Company NameInnovaire (Technologies) Limited
Company StatusActive
Company Number09385003
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland
Director NameMr Charles Randall Faulkenberry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3239 Holly Grove Blvd
Clermont
Florida
34714
Director NameMr Charles Alexander Felix Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Tollington Place
London
N4 3QR
Secretary NameSharon Duffy
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 December 2019Registered office address changed from Unit 328 Omnibus Business Centre 39-41 North Road London England to 328 Omnibus Business Centre 39-41 North Road London N7 9DP on 3 December 2019 (1 page)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 October 2018Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328 Omnibus Business Centre 39-41 North Road London on 31 October 2018 (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 41 Great Portland Street London W1W 7LA England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,495,903
(9 pages)
28 February 2017Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,495,903
(9 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
17 December 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 41 Great Portland Street London W1W 7LA on 17 December 2016 (1 page)
17 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,495,903
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2017
(4 pages)
17 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,495,903
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2017
(4 pages)
17 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 December 2016Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
17 December 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 41 Great Portland Street London W1W 7LA on 17 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
8 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
11 February 2016Director's details changed for Mr Graham Duffy on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Graham Duffy on 11 February 2016 (2 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
(29 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 100
(29 pages)