Company NameInnovative Bites Ltd
DirectorsRichard John Norbury and Dylan Szymanski
Company StatusActive
Company Number06655245
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard John Norbury
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Sculptor Capital Management Europe Limited Par
London
W1K 6AF
Director NameMr Dylan Szymanski
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish,Mexican
StatusCurrent
Appointed14 June 2023(14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sculptor Capital Management Europe Limited Par
London
W1K 6AF
Director NameMr Vishal Madhu
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 The Gardens
Watford
WD17 3DS
Director NameMrs Neha Madhu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Jubilee Drive
Loughborough
LE11 5TX
Director NameMr Prajesh Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Jubilee Drive
Loughborough
LE11 5TX
Director NameMr Stephen Edward Foster
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Jubilee Drive
Loughborough
LE11 5TX

Contact

Websitewww.innovativebites.com

Location

Registered AddressC/O Sculptor Capital Management Europe Limited
Park House, 116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Neha Madhu
50.00%
Ordinary
50 at £1Vishal Madhu
50.00%
Ordinary

Financials

Year2014
Net Worth£399,981
Cash£711,985
Current Liabilities£1,217,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
12 May 2020Delivered on: 15 May 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
20 September 2018Delivered on: 21 September 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 April 2017Delivered on: 18 April 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 2014Delivered on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 May 2011Delivered on: 6 May 2011
Satisfied on: 27 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2010Delivered on: 20 December 2010
Satisfied on: 7 October 2015
Persons entitled: Slough Trading Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance see image for full details.
Fully Satisfied

Filing History

2 August 2023Full accounts made up to 31 December 2022 (28 pages)
22 June 2023Termination of appointment of Stephen Edward Foster as a director on 14 June 2023 (1 page)
22 June 2023Termination of appointment of Wayne Beedle as a director on 14 June 2023 (1 page)
22 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
22 June 2023Appointment of Mr Dylan Szymanski as a director on 14 June 2023 (2 pages)
15 June 2023Satisfaction of charge 066552450009 in full (1 page)
15 June 2023Satisfaction of charge 066552450007 in full (1 page)
15 June 2023Satisfaction of charge 066552450006 in full (1 page)
15 June 2023Satisfaction of charge 066552450008 in full (1 page)
9 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 96,706,109
(3 pages)
9 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2023Solvency Statement dated 09/06/23 (2 pages)
9 June 2023Statement by Directors (2 pages)
9 June 2023Statement of capital on 9 June 2023
  • GBP 9.670610
(5 pages)
6 June 2023Registered office address changed from 25 Jubilee Drive Loughborough LE11 5TX England to 40 Argyll Street London W1F 7EB on 6 June 2023 (1 page)
6 June 2023Change of details for Ib Midco Ltd as a person with significant control on 6 June 2023 (2 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (27 pages)
25 March 2022Appointment of Mr Richard John Norbury as a director on 1 March 2022 (2 pages)
21 December 2021Registration of charge 066552450009, created on 17 December 2021 (82 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (26 pages)
4 November 2020Full accounts made up to 31 December 2019 (26 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
15 May 2020Registration of charge 066552450008, created on 12 May 2020 (83 pages)
26 September 2019Full accounts made up to 31 December 2018 (32 pages)
6 July 2019Satisfaction of charge 066552450005 in full (4 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
21 September 2018Registration of charge 066552450007, created on 20 September 2018 (84 pages)
28 June 2018Cessation of Ib Group Ltd as a person with significant control on 20 April 2017 (1 page)
28 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
28 June 2018Notification of Ib Midco Ltd as a person with significant control on 20 April 2017 (2 pages)
27 June 2018Termination of appointment of Prajesh Patel as a director on 4 May 2018 (1 page)
25 June 2018Termination of appointment of Neha Madhu as a director on 23 April 2018 (1 page)
25 June 2018Appointment of Mr Wayne Beedle as a director on 23 April 2018 (2 pages)
25 June 2018Termination of appointment of Vishal Madhu as a director on 23 April 2018 (1 page)
25 June 2018Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 25 Jubilee Drive Loughborough LE11 5TX on 25 June 2018 (1 page)
8 December 2017Full accounts made up to 31 December 2016 (23 pages)
8 December 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Ib Group Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ib Group Ltd as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Appointment of Mr Prajesh Patel as a director on 12 April 2017 (2 pages)
7 June 2017Appointment of Mrs Neha Madhu as a director on 12 April 2017 (2 pages)
7 June 2017Appointment of Mr Stephen Edward Foster as a director on 2 June 2017 (2 pages)
7 June 2017Appointment of Mr Prajesh Patel as a director on 12 April 2017 (2 pages)
7 June 2017Appointment of Mr Stephen Edward Foster as a director on 2 June 2017 (2 pages)
7 June 2017Appointment of Mrs Neha Madhu as a director on 12 April 2017 (2 pages)
28 April 2017Memorandum and Articles of Association (26 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2017Memorandum and Articles of Association (26 pages)
28 April 2017Memorandum and Articles of Association (26 pages)
28 April 2017Memorandum and Articles of Association (26 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 April 2017Registration of charge 066552450006, created on 12 April 2017 (68 pages)
18 April 2017Registration of charge 066552450006, created on 12 April 2017 (68 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 10 Orange Street Haymarket London WC2H 7DQ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 10 Orange Street Haymarket London WC2H 7DQ on 23 May 2016 (1 page)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Registration of charge 066552450005, created on 13 April 2016 (9 pages)
19 April 2016Registration of charge 066552450005, created on 13 April 2016 (9 pages)
5 April 2016Satisfaction of charge 066552450004 in full (1 page)
5 April 2016Satisfaction of charge 066552450003 in full (1 page)
5 April 2016Satisfaction of charge 066552450004 in full (1 page)
5 April 2016Satisfaction of charge 066552450003 in full (1 page)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 October 2015Satisfaction of charge 1 in full (1 page)
7 October 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Director's details changed for Vishal Madhu on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Vishal Madhu on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Vishal Madhu on 1 January 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
2 October 2014Registration of charge 066552450004, created on 1 October 2014 (23 pages)
2 October 2014Registration of charge 066552450004, created on 1 October 2014 (23 pages)
2 October 2014Registration of charge 066552450004, created on 1 October 2014 (23 pages)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2014Registration of charge 066552450003 (17 pages)
23 May 2014Registration of charge 066552450003 (17 pages)
9 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2011Current accounting period shortened from 30 July 2010 to 31 December 2009 (1 page)
10 March 2011Current accounting period shortened from 30 July 2010 to 31 December 2009 (1 page)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
21 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2008Incorporation (16 pages)
24 July 2008Incorporation (16 pages)