Background WavePink WaveYellow Wave

INNOX MILLS LIMITED (10031881)

INNOX MILLS LIMITED (10031881) is an active UK company. incorporated on 29 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INNOX MILLS LIMITED has been registered for 10 years. Current directors include DEAN, Jonathan, DEAN, Michael, Mr..

Company Number
10031881
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEAN, Jonathan, DEAN, Michael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOX MILLS LIMITED

INNOX MILLS LIMITED is an active company incorporated on 29 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INNOX MILLS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10031881

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

THE TROWBRIDGE HUB LIMITED
From: 29 February 2016To: 7 May 2016
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London Middlesex N3 3LF
From: 21 February 2017To: 18 January 2025
The Ancient House 22 Church Street Woodbridge IP12 1DH England
From: 29 February 2016To: 21 February 2017
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Apr 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEAN, Jonathan

Active
Gallery Court, LondonN3 2FG
Born February 1986
Director
Appointed 29 Feb 2016

DEAN, Michael, Mr.

Active
22 Church Street, WoodbridgeIP12 1DH
Born June 1950
Director
Appointed 29 Feb 2016

BATEMAN, Richard

Resigned
22 Church Street, WoodbridgeIP12 1DH
Born March 1972
Director
Appointed 29 Feb 2016
Resigned 18 Aug 2016

CHARLES, Jeremy Michael

Resigned
239 Regents Park Road, LondonN3 3LF
Born October 1956
Director
Appointed 29 Feb 2016
Resigned 30 Mar 2019

Persons with significant control

1

Mr. Michael Dean

Active
Admiral Walk, LondonW9 3TB
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Legacy
25 March 2026
RPCH01RPCH01
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 March 2023
AAMDAAMD
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Resolution
7 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
29 February 2016
NEWINCIncorporation