UKBizDB.co.uk

INNUSCIENCE UK HOLDINGS LIMITED

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

This company is commonly known as Innuscience Uk Holdings Limited. The company was founded 4 years ago and was given the registration number 12243362. The firm's registered office is in MILTON KEYNES. You can find them at 44 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:INNUSCIENCE UK HOLDINGS LIMITED
Company Number:12243362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:44 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, England, MK11 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Byre, Pury Hill Business Park, Near Alderton, Towcester, England, NN12 7LS

Director04 October 2019Active
44 Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HD

Director04 October 2019Active
Briary Barn, First Floor Pury Hill Business Park, Towcester, England, NN12 7LS

Director04 October 2019Active

People with Significant Control

Dr Keith Mogola Khupe Bothongo
Notified on:07 April 2020
Status:Active
Date of birth:October 1963
Nationality:South African
Country of residence:England
Address:Unit 1, Bloomfield Road, Tipton, England, DY4 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bothongo Group Green Limited
Notified on:04 October 2019
Status:Active
Country of residence:Isle Of Man
Address:Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-18Dissolution

Dissolution application strike off company.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-07-06Gazette

Gazette filings brought up to date.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-05-30Address

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

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Address

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

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Address

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

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.