UKBizDB.co.uk

INNOMINATE LIMITED

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

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.

Company Information

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:
  • 69202 - Bookkeeping activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
242, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RZ

Secretary31 July 2008Active
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA

Director16 April 2021Active
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA

Director16 April 2021Active
Brookfield House, The Street, Norton, Bury St. Edmunds, United Kingdom, IP31 3NA

Director05 June 2007Active
242, High Street, Cottenham, Cambridge, United Kingdom, CB24 8RZ

Director06 April 2008Active
Godolphin House, 2 The Avenue, Newmarket, England, CB8 9AA

Director16 April 2021Active
31 Gloucester Road, Bury St Edmunds, IP32 6DL

Secretary05 June 2007Active
Unit 7, Mill Top, Hallow, Worcester, England, WR2 6LS

Corporate Director16 April 2021Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital alter shares subdivision.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint corporate director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.