UKBizDB.co.uk

INNIS INDEPENDENT CONSULTANCY LIMITED

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

This company is commonly known as Innis Independent Consultancy Limited. The company was founded 15 years ago and was given the registration number 06781154. The firm's registered office is in HERTFORD. You can find them at 3rd Floor, 16-20 Parliament Square, Hertford, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:INNIS INDEPENDENT CONSULTANCY LIMITED
Company Number:06781154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ

Director30 April 2019Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary30 December 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director30 December 2008Active
Unit 318, Omnibus Business Centre, 39-41 North Road, London, United Kingdom, N7 9DP

Director05 December 2017Active
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director15 February 2013Active
9/10, The Crescent, Wisbech, PE13 1EH

Director30 December 2008Active

People with Significant Control

Mr Lee Joseph Doherty
Notified on:30 June 2022
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:3rd Floor, 16-20 Parliament Square, Hertford, England, SG14 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Ld Group Facilities Ltd
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:Suite 2, Third Floor, Hertford, England, SG14 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony John Pallant
Notified on:06 December 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Franklin House, 49 West Street, Rochford, England, SS4 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Laura Chantal Victoria Innis Yaldo
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:American
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Robert William Satt
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette filings brought up to date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.