Company NameInneo Limited
DirectorsGrant Kops and Quiller Hawkins
Company StatusActive
Company Number05564346
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrant Kops
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2006(5 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameQuiller Hawkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2009(3 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameJames Matthew Thomas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleIT Manager
Correspondence Address27a Lancaster Gardens
Southend
Essex
SS1 2NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHawkins Peter
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleManagement Consultant
Correspondence Address31 Pembury Road
Westcliff On Sea
Southend
Essex
SS0 8DU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.bestquotebusinessmobiles.com

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Grant Kops
41.67%
Ordinary
50 at £1Quiller Hawkins
41.67%
Ordinary
5 at £1Grant Kops
4.17%
Ordinary A
5 at £1Grant Kops
4.17%
Ordinary B
5 at £1Quiller Hawkins
4.17%
Ordinary A
5 at £1Quiller Hawkins
4.17%
Ordinary B

Financials

Year2014
Net Worth£33,484
Cash£40,953
Current Liabilities£106,579

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

9 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
25 May 2023Termination of appointment of Quiller Hawkins as a director on 3 May 2023 (1 page)
27 April 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
12 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
17 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 April 2021Director's details changed for Quiller Hawkins on 1 April 2021 (2 pages)
29 September 2020Director's details changed for Grant Kops on 29 September 2020 (2 pages)
29 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
2 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 120
(4 pages)
15 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 120
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 120
(4 pages)
21 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 120
(4 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 120
(4 pages)
28 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 120
(4 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 October 2010Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Grant Kops on 1 December 2009 (2 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Grant Kops on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Quiller Hawkins on 1 December 2009 (2 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Grant Kops on 1 December 2009 (2 pages)
27 May 2010Termination of appointment of Hawkins Peter as a secretary (1 page)
27 May 2010Termination of appointment of Hawkins Peter as a secretary (1 page)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
8 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 September 2009Director appointed quiller hawkins (1 page)
22 September 2009Director appointed quiller hawkins (1 page)
4 August 2009Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA (1 page)
4 August 2009Registered office changed on 04/08/2009 from NO1 royal terrace southend essex SS1 1EA (1 page)
4 November 2008Return made up to 15/09/08; full list of members (5 pages)
4 November 2008Return made up to 15/09/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 December 2007Return made up to 15/09/07; full list of members (4 pages)
20 December 2007Return made up to 15/09/07; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 June 2007Return made up to 15/09/06; full list of members; amend (8 pages)
26 June 2007Return made up to 15/09/06; full list of members; amend (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
24 November 2006Return made up to 15/09/06; full list of members (3 pages)
24 November 2006Return made up to 15/09/06; full list of members (3 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 December 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
15 September 2005Incorporation (15 pages)
15 September 2005Incorporation (15 pages)