Company NameInnovation Environmental Ltd
Company StatusDissolved
Company Number05817023
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Donna Ella Anderson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 23 April 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMelrose House 83 Melrose Avenue
Wimbledon
London
SW19 8BU
Secretary NameMiss Donna Ella Anderson
StatusClosed
Appointed13 July 2012(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NamePaul Anderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address83 Melrose Avenue
Wimbledon
London
SW19 8BU
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address83 Melrose Avenue
Wimbledon
London
SW19 8BU
Director NameMr James Stephen Anderson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2017)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressMelrose House, 83 Melrose Avenue
Wimbledon
London
SW19 8BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01234 5678
Telephone regionBedford

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Christine Anderson
50.00%
Ordinary
50 at £0.01Donna Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£376,303
Cash£167,918
Current Liabilities£132,509

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

2 October 2017Registered office address changed from Unit 2 Station Road Hampton TW12 2BX England to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 2 October 2017 (1 page)
20 September 2017Registered office address changed from Melrose House, 83 Melrose Avenue Wimbledon London SW19 8BU to Unit 2 Station Road Hampton TW12 2BX on 20 September 2017 (1 page)
3 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
3 July 2017Notification of Donna Anderson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christine Anderson as a person with significant control on 6 April 2016 (2 pages)
25 June 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
25 June 2017Previous accounting period extended from 29 September 2016 to 28 March 2017 (1 page)
21 March 2017Termination of appointment of James Stephen Anderson as a director on 20 March 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Sub-division of shares on 3 March 2014 (5 pages)
14 July 2014Sub-division of shares on 3 March 2014 (5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
31 May 2013Termination of appointment of Paul Anderson as a secretary (1 page)
31 May 2013Termination of appointment of Paul Anderson as a director (1 page)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(4 pages)
31 May 2013Appointment of Miss Donna Ella Anderson as a secretary (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
20 December 2010Appointment of Mr James Stephen Anderson as a director (2 pages)
10 December 2010Appointment of Miss Donna Ella Anderson as a director (2 pages)
24 May 2010Director's details changed for Paul Anderson on 15 May 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of James Anderson as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
20 July 2009Return made up to 15/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 15/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 15/05/07; full list of members (7 pages)
29 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 June 2006Director's particulars changed (1 page)
19 June 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
15 May 2006Incorporation (9 pages)