Company NameInnasol Group Ltd
Company StatusActive
Company Number08796454
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Previous NameFieldglide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Silvio Spiess
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed05 September 2014(9 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive Officer
Country of ResidenceAustria
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Bernd Thiele
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed12 November 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleAttorney At Law
Country of ResidenceAustria
Correspondence AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
Director NameMr Roland Wenidoppler
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed12 November 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
Director NameMr Neil Christopher Holland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Essex
CM8 3JG
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2019)
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
Director NameMr Christopher John Noblet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressReigate Barn Langford
Wickham Bishops
CM8 3JG
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressUnit 4, Whitelands Business Centre Terling Road
Hatfield Peverel
Chelmsford
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £0.01Castus Partners LLP
54.22%
Ordinary
184k at £0.01Gerald Wirti-gutenbrunner
4.47%
Ordinary
1.1m at £0.01Silvio Spiess
27.11%
Ordinary
89.6k at £0.01Scott Forbes
2.18%
Ordinary
464k at £0.01Woodside Corporate Services LTD
11.27%
Ordinary
31.1k at £0.01David Surtees
0.76%
Ordinary

Financials

Year2014
Turnover£33,145,000
Gross Profit£8,974,000
Net Worth£5,674,000
Cash£7,382,000
Current Liabilities£5,482,000

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

16 December 2014Delivered on: 17 December 2014
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 (5 pages)
26 May 2022Notification of Loop Technology Partners Limited as a person with significant control on 27 November 2021 (2 pages)
26 May 2022Cessation of Castus Partners Llp as a person with significant control on 27 November 2021 (1 page)
25 May 2022Change of details for Mr Silvio Spiess as a person with significant control on 25 May 2022 (2 pages)
9 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
25 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 November 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 4,244,227
(4 pages)
8 June 2021Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 41,169.00
(4 pages)
8 June 2021Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 41,480.00
(4 pages)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2021Satisfaction of charge 087964540001 in full (1 page)
11 February 2021Appointment of Mr Neil Christopher Holland as a director on 10 February 2021 (2 pages)
12 January 2021Second filing of Confirmation Statement dated 26 November 2020 (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
(4 pages)
23 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Termination of appointment of Scott Edward Forbes as a director on 16 July 2019 (1 page)
19 July 2019Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG England to Unit 4, Whitelands Business Centre Terling Road Hatfield Peverel Chelmsford CM3 2AG on 19 July 2019 (1 page)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 April 2018Termination of appointment of Christopher John Noblet as a director on 28 February 2018 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
13 March 2017Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages)
18 December 201629/11/16 Statement of Capital gbp 41169 (6 pages)
18 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
15 January 2016Registered office address changed from 110 Bishopsgate Bishopsgate London EC2N 4AY to Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 110 Bishopsgate Bishopsgate London EC2N 4AY to Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG on 15 January 2016 (1 page)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 41,169
(6 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 41,169
(6 pages)
11 December 2015Termination of appointment of a director (1 page)
11 December 2015Termination of appointment of a director (1 page)
11 December 2015Termination of appointment of David William Surtees as a director on 26 October 2015 (1 page)
11 December 2015Termination of appointment of David William Surtees as a director on 26 October 2015 (1 page)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2015Memorandum and Articles of Association (13 pages)
3 August 2015Memorandum and Articles of Association (13 pages)
2 July 2015Purchase of own shares. (3 pages)
2 July 2015Purchase of own shares. (3 pages)
17 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 41,480
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 41,480
(4 pages)
16 April 2015Uk court order re cross border merger (2 pages)
16 April 2015Uk court order re cross border merger (2 pages)
15 January 2015Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG England to 110 Bishopsgate Bishopsgate London EC2N 4AY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Reigate Barn Langford Road Wickham Bishops Witham Essex CM8 3JG England to 110 Bishopsgate Bishopsgate London EC2N 4AY on 15 January 2015 (1 page)
14 January 2015Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY to 110 Bishopsgate Bishopsgate London EC2N 4AY on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY to 110 Bishopsgate Bishopsgate London EC2N 4AY on 14 January 2015 (1 page)
31 December 2014Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
31 December 2014Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 December 2014Appointment of Mr Scott Edward Forbes as a director on 12 November 2014 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Appointment of Mr Bernd Thiele as a director on 12 November 2014 (2 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Appointment of Mr Scott Edward Forbes as a director on 12 November 2014 (2 pages)
23 December 2014Appointment of Mr Roland Wenidoppler as a director on 12 November 2014 (2 pages)
23 December 2014Appointment of Mr Bernd Thiele as a director on 12 November 2014 (2 pages)
23 December 2014Appointment of Mr Roland Wenidoppler as a director on 12 November 2014 (2 pages)
17 December 2014Registration of charge 087964540001, created on 16 December 2014 (23 pages)
17 December 2014Registration of charge 087964540001, created on 16 December 2014 (23 pages)
11 November 2014Resolutions
  • RES13 ‐ 1 ordinary share of £1 divide into 100 ordinary shares of 1 pence each 20/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 November 2014CB01 (28 pages)
11 November 2014CB01 (28 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1 ordinary share of £1 divide into 100 ordinary shares of 1 pence each 20/10/2014
(14 pages)
5 November 2014Sub-division of shares on 2 October 2014 (5 pages)
5 November 2014Sub-division of shares on 2 October 2014 (5 pages)
5 November 2014Sub-division of shares on 2 October 2014 (5 pages)
29 September 2014Company name changed fieldglide LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Company name changed fieldglide LIMITED\certificate issued on 29/09/14 (2 pages)
5 September 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to Heron Tower 110 Bishopsgate London EC2N 4AY on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Mr David William Surtees as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr David William Surtees as a director on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to Heron Tower 110 Bishopsgate London EC2N 4AY on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to Heron Tower 110 Bishopsgate London EC2N 4AY on 5 September 2014 (1 page)
5 September 2014Appointment of Mr Silvio Spiess as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 5 September 2014 (1 page)
5 September 2014Appointment of Mr David William Surtees as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 5 September 2014 (1 page)
5 September 2014Appointment of Mr Silvio Spiess as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Silvio Spiess as a director on 5 September 2014 (2 pages)
14 February 2014Secretary's details changed for Jordan Nominees (Scotland) Limited on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Jordan Nominees (Scotland) Limited on 10 February 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(23 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(23 pages)