UKBizDB.co.uk

INNASOL GROUP LTD

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

This company is commonly known as Innasol Group Ltd. The company was founded 10 years ago and was given the registration number 08796454. The firm's registered office is in CHELMSFORD. You can find them at Unit 4, Whitelands Business Centre Terling Road, Hatfield Peverel, Chelmsford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INNASOL GROUP LTD
Company Number:08796454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4, Whitelands Business Centre Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Whitelands Business Centre, Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG

Director10 February 2021Active
Reigate Barn, Langford Road, Wickham Bishops, United Kingdom, CM8 3JG

Director05 September 2014Active
Unit 4, Whitelands Business Centre, Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG

Director12 November 2014Active
Unit 4, Whitelands Business Centre, Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG

Director12 November 2014Active
4th, Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary29 November 2013Active
Unit 4, Whitelands Business Centre, Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG

Director12 November 2014Active
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Director29 November 2013Active
Reigate Barn, Langford, Wickham Bishops, United Kingdom, CM8 3JG

Director09 February 2017Active
Reigate Barn, Langford Road, Wickham Bishops, United Kingdom, CM8 3JG

Director05 September 2014Active

People with Significant Control

Loop Technology Partners Limited
Notified on:27 November 2021
Status:Active
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Castus Partners Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:90, Fetter Lane, London, England, EC4A 1EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Silvio Spiess
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:Austrian
Country of residence:England
Address:Unit 4, Whitelands Business Centre, Terling Road, Chelmsford, England, CM3 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-06-08Capital

Capital cancellation shares.

Download
2021-06-08Capital

Capital cancellation shares.

Download
2021-05-17Resolution

Resolution.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-19Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.