Company NameInnotrade Europe Limited
DirectorsDaniel Mark Neumann and Paul Nicholas Neumann
Company StatusActive
Company Number08573626
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous NameInnotrade Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Daniel Mark Neumann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Paul Nicholas Neumann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Innotrade Sourcing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,171
Cash£796,656
Current Liabilities£1,599,498

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

2 November 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
28 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
8 August 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
29 June 2018Cessation of Innotrade Holding Ltd as a person with significant control on 9 October 2017 (1 page)
29 June 2018Notification of Investex Group Ltd as a person with significant control on 9 October 2017 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
15 August 2017Accounts for a small company made up to 31 January 2017 (6 pages)
15 August 2017Accounts for a small company made up to 31 January 2017 (6 pages)
30 June 2017Notification of Innotrade Holding Ltd as a person with significant control on 30 June 2016 (1 page)
30 June 2017Notification of Innotrade Holding Ltd as a person with significant control on 30 June 2016 (1 page)
30 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
2 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
2 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
19 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
4 September 2013Company name changed innotrade finance LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed innotrade finance LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(3 pages)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(3 pages)
25 June 2013Appointment of Mr Daniel Mark Neumann as a director (2 pages)
25 June 2013Appointment of Mr Daniel Mark Neumann as a director (2 pages)
25 June 2013Appointment of Mr Paul Nicholas Neumann as a director (2 pages)
25 June 2013Appointment of Mr Paul Nicholas Neumann as a director (2 pages)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(20 pages)
18 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(20 pages)
18 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
18 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)