Background WavePink WaveYellow Wave

INNOVA BATHROOMS LIMITED (06713238)

INNOVA BATHROOMS LIMITED (06713238) is an active UK company. incorporated on 2 October 2008. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). INNOVA BATHROOMS LIMITED has been registered for 17 years. Current directors include ELLIS, Alfred Wilson.

Company Number
06713238
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
ELLIS, Alfred Wilson
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA BATHROOMS LIMITED

INNOVA BATHROOMS LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). INNOVA BATHROOMS LIMITED was registered 17 years ago.(SIC: 31020)

Status

active

Active since 17 years ago

Company No

06713238

LTD Company

Age

17 Years

Incorporated 2 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
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 Limited Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England
From: 4 January 2021To: 29 March 2022
1 Park View Court St Pauls Road Shipley BD18 3DZ
From: 2 October 2008To: 4 January 2021
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Oct 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIS, Alfred Wilson

Active
Swan Street, WilmslowSK9 1HF
Born December 1947
Director
Appointed 02 Oct 2008

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place,, YorkYO26 6RW
Corporate secretary
Appointed 02 Oct 2008
Resigned 02 Oct 2008

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place,, YorkYO26 6RW
Corporate director
Appointed 02 Oct 2008
Resigned 02 Oct 2008

Persons with significant control

1

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

42

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 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
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
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
21 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2015
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
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Incorporation Company
2 October 2008
NEWINCIncorporation