Innovative Industries Limited

DataGardener
live
Micro

Innovative Industries Limited

06290094Private Limited With Share Capital

Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L155AN
Incorporated

22/06/2007

Company Age

18 years

Directors

3

Employees

3

SIC Code

81222

Risk

low risk

Company Overview

Registration, classification & business activity

Innovative Industries Limited (06290094) is a private limited with share capital incorporated on 22/06/2007 (18 years old) and registered in liverpool, L155AN. The company operates under SIC code 81222 - specialised cleaning services.

Private Limited With Share Capital
SIC: 81222
Micro
Incorporated 22/06/2007
L155AN
3 employees

Financial Overview

Total Assets

£53.9K

Liabilities

£33.0K

Net Assets

£20.9K

Cash

£6.4K

Key Metrics

3

Employees

3

Directors

1

Shareholders

6

Patents

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Restoration Order Of Court
Category:Restoration
Date:18-07-2024
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:27-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-03-2013
Legacy
Category:Mortgage
Date:22-02-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2012
Change Of Name Notice
Category:Change Of Name
Date:17-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-11-2009
Legacy
Category:Annual Return
Date:23-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-04-2009
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Address
Date:06-07-2007
Resolution
Category:Resolution
Date:06-07-2007
Resolution
Category:Resolution
Date:06-07-2007
Resolution
Category:Resolution
Date:06-07-2007
Legacy
Category:Officers
Date:06-07-2007
Legacy
Category:Officers
Date:06-07-2007
Legacy
Category:Capital
Date:06-07-2007
Legacy
Category:Capital
Date:06-07-2007
Legacy
Category:Capital
Date:06-07-2007
Legacy
Category:Capital
Date:06-07-2007
Incorporation Company
Category:Incorporation
Date:22-06-2007

Import / Export

Imports
12 Months10
60 Months19
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

7 St Petersgate, Stockport, Cheshire, SK11EB
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5An, L155ANRegistered

Related Companies

1

Contact

Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L155AN