London
W1K 6AF
Director Name | Mr Dylan Szymanski |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British,Mexican |
Status | Current |
Appointed | 14 June 2023(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sculptor Capital Management Europe Limited Par London W1K 6AF |
Director Name | Mr Vishal Madhu |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Gardens Watford WD17 3DS |
Director Name | Mrs Neha Madhu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jubilee Drive Loughborough LE11 5TX |
Director Name | Mr Prajesh Patel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Jubilee Drive Loughborough LE11 5TX |
Director Name | Mr Stephen Edward Foster |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Argyll Street London W1F 7EB |
Director Name | Mr Wayne Beedle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jubilee Drive Loughborough LE11 5TX |
Website | www.innovativebites.com |
---|
Registered Address | C/O Sculptor Capital Management Europe Limited Park House, 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Neha Madhu 50.00% Ordinary |
---|---|
50 at £1 | Vishal Madhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,981 |
Cash | £711,985 |
Current Liabilities | £1,217,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
12 May 2020 | Delivered on: 15 May 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 April 2017 | Delivered on: 18 April 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 2014 | Delivered 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 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 May 2011 | Delivered 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 2010 | Delivered 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 |
2 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
22 June 2023 | Termination of appointment of Stephen Edward Foster as a director on 14 June 2023 (1 page) |
22 June 2023 | Termination of appointment of Wayne Beedle as a director on 14 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
22 June 2023 | Appointment of Mr Dylan Szymanski as a director on 14 June 2023 (2 pages) |
15 June 2023 | Satisfaction of charge 066552450009 in full (1 page) |
15 June 2023 | Satisfaction of charge 066552450007 in full (1 page) |
15 June 2023 | Satisfaction of charge 066552450006 in full (1 page) |
15 June 2023 | Satisfaction of charge 066552450008 in full (1 page) |
9 June 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
9 June 2023 | Resolutions
|
9 June 2023 | Solvency Statement dated 09/06/23 (2 pages) |
9 June 2023 | Statement by Directors (2 pages) |
9 June 2023 | Statement of capital on 9 June 2023
|
6 June 2023 | Registered 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 2023 | Change of details for Ib Midco Ltd as a person with significant control on 6 June 2023 (2 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
25 March 2022 | Appointment of Mr Richard John Norbury as a director on 1 March 2022 (2 pages) |
21 December 2021 | Registration of charge 066552450009, created on 17 December 2021 (82 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 066552450008, created on 12 May 2020 (83 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 July 2019 | Satisfaction of charge 066552450005 in full (4 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 September 2018 | Registration of charge 066552450007, created on 20 September 2018 (84 pages) |
28 June 2018 | Cessation of Ib Group Ltd as a person with significant control on 20 April 2017 (1 page) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
28 June 2018 | Notification of Ib Midco Ltd as a person with significant control on 20 April 2017 (2 pages) |
27 June 2018 | Termination of appointment of Prajesh Patel as a director on 4 May 2018 (1 page) |
25 June 2018 | Termination of appointment of Neha Madhu as a director on 23 April 2018 (1 page) |
25 June 2018 | Appointment of Mr Wayne Beedle as a director on 23 April 2018 (2 pages) |
25 June 2018 | Termination of appointment of Vishal Madhu as a director on 23 April 2018 (1 page) |
25 June 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ib Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ib Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Appointment of Mr Prajesh Patel as a director on 12 April 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Neha Madhu as a director on 12 April 2017 (2 pages) |
7 June 2017 | Appointment of Mr Stephen Edward Foster as a director on 2 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Prajesh Patel as a director on 12 April 2017 (2 pages) |
7 June 2017 | Appointment of Mr Stephen Edward Foster as a director on 2 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Neha Madhu as a director on 12 April 2017 (2 pages) |
28 April 2017 | Memorandum and Articles of Association (26 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Memorandum and Articles of Association (26 pages) |
28 April 2017 | Memorandum and Articles of Association (26 pages) |
28 April 2017 | Memorandum and Articles of Association (26 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
18 April 2017 | Registration of charge 066552450006, created on 12 April 2017 (68 pages) |
18 April 2017 | Registration of charge 066552450006, created on 12 April 2017 (68 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 May 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
19 April 2016 | Registration of charge 066552450005, created on 13 April 2016 (9 pages) |
19 April 2016 | Registration of charge 066552450005, created on 13 April 2016 (9 pages) |
5 April 2016 | Satisfaction of charge 066552450004 in full (1 page) |
5 April 2016 | Satisfaction of charge 066552450003 in full (1 page) |
5 April 2016 | Satisfaction of charge 066552450004 in full (1 page) |
5 April 2016 | Satisfaction of charge 066552450003 in full (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 October 2015 | Satisfaction of charge 1 in full (1 page) |
7 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Director's details changed for Vishal Madhu on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Vishal Madhu on 1 January 2015 (2 pages) |
28 July 2015 | Director's details changed for Vishal Madhu on 1 January 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 October 2014 | Registration of charge 066552450004, created on 1 October 2014 (23 pages) |
2 October 2014 | Registration of charge 066552450004, created on 1 October 2014 (23 pages) |
2 October 2014 | Registration of charge 066552450004, created on 1 October 2014 (23 pages) |
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 May 2014 | Registration of charge 066552450003 (17 pages) |
23 May 2014 | Registration of charge 066552450003 (17 pages) |
9 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 9 December 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2011 | Current accounting period shortened from 30 July 2010 to 31 December 2009 (1 page) |
10 March 2011 | Current accounting period shortened from 30 July 2010 to 31 December 2009 (1 page) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
21 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
13 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2008 | Incorporation (16 pages) |
24 July 2008 | Incorporation (16 pages) |