This company is commonly known as Innominate Limited. The company was founded 16 years ago and was given the registration number 06269442. The firm's registered office is in NEWMARKET. You can find them at The Old Forge, 166a High Street, Newmarket, Suffolk. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | INNOMINATE LIMITED |
---|---|---|
Company Number | : | 06269442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Forge, 166a High Street, Newmarket, Suffolk, England, CB8 9AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
242, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RZ | Secretary | 31 July 2008 | Active |
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA | Director | 16 April 2021 | Active |
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA | Director | 16 April 2021 | Active |
Brookfield House, The Street, Norton, Bury St. Edmunds, United Kingdom, IP31 3NA | Director | 05 June 2007 | Active |
242, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RZ | Director | 06 April 2008 | Active |
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA | Director | 16 April 2021 | Active |
31 Gloucester Road, Bury St Edmunds, IP32 6DL | Secretary | 05 June 2007 | Active |
Unit 7, Mill Top, Hallow, Worcester, England, WR2 6LS | Corporate Director | 16 April 2021 | Active |
Mr Neil Roger Sysum | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA |
Nature of control | : |
|
Mr Neil Thomas Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA |
Nature of control | : |
|
Mr Christopher Paul Newsome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Capital | Capital alter shares subdivision. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Officers | Appoint corporate director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.