Background WavePink WaveYellow Wave

INNVENTORY LIMITED (07575920)

INNVENTORY LIMITED (07575920) is an active UK company. incorporated on 23 March 2011. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. INNVENTORY LIMITED has been registered for 15 years. Current directors include BARLOW, Chris, BRASSINGTON, Sara.

Company Number
07575920
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
1 Pavilion Square, Bolton, BL5 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARLOW, Chris, BRASSINGTON, Sara
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNVENTORY LIMITED

INNVENTORY LIMITED is an active company incorporated on 23 March 2011 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. INNVENTORY LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07575920

LTD Company

Age

15 Years

Incorporated 23 March 2011

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1 Pavilion Square Cricketers Way Westhoughton Bolton, BL5 3AJ,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Funding Round
Oct 13
Funding Round
Apr 14
Director Joined
Apr 14
Loan Secured
Aug 14
Loan Secured
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Apr 19
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARLOW, Chris

Active
Cricketers Way, WesthoughtonBL5 3AJ
Born April 1986
Director
Appointed 01 Jan 2026

BRASSINGTON, Sara

Active
Pavilion Square, BoltonBL5 3AJ
Born March 1976
Director
Appointed 19 Mar 2014

LIVERSIDGE, Sean

Resigned
Pavilion Square, BoltonBL5 3AJ
Born August 1965
Director
Appointed 01 Nov 2017
Resigned 02 Apr 2019

MCCHEYNE, Sarah

Resigned
Pavilion Square, BoltonBL5 3AJ
Born July 1980
Director
Appointed 01 Dec 2016
Resigned 06 Jun 2018

WOOD, Michelle Louise

Resigned
Bovey TraceyTQ12 9PL
Born July 1964
Director
Appointed 23 Mar 2011
Resigned 01 Dec 2016

WOOD, Victor John

Resigned
Pavilion Square, BoltonBL5 3AJ
Born June 1957
Director
Appointed 05 Oct 2012
Resigned 01 Jul 2013

WOOD, Victor John

Resigned
Pavilion Square, BoltonBL5 3AJ
Born June 1957
Director
Appointed 01 May 2012
Resigned 05 Oct 2012

Persons with significant control

1

Cricketers Way, WesthoughtonBL5 3AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Incorporation Company
23 March 2011
NEWINCIncorporation