Company NameInnova Art Limited
DirectorsMichael Ramos Gonzalez and Christine Ramos Gonzalez
Company StatusActive
Company Number04772996
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMichael Ramos Gonzalez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Secretary NameChristine Ramos Gonzalez
NationalityBritish
StatusCurrent
Appointed05 December 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMrs Christine Ramos Gonzalez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMark Anthony Messina
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Sinfield Close
Stevenage
SG1 1LQ
Secretary NameAnna Katharina Spellitz
NationalityAustrian
StatusResigned
Appointed27 May 2003(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2004)
RoleSale Executive
Correspondence Address47 Garnon Mead
Coopersale
Epping
Essex
CM16 7RW
Secretary NameMadeleine Messina
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address4 Sinfield Close
Stevenage
SG1 1LQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteinnovaart.com
Telephone01992 571775
Telephone regionLea Valley

Location

Registered AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Michael Ramos-gonzalez
40.00%
Ordinary
20 at £1Christina Connelly
20.00%
Ordinary
20 at £1Christine Ramos-gonzalez
20.00%
Ordinary
20 at £1Wayne Connelly
20.00%
Ordinary

Financials

Year2014
Net Worth£1,884,971
Cash£195,551
Current Liabilities£972,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

29 October 2019Delivered on: 30 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 July 2012Delivered on: 2 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2005Delivered on: 15 January 2005
Satisfied on: 6 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2023Second filing of Confirmation Statement dated 11 May 2023 (3 pages)
27 September 2023Second filing of Confirmation Statement dated 20 May 2022 (3 pages)
26 September 2023Appointment of Aaron Ramos-Gonzalez as a secretary on 10 June 2021 (2 pages)
26 September 2023Appointment of Ms Hayley Ramos-Gonzalez as a secretary on 10 June 2021 (2 pages)
26 September 2023Notification of Michael Ramos Gonzalez as a person with significant control on 29 June 2023 (2 pages)
26 September 2023Termination of appointment of Christine Ramos Gonzalez as a director on 29 June 2023 (1 page)
26 September 2023Termination of appointment of Christine Ramos Gonzalez as a secretary on 29 June 2023 (1 page)
26 September 2023Cessation of Christine Ramos Gonzalez as a person with significant control on 29 June 2023 (1 page)
15 May 2023Cessation of Michael Ramos-Gonzalez as a person with significant control on 11 May 2023 (1 page)
12 May 2023Notification of Christine Ramos Gonzalez as a person with significant control on 11 May 2023 (2 pages)
12 May 2023Confirmation statement made on 11 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2023.
(5 pages)
25 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
29 July 2022Change of details for Mr Michael Ramos-Gonzalez as a person with significant control on 6 April 2016 (2 pages)
10 June 2022Confirmation statement made on 20 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/09/2023
(4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
28 May 2021Director's details changed for Michael Ramos Gonzalez on 28 May 2021 (2 pages)
27 May 2021Secretary's details changed for Christine Ramos Gonzalez on 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mrs Christine Ramos Gonzalez on 27 May 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
30 October 2019Registration of charge 047729960003, created on 29 October 2019 (51 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(5 pages)
19 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
14 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Registered office address changed from Unit 21 Hayleys Manor Farm Upland Road Epping Essex CM16 6PQ on 15 June 2014 (1 page)
15 June 2014Registered office address changed from Unit 21 Hayleys Manor Farm Upland Road Epping Essex CM16 6PQ on 15 June 2014 (1 page)
15 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
16 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2012Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
23 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 June 2012Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
23 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 June 2012Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Appointment of Christine Ramos Gonzalez as a director (2 pages)
24 May 2012Appointment of Christine Ramos Gonzalez as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2009Director's change of particulars / michael ramos gondalez / 01/05/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Secretary's change of particulars / christine ramos gondalez / 01/05/2009 (1 page)
22 June 2009Return made up to 21/05/09; full list of members (4 pages)
22 June 2009Return made up to 21/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / michael ramos gondalez / 01/05/2009 (1 page)
22 June 2009Secretary's change of particulars / christine ramos gondalez / 01/05/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 June 2007Return made up to 21/05/07; full list of members (3 pages)
25 June 2007Return made up to 21/05/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (3 pages)
16 June 2006Return made up to 21/05/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: brickfield house high road thornewood epping CM16 6TH (1 page)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Registered office changed on 09/05/06 from: brickfield house high road thornewood epping CM16 6TH (1 page)
20 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
8 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2004Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
2 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
25 July 2003Company name changed innova arts LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed innova arts LIMITED\certificate issued on 25/07/03 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
21 May 2003Incorporation (12 pages)
21 May 2003Incorporation (12 pages)