Innox Mills Limited

DataGardener
innox mills limited
live
Micro

Innox Mills Limited

10031881Private Limited With Share Capital

1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG
Incorporated

29/02/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Innox Mills Limited (10031881) is a private limited with share capital incorporated on 29/02/2016 (10 years old) and registered in london, N32FG. The company operates under SIC code 68100 - buying and selling of own real estate.

Innox mills limited is a company based out of the ancient house 22 church street, woodbridge, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 29/02/2016
N32FG
2 employees

Financial Overview

Total Assets

£6.27M

Liabilities

£7.71M

Net Assets

£-1.44M

Cash

£72.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

45
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Legacy
Category:Miscellaneous
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Resolution
Category:Resolution
Date:07-05-2016
Change Of Name Notice
Category:Change Of Name
Date:07-05-2016
Incorporation Company
Category:Incorporation
Date:29-02-2016

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/05/2026
Filing Date28/07/2025
Latest Accounts31/08/2024

Trading Addresses

1St Floor Gallery Court, 28 Arcadia Avenue, London, N3 2Fg, N32FGRegistered

Contact

1St Floor Gallery Court, 28 Arcadia Avenue, London, N32FG