Company NameSecret Innovation Ltd
DirectorDanny Joe Tyler
Company StatusActive
Company Number08263437
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Previous NameMask Attack Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Danny Joe Tyler
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lodge Avenue
Dagenham
Greater London
RM8 2JL
Director NameMrs Janet Caliste
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Lodge Avenue
Dagenham
Greater London
RM8 2JL

Contact

Websitemaskattack.com
Email address[email protected]
Telephone07 453001234
Telephone regionMobile

Location

Registered Address6 Lorne Road
Warley
Brentwood
CM14 5HH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2 at £1Danny Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£12,344
Cash£9,382
Current Liabilities£7,201

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

21 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
21 October 2023Change of details for Mr Danny Joe Tyler as a person with significant control on 21 October 2023 (2 pages)
1 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 April 2023Registered office address changed from 131 Lodge Avenue Dagenham Greater London RM8 2JL to 6 Lorne Road Warley Brentwood CM14 5HH on 16 April 2023 (1 page)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
(3 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
11 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Termination of appointment of Janet Caliste as a director (1 page)
18 November 2013Termination of appointment of Janet Caliste as a director (1 page)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)