Company NameInner Body Limited
Company StatusDissolved
Company Number04708375
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameYaroo Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameAngela Mary Goodfellow
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2003(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMs Bernadette Higgins
StatusClosed
Appointed20 July 2016(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address98 Meadow Rise
Billericay
Essex
CM11 2EF
Secretary NameGary Arthur Goodfellow
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleSystems Analyst
Correspondence Address16 Gastingy House
Ironmonger Row
London
EC1V 3SU
Secretary NameRoman Sroczynski
NationalityPolish
StatusResigned
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 October 2013)
RoleCompany Director
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.inner-body.co.uk
Telephone07 956387063
Telephone regionMobile

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Angela Mary Goodfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£2,406
Cash£9,688
Current Liabilities£9,390

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Appointment of Ms Bernadette Higgins as a secretary on 20 July 2016 (2 pages)
8 August 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Roman Sroczynski as a secretary on 6 October 2013 (1 page)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London Ec2M Anj United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Director's details changed for Angela Mary Goodfellow on 22 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Termination of appointment of Gary Goodfellow as a secretary (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Angela Mary Goodfellow on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007New secretary appointed (2 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
4 April 2006Return made up to 23/03/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 23/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 23/03/04; full list of members (6 pages)
12 September 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
13 August 2003Company name changed yaroo LIMITED\certificate issued on 13/08/03 (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Director resigned (1 page)
23 March 2003Incorporation (19 pages)