Company NameInnovative Capital Partners Limited
DirectorOsama Al Shouli
Company StatusActive
Company Number07348183
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Osama Al Shouli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJordanian
StatusCurrent
Appointed18 August 2012(2 years after company formation)
Appointment Duration11 years, 8 months
RoleFinancial Manager
Country of ResidenceQatar
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Secretary NameAugust 17 Ltd (Corporation)
StatusCurrent
Appointed17 August 2010(same day as company formation)
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Olatokunbo Toks Kotoye
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleExecutive
Country of ResidenceNigeria
Correspondence AddressDolphin Estate
Lagos
Lagos State
Ikoyi
Director NameMr Sanjay Ramniklal Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressViglen House 109-110 Alperton Lane
Wembley
Middlesex
HA0 1HD

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

600k at £0.01August 17
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
1 October 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley HA0 1HD England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
28 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
12 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 September 2016Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD to 110 Viglen House Alperton Lane Wembley HA0 1HD on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Viglen House 109-110 Alperton Lane Wembley Middlesex HA0 1HD to 110 Viglen House Alperton Lane Wembley HA0 1HD on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for August 17 Ltd on 5 September 2016 (1 page)
5 September 2016Secretary's details changed for August 17 Ltd on 5 September 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(3 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,000
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,000
(3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,000
(3 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,000
(3 pages)
12 June 2013Appointment of Mr Osama Al Shouli as a director (2 pages)
12 June 2013Appointment of Mr Osama Al Shouli as a director (2 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 November 2012Termination of appointment of Sanjay Thakrar as a director (1 page)
19 November 2012Termination of appointment of Sanjay Thakrar as a director (1 page)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
18 March 2011Appointment of Mr Sanjay Ramniklal Thakrar as a director (2 pages)
18 March 2011Appointment of Mr Sanjay Ramniklal Thakrar as a director (2 pages)
18 March 2011Termination of appointment of Olatokunbo Kotoye as a director (1 page)
18 March 2011Termination of appointment of Olatokunbo Kotoye as a director (1 page)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)