Background WavePink WaveYellow Wave

INESA UK LIMITED (09897025)

INESA UK LIMITED (09897025) is an active UK company. incorporated on 1 December 2015. with registered office in Newhaven. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). INESA UK LIMITED has been registered for 10 years. Current directors include QI, Jieyang, XIA, Jianfeng.

Company Number
09897025
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
C/O Feilo Sylvania U.K. Limited Unit D, The Drove Retail Park, Newhaven, BN9 0FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
QI, Jieyang, XIA, Jianfeng
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INESA UK LIMITED

INESA UK LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Newhaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). INESA UK LIMITED was registered 10 years ago.(SIC: 27400)

Status

active

Active since 10 years ago

Company No

09897025

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 4 December 2025 (4 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

Overdue

4 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

C/O Feilo Sylvania U.K. Limited Unit D, The Drove Retail Park Mckinley Way Newhaven, BN9 0FA,

Previous Addresses

Feilo Sylvania Europe Ltd Avis Way Newhaven East Sussex BN9 0ED England
From: 13 April 2016To: 2 October 2024
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 1 December 2015To: 13 April 2016
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jul 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

QI, Jieyang

Active
Unit D, The Drove Retail Park, NewhavenBN9 0FA
Born April 1982
Director
Appointed 31 Oct 2023

XIA, Jianfeng

Active
Unit D, The Drove Retail Park, NewhavenBN9 0FA
Born April 1977
Director
Appointed 30 Jun 2023

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 01 Dec 2015
Resigned 15 Mar 2016

HAN, Jixiu

Resigned
Avis Way, NewhavenBN9 0ED
Born August 1976
Director
Appointed 04 Apr 2016
Resigned 30 Aug 2018

LEI, Niji, Ms.

Resigned
Avis Way, NewhavenBN9 0ED
Born April 1977
Director
Appointed 22 Feb 2021
Resigned 30 Jun 2023

LI, Hong

Resigned
406 Guilin Road, Shanghai
Born November 1978
Director
Appointed 01 Dec 2015
Resigned 04 Apr 2016

LI, Zhijun

Resigned
Avis Way, NewhavenBN9 0ED
Born January 1961
Director
Appointed 15 May 2020
Resigned 31 Oct 2023

LIU, Panlong, Mr.

Resigned
Avis Way, NewhavenBN9 0ED
Born July 1976
Director
Appointed 30 Aug 2018
Resigned 06 Dec 2019

OUYANG, Kui, Mr.

Resigned
Avis Way, NewhavenBN9 0ED
Born March 1969
Director
Appointed 30 Aug 2018
Resigned 15 May 2020

ZHOU, Wenge

Resigned
Avis Way, NewhavenBN9 0ED
Born January 1967
Director
Appointed 06 Dec 2019
Resigned 22 Feb 2021

ZHUANG, Shenan

Resigned
Avis Way, NewhavenBN9 0ED
Born August 1964
Director
Appointed 31 Mar 2016
Resigned 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 September 2016
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Incorporation Company
1 December 2015
NEWINCIncorporation