Middlesex, HA6 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47/49, Green Lane, Northwood, HA6 3AE

Director20 April 2018Active
47/49, Green Lane, Northwood, HA6 3AE

Director20 April 2018Active
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Secretary19 December 2016Active
2, Bath Place, Rivington Street, London, EC2A 3DR

Secretary30 June 2015Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Secretary02 December 2015Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Secretary30 May 2014Active
3 Buckstone Close, Honor Oak, London, SE23 3QT

Secretary04 June 2001Active
11 Raleigh Close, Willesborough, Ashford, TN24 0UT

Secretary30 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2001Active
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Director30 June 2015Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director02 December 2015Active
7, Brackendale Road, Bournemouth, England, BH8 9HY

Director30 January 2001Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Director30 May 2014Active
3 Buckstone Close, Honor Oak, London, SE23 3QT

Director30 January 2001Active
5 Monkhams Lane, Woodford Green, IG8 0NN

Director30 January 2001Active
53, Leamington Court, Restell Close, London, England, SE3 7RD

Director24 June 2003Active
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Director22 April 2016Active
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Director20 April 2018Active
45 Pasco Street Williamstown, 3016, Melbourne, Australia,

Director30 January 2001Active
2, Bath Place, Rivington Street, London, England, EC2A 3DR

Director30 May 2014Active
11 Raleigh Close, Willesborough, Ashford, TN24 0UT

Director30 January 2001Active
Wimbledon Bridge House 1, Hartfield Road, Wimbledon, London, SW19 3RU

Director28 May 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2001Active

People with Significant Control

Digital Communication Group Limited
Notified on:20 April 2018
Status:Active
Country of residence:United Kingdom
Address:Helmont House, Churchill Way, Cardiff, United Kingdom, CF10 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parity Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Jewry Street, London, England, EC3N 2EX
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 (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
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-01Address

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

Download
2019-10-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Resolution

Resolution.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2018-04-24Address

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

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.