Warning: file_put_contents(c/f2b30ea0421be0e091b7340b3c982960.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3f923c50a682c743ae3e84389f52d554.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Inovtrix Ltd, E17 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INOVTRIX LTD

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

This company is commonly known as Inovtrix Ltd. The company was founded 15 years ago and was given the registration number 06762005. The firm's registered office is in LONDON. You can find them at 148 Chingford Road, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:INOVTRIX LTD
Company Number:06762005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 December 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:148 Chingford Road, London, England, E17 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hilltop Close, Loughton, IG10 1PY

Secretary01 December 2008Active
78, Nightingale Lane, Wanstead, London, E11 2EZ

Director01 March 2015Active
148, Chingford Road, London, England, E17 4PL

Director03 August 2018Active
148, Chingford Road, London, England, E17 4PL

Director01 August 2014Active
14 Hilltop Close, Loughton, IG10 1PY

Director01 December 2008Active
574, Green Lanes, Green Lanes Palmers Green, London, England, N13 5RZ

Director18 December 2012Active
2, Luctons Avenue, Buckhurst Hill, United Kingdom, IG9 5SG

Director30 April 2009Active
73, Nevill Way, Loughton, England, IG10 3BG

Director24 March 2014Active

People with Significant Control

Mr Frank Peter Erkaslan
Notified on:01 October 2019
Status:Active
Date of birth:September 1966
Nationality:German
Country of residence:England
Address:148, Chingford Road, London, England, E17 4PL
Nature of control:
  • Significant influence or control
Frank Peter Erkaslan
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:148, Chingford Road, London, England, E17 4PL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Lorenzo Aloe
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Italian
Address:78, Nightingale Lane, London, E11 2EZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-11Address

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

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Capital

Capital allotment shares.

Download
2016-02-03Change of constitution

Statement of companys objects.

Download
2016-02-03Resolution

Resolution.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.