Background WavePink WaveYellow Wave

INPROVA LTD (07371389)

INPROVA LTD (07371389) is an active UK company. incorporated on 9 September 2010. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. INPROVA LTD has been registered for 15 years. Current directors include GODSLAND, Richard James, LYNCH, Lisa Marie, MALONE, Steven David.

Company Number
07371389
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
Unit 2 Olympic Park, Warrington, WA2 0YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
GODSLAND, Richard James, LYNCH, Lisa Marie, MALONE, Steven David
SIC Codes
46190, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPROVA LTD

INPROVA LTD is an active company incorporated on 9 September 2010 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. INPROVA LTD was registered 15 years ago.(SIC: 46190, 62090)

Status

active

Active since 15 years ago

Company No

07371389

LTD Company

Age

15 Years

Incorporated 9 September 2010

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 24 September 2025 (7 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

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CEL PROCUREMENT LIMITED
From: 11 October 2010To: 26 March 2015
HS 514 LIMITED
From: 9 September 2010To: 11 October 2010
Contact
Address

Unit 2 Olympic Park Woolston Grange Avenue Warrington, WA2 0YL,

Previous Addresses

, 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB
From: 9 September 2010To: 3 November 2010
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Jan 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Oct 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GODSLAND, Richard James

Active
Woolston Grange Avenue, WarringtonWA2 0YL
Born February 1987
Director
Appointed 04 Oct 2021

LYNCH, Lisa Marie

Active
Woolston Grange Avenue, WarringtonWA2 0YL
Born September 1971
Director
Appointed 15 Mar 2019

MALONE, Steven David

Active
Woolston Grange Avenue, WarringtonWA2 0YL
Born September 1969
Director
Appointed 01 Jul 2020

RAMZAN, Mohammed

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Secretary
Appointed 28 Oct 2010
Resigned 31 Dec 2018

HEATONS SECRETARIES LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 09 Sept 2010
Resigned 28 Oct 2010

KENNEDY, Paul Alan

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 14 Nov 2022

MALONE, Steven

Resigned
Olympic Way, WarringtonWA2 0YL
Born September 1969
Director
Appointed 14 Mar 2014
Resigned 31 Dec 2018

RAMZAN, Mohammed

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Born October 1971
Director
Appointed 28 Oct 2010
Resigned 31 Dec 2018

REASON, Michael

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Born March 1979
Director
Appointed 31 Dec 2018
Resigned 04 Jun 2021

TRUSCOTT, James Christy

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Born January 1972
Director
Appointed 09 Sept 2010
Resigned 28 Oct 2010

HEATONS DIRECTORS LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate director
Appointed 09 Sept 2010
Resigned 28 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Olympic Way, WarringtonWA2 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2018

Mr Mohammed Ramzan

Ceased
Woolston Grange Avenue, WarringtonWA2 0YL
Born October 1971

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 06 Dec 2018

Mr Paul Alan Kennedy

Ceased
Woolston Grange Avenue, WarringtonWA2 0YL
Born October 1969

Nature of Control

Significant influence or control as firm
Notified 09 Sept 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Resolution
28 November 2022
RESOLUTIONSResolutions
Memorandum Articles
28 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2022
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company
19 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Resolution
1 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2012
AA01Change of Accounting Reference Date
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 September 2010
NEWINCIncorporation