Background WavePink WaveYellow Wave

INOVEIGHT LIMITED (04195383)

INOVEIGHT LIMITED (04195383) is an active UK company. incorporated on 6 April 2001. with registered office in Crook. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. INOVEIGHT LIMITED has been registered for 25 years. Current directors include EDY, Clinton Wayne George, HAMMOND, Jonathan.

Company Number
04195383
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
12b Beechburn Ind Estate, Crook, DL15 8RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
EDY, Clinton Wayne George, HAMMOND, Jonathan
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVEIGHT LIMITED

INOVEIGHT LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Crook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. INOVEIGHT LIMITED was registered 25 years ago.(SIC: 46420)

Status

active

Active since 25 years ago

Company No

04195383

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

12b Beechburn Ind Estate Prospect Road Crook, DL15 8RA,

Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Funding Round
Feb 12
Director Left
May 12
Director Joined
Mar 13
Director Joined
Apr 14
Director Left
Aug 14
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Loan Secured
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Jul 24
Loan Cleared
Jan 26
Loan Secured
Mar 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

EDY, Clinton Wayne George

Active
12b Beechburn Ind Estate, CrookDL15 8RA
Born December 1962
Director
Appointed 30 Apr 2001

HAMMOND, Jonathan

Active
12b Beechburn Ind Estate, CrookDL15 8RA
Born December 1975
Director
Appointed 01 Aug 2016

BYRNE, John James

Resigned
11 Dominion Road, DurhamDH7 8AY
Secretary
Appointed 30 Apr 2001
Resigned 30 Apr 2003

EDY, Joanne Lesley

Resigned
The Coach House, WolsinghamDL13 3AW
Secretary
Appointed 01 May 2003
Resigned 31 May 2006

HANN, Charlotte Elizabeth

Resigned
10 Wear View, Bishop AucklandDL13 2RB
Secretary
Appointed 31 May 2006
Resigned 10 Aug 2007

JORDISON, Graham Michael

Resigned
38 Angate Street, Bishop AucklandDL13 3EW
Secretary
Appointed 12 Aug 2007
Resigned 25 Sept 2009

MENNELL, Gary John

Resigned
The Birches, Newcastle Upon TyneNE16 5EU
Secretary
Appointed 25 Sept 2009
Resigned 31 Jul 2019

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 10 Apr 2001

BAILEY, Ian Ralph

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born March 1963
Director
Appointed 26 Jan 2016
Resigned 18 Jul 2019

BAIRD, Gordon Martin

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born December 1959
Director
Appointed 20 Mar 2014
Resigned 31 Dec 2016

HIRAI, Fumiatsu

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born December 1966
Director
Appointed 04 Aug 2015
Resigned 01 Aug 2016

KOBAYASHI, Hiroaki

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born January 1963
Director
Appointed 01 Aug 2016
Resigned 24 Mar 2020

KOJIMA, Shigeki

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born January 1965
Director
Appointed 04 Aug 2015
Resigned 02 May 2017

MAYNARD, Robert James

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born July 1974
Director
Appointed 11 Mar 2013
Resigned 12 Aug 2016

MENNELL, Gary John

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born October 1961
Director
Appointed 29 Apr 2010
Resigned 31 Jul 2019

NIREKI, Eijiro

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born December 1971
Director
Appointed 14 May 2018
Resigned 24 Mar 2020

PERKINS, Robert Clive

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born August 1963
Director
Appointed 29 Apr 2010
Resigned 30 Jun 2014

PRICE, Michael

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born March 1967
Director
Appointed 18 Jul 2019
Resigned 18 Mar 2022

ROSS, Stephen John

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born February 1962
Director
Appointed 01 Sept 2011
Resigned 01 May 2012

SNELL, Michael John Bland

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born November 1964
Director
Appointed 03 Oct 2022
Resigned 31 Jul 2024

SUYAMA, Hitoshi

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born October 1961
Director
Appointed 02 May 2017
Resigned 24 Mar 2020

TABA, Takefumi

Resigned
12b Beechburn Ind Estate, CrookDL15 8RA
Born June 1961
Director
Appointed 04 Aug 2015
Resigned 14 May 2018

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 06 Apr 2001
Resigned 10 Apr 2001

Persons with significant control

1

South Quay, Isle Of ManIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Miscellaneous
12 February 2008
MISCMISC
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation