Company NameInnotec Limited
DirectorsChristopher McArdle and Victoria Ann McArdle
Company StatusActive
Company Number04174544
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NameSampford Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Christopher McArdle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Victoria Ann McArdle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMrs Victoria Ann McArdle
StatusCurrent
Appointed13 August 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressAbbey House High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Janis Ann Ivey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Director NameProf Peter Anthony Ivey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Secretary NameProf Peter Anthony Ivey
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinnotec-uk.com

Location

Registered AddressAbbey House
High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Dr C. Mcardle
50.00%
Ordinary
25 at £1Mrs V.a. Mcardle
50.00%
Ordinary

Financials

Year2014
Net Worth£50,510
Cash£19,000
Current Liabilities£6,499

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 Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 March 2023 (7 pages)
26 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
19 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 March 2016Director's details changed for Dr Christopher Mcardle on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(4 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(4 pages)
10 March 2016Director's details changed for Victoria Ann Mcardle on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Victoria Ann Mcardle on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Dr Christopher Mcardle on 1 March 2016 (2 pages)
29 February 2016Registered office address changed from Bracken House High Street, Great Sampford Saffron Walden Essex CB10 2RG to Abbey House High Street Saffron Walden Essex CB10 1AF on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Bracken House High Street, Great Sampford Saffron Walden Essex CB10 2RG to Abbey House High Street Saffron Walden Essex CB10 1AF on 29 February 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
17 August 2012Termination of appointment of Janis Ivey as a director (1 page)
17 August 2012Termination of appointment of Peter Ivey as a director (1 page)
17 August 2012Appointment of Mrs Victoria Ann Mcardle as a secretary (1 page)
17 August 2012Termination of appointment of Peter Ivey as a secretary (1 page)
17 August 2012Termination of appointment of Janis Ivey as a director (1 page)
17 August 2012Termination of appointment of Peter Ivey as a secretary (1 page)
17 August 2012Appointment of Mrs Victoria Ann Mcardle as a secretary (1 page)
17 August 2012Termination of appointment of Peter Ivey as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages)
19 April 2010Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages)
19 April 2010Director's details changed for Victoria Ann Mcardle on 7 March 2010 (2 pages)
19 April 2010Director's details changed for Dr Christopher Mcardle on 7 March 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
26 March 2009Return made up to 07/03/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 07/03/08; full list of members (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 07/03/07; full list of members (9 pages)
30 March 2007Return made up to 07/03/07; full list of members (9 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 07/03/06; full list of members (9 pages)
3 April 2006Return made up to 07/03/06; full list of members (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 07/03/05; full list of members (9 pages)
10 March 2005Return made up to 07/03/05; full list of members (9 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 07/03/04; full list of members (9 pages)
25 February 2004Return made up to 07/03/04; full list of members (9 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 07/03/03; full list of members (9 pages)
4 March 2003Return made up to 07/03/03; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001Company name changed sampford technology LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed sampford technology LIMITED\certificate issued on 06/04/01 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
7 March 2001Incorporation (17 pages)
7 March 2001Incorporation (17 pages)