Background WavePink WaveYellow Wave

INNOVA LEISURE LIMITED (05155243)

INNOVA LEISURE LIMITED (05155243) is an active UK company. incorporated on 16 June 2004. with registered office in Wilmslow. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. INNOVA LEISURE LIMITED has been registered for 21 years. Current directors include ELLIS, Alfred Wilson, ELLIS, Clare Joan.

Company Number
05155243
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
ELLIS, Alfred Wilson, ELLIS, Clare Joan
SIC Codes
50100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA LEISURE LIMITED

INNOVA LEISURE LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Wilmslow. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. INNOVA LEISURE LIMITED was registered 21 years ago.(SIC: 50100, 55900)

Status

active

Active since 21 years ago

Company No

05155243

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ALLIANCE KITCHENS LIMITED
From: 16 June 2004To: 19 May 2021
Contact
Address

1 Swan Street Wilmslow, SK9 1HF,

Previous Addresses

Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
From: 29 March 2022To: 18 May 2023
C/O Langricks Accountants Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
From: 8 September 2020To: 29 March 2022
1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
From: 16 March 2015To: 8 September 2020
Unit 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ
From: 23 June 2011To: 16 March 2015
1 Park View Court, St Paul's Road, Shipley West Yorkshire BD18 3DZ
From: 16 June 2004To: 23 June 2011
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIS, Clare Joan

Active
Swan Street, WilmslowSK9 1HF
Secretary
Appointed 16 Jun 2004

ELLIS, Alfred Wilson

Active
Swan Street, WilmslowSK9 1HF
Born December 1947
Director
Appointed 16 Jun 2004

ELLIS, Clare Joan

Active
Swan Street, WilmslowSK9 1HF
Born March 1954
Director
Appointed 16 Jun 2004

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2004

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate nominee director
Appointed 16 Jun 2004
Resigned 16 Jun 2004

Persons with significant control

2

Mrs Clare Joan Ellis

Active
Swan Street, WilmslowSK9 1HF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016

Mr Alfred Wilson Ellis

Active
Swan Street, WilmslowSK9 1HF
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Incorporation Company
16 June 2004
NEWINCIncorporation