Background WavePink WaveYellow Wave

INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD (06583508)

INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD (06583508) is an active UK company. incorporated on 2 May 2008. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (24440) and 2 other business activities. INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD has been registered for 17 years. Current directors include MARRETT, Anthony Rex, SHEPPARD, Christopher Phillip.

Company Number
06583508
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
Sirius House Delta Crescent, Warrington, WA5 7NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24440)
Directors
MARRETT, Anthony Rex, SHEPPARD, Christopher Phillip
SIC Codes
24440, 35110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD

INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD is an active company incorporated on 2 May 2008 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24440) and 2 other business activities. INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD was registered 17 years ago.(SIC: 24440, 35110, 38320)

Status

active

Active since 17 years ago

Company No

06583508

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 09
Director Joined
Oct 09
Loan Secured
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Funding Round
Mar 18
Owner Exit
Jul 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TINSLEY, Christopher John

Active
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 14 Feb 2018

MARRETT, Anthony Rex

Active
Delta Crescent, WarringtonWA5 7NS
Born March 1970
Director
Appointed 22 Feb 2017

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Jul 2009

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011
Resigned 14 Feb 2018

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 29 May 2009
Resigned 15 Sept 2011

TINSLEY, Christopher John

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011
Resigned 15 Sept 2011

CHINOOK SCIENCES LIMITED

Resigned
35 Park Row, NottinghamNG1 6EE
Corporate secretary
Appointed 02 May 2008
Resigned 29 May 2009

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 02 May 2008
Resigned 02 May 2008

CHALABI, Rifat Al, Dr

Resigned
Delta Crescent, WarringtonWA5 7NS
Born December 1963
Director
Appointed 02 May 2008
Resigned 09 Feb 2018

DINES, Peter Michael

Resigned
Delta Crescent, WarringtonWA5 7NS
Born May 1958
Director
Appointed 20 Jul 2009
Resigned 15 Nov 2013

IRELAND, David Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born November 1952
Director
Appointed 20 Jul 2009
Resigned 22 Feb 2017

MENG, Fanli, Dr

Resigned
Jesse Boot Avenue, NottinghamNG7 2RU
Born December 1964
Director
Appointed 15 Nov 2013
Resigned 13 Sept 2017

PERRY, Ophneil Henry

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1944
Director
Appointed 20 Jul 2009
Resigned 09 Feb 2018

TEMPLE, William St John

Resigned
Jesse Boot Avenue, NottinghamNG7 2RU
Born May 1978
Director
Appointed 13 Sept 2017
Resigned 09 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018
Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Jesse Boot Avenue, NottinghamNG7 2RU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
12 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
14 December 2011
MG01MG01
Auditors Resignation Company
11 October 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Legacy
16 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
19 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Memorandum Articles
3 December 2009
MEM/ARTSMEM/ARTS
Resolution
3 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
2 May 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation