Company NameInnasol Heat Pod Ltd
DirectorSilvio Spiess
Company StatusActive
Company Number07880679
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Previous NameInnasol Smart Solutions Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Silvio Spiess
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed05 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Silvio Spiess
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr David Richard Rae
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameAngus John Paris Duguid
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameWalter Colm Lawlor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Christopher John Noblet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 March 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressReigate Barn Langford
Wickham Bishops
CM8 3JG
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Contact

Websitewww.innasol.com/
Email address[email protected]
Telephone01621 892613
Telephone regionMaldon

Location

Registered AddressUnit 4 Whitelands Business Centre, Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Shareholders

10m at £0.0001Innasol Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

9 February 2015Delivered on: 9 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 March 2021Satisfaction of charge 078806790001 in full (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 January 2020Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4 Whitelands Business Centre, Terling Road Hatfield Peverel Chelmsford CM3 2AG on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Appointment of Mr Silvio Spiess as a director on 5 March 2018 (2 pages)
16 April 2018Termination of appointment of Christopher John Noblet as a director on 5 March 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
13 March 2017Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page)
13 March 2017Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
10 January 2017Termination of appointment of Walter Colm Lawlor as a director on 23 December 2016 (2 pages)
10 January 2017Termination of appointment of Walter Colm Lawlor as a director on 23 December 2016 (2 pages)
18 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
28 January 2016Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages)
28 January 2016Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages)
14 January 2016Resolutions
  • RES13 ‐ Approved 17/12/2015
  • RES13 ‐ Approved 17/12/2015
(1 page)
14 January 2016Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages)
14 January 2016Resolutions
  • RES13 ‐ Approved 17/12/2015
(1 page)
14 January 2016Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages)
17 June 2015Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages)
25 February 2015Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page)
25 February 2015Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page)
25 February 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page)
9 February 2015Registration of charge 078806790001, created on 9 February 2015 (23 pages)
9 February 2015Registration of charge 078806790001, created on 9 February 2015 (23 pages)
9 February 2015Registration of charge 078806790001, created on 9 February 2015 (23 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages)
5 September 2014Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages)
5 September 2014Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages)
5 September 2014Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages)
1 April 2014Appointment of Mr David Rae as a director (2 pages)
1 April 2014Appointment of Mr David Rae as a director (2 pages)
26 March 2014Company name changed innasol smart solutions LTD\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed innasol smart solutions LTD\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed (1 page)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 17 December 2012 (1 page)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)