Company NameInnovation Services Limited
DirectorsJohn Edward Sullivan and Linda Rose
Company StatusActive
Company Number01999133
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Edward Sullivan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleBroker
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
SS12 0HD
Secretary NameMr John Michael Sullivan
NationalityBritish
StatusCurrent
Appointed04 February 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleBroker
Country of ResidenceEngland
Correspondence AddressCorner Cottage Park Lane
Herongate
Brentwood
Essex
CM13 3PJ
Director NameMrs Linda Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
SS12 0HD
Director NameMrs Jane Diana Sullivan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 February 2002)
RoleCompany Director
Correspondence Address90 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Secretary NameMrs Jane Diana Sullivan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 February 2002)
RoleCompany Director
Correspondence Address90 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL

Contact

Websitewww.chawtoninnovationservices.co.uk

Location

Registered Address92 Friern Gardens
Wickford
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John E. Sullivan
50.00%
Ordinary
1 at £1John M. Sullivan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 November 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
19 October 2022Notification of Linda Rose as a person with significant control on 10 October 2022 (2 pages)
19 October 2022Notification of John Edward Sullivan as a person with significant control on 10 October 2022 (2 pages)
19 October 2022Appointment of Mrs Linda Rose as a director on 10 October 2022 (2 pages)
19 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 3
(3 pages)
22 June 2022Registered office address changed from Corner Cottage Park Lane Herongate Brentwood Essex CM13 3PJ England to 92 Friern Gardens Wickford SS12 0HD on 22 June 2022 (1 page)
21 June 2022Director's details changed for Mr John Edward Sullivan on 10 June 2022 (2 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 August 2019Secretary's details changed for Mr. John Michael Sullivan on 24 September 2018 (1 page)
7 August 2019Director's details changed for Mr. John Michael Sullivan on 24 September 2018 (2 pages)
7 August 2019Change of details for Mr. John Michael Sullivan as a person with significant control on 24 September 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Registered office address changed from 90 Chelmsford Road Shenfield Essex CM15 8RL to Corner Cottage Park Lane Herongate Brentwood Essex CM13 3PJ on 2 January 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Director's details changed for John Edward Sullivan on 10 February 2014 (2 pages)
4 January 2016Director's details changed for John Edward Sullivan on 10 February 2014 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for John Edward Sullivan on 10 April 2012 (2 pages)
8 January 2013Director's details changed for John Edward Sullivan on 10 April 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 January 2010Director's details changed for John Edward Sullivan on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr John Michael Sullivan on 11 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Director's details changed for Mr John Michael Sullivan on 11 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for John Edward Sullivan on 11 January 2010 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
9 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)