Company NameSeparator Innovation Limited
DirectorsImran Ahmed and Nohman Sultan Ahmed
Company StatusActive
Company Number08117320
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Imran Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sundon Business Park Dencora Way
Luton
Bedfordshire
LU3 3HP
Director NameMr Nohman Sultan Ahmed
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sundon Business Park Dencora Way
Luton
Bedfordshire
LU3 3HP
Director NameMr Faisal Jamal Farooqui
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18
Dalston Gardens
Stanmore, Middlesex
HA7 1BU
Director NameMr Stefan Maingot
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 18
Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Jason Peter Black
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sundon Business Park Dencora Way
Luton
Bedfordshire
LU3 3HP

Contact

Websiteseparatorinnovation.com

Location

Registered AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Faisal Farooqui
5.00%
Ordinary
45 at £1Mr Imran Ahmed
45.00%
Ordinary
25 at £1Mr Jason Black
25.00%
Ordinary
25 at £1Mr Stefan Maingot
25.00%
Ordinary

Financials

Year2014
Net Worth£46,685
Cash£7,029
Current Liabilities£29,200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

22 September 2014Delivered on: 22 September 2014
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
29 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 July 2018Confirmation statement made on 25 June 2018 with no updates (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Notification of Imran Ahmed as a person with significant control on 6 April 2016 (4 pages)
8 September 2017Notification of Imran Ahmed as a person with significant control on 6 April 2016 (4 pages)
14 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
13 July 2017Termination of appointment of Jason Peter Black as a director on 11 January 2017 (2 pages)
13 July 2017Termination of appointment of Jason Peter Black as a director on 11 January 2017 (2 pages)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
11 May 2016Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 11 May 2016 (1 page)
10 May 2016Registered office address changed from Media Business Center Kingsbury Road London NW9 8UP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Media Business Center Kingsbury Road London NW9 8UP to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Satisfaction of charge 081173200001 in full (4 pages)
3 December 2014Satisfaction of charge 081173200001 in full (4 pages)
17 October 2014Registered office address changed from Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU to Media Business Center Kingsbury Road London NW9 8UP on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Victoria House 18 Dalston Gardens Stanmore, Middlesex HA7 1BU to Media Business Center Kingsbury Road London NW9 8UP on 17 October 2014 (1 page)
22 September 2014Registration of charge 081173200001, created on 22 September 2014 (23 pages)
22 September 2014Registration of charge 081173200001, created on 22 September 2014 (23 pages)
23 July 2014Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages)
23 July 2014Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page)
23 July 2014Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Director's details changed for Mr Imran Ahmed on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mr Jason Black on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mr Jason Black on 1 January 2014 (2 pages)
23 July 2014Director's details changed for Mr Jason Black on 1 January 2014 (2 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Termination of appointment of Faisal Jamal Farooqui as a director on 2 September 2013 (1 page)
3 July 2014Appointment of Mr Nohman Sultan Ahmed as a director (2 pages)
3 July 2014Termination of appointment of Stefan Maingot as a director (1 page)
3 July 2014Director's details changed for Ahmed Imran on 1 January 2014 (2 pages)
3 July 2014Termination of appointment of Stefan Maingot as a director (1 page)
3 July 2014Appointment of Mr Nohman Sultan Ahmed as a director (2 pages)
3 July 2014Director's details changed for Ahmed Imran on 1 January 2014 (2 pages)
3 July 2014Director's details changed for Ahmed Imran on 1 January 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
25 June 2012Incorporation (40 pages)
25 June 2012Incorporation (40 pages)