Background WavePink WaveYellow Wave

INNITARIS LTD (10228292)

INNITARIS LTD (10228292) is an active UK company. incorporated on 13 June 2016. with registered office in Poulton-Le-Fylde. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INNITARIS LTD has been registered for 9 years. Current directors include DARNELL, Angela Margaret, REED, Adrian John.

Company Number
10228292
Status
active
Type
ltd
Incorporated
13 June 2016
Age
9 years
Address
Premier House Premier Way, Poulton-Le-Fylde, FY6 8JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARNELL, Angela Margaret, REED, Adrian John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNITARIS LTD

INNITARIS LTD is an active company incorporated on 13 June 2016 with the registered office located in Poulton-Le-Fylde. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INNITARIS LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10228292

LTD Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MEDIA INTERNATIONAL HOLDINGS LIMITED
From: 13 June 2016To: 8 April 2025
Contact
Address

Premier House Premier Way Poulton Business Park Poulton-Le-Fylde, FY6 8JP,

Previous Addresses

Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England
From: 2 July 2019To: 24 March 2023
Ground Floor Seneca House Amy Johnson Way Blackpool Cheshire. FY4 2FF United Kingdom
From: 13 June 2016To: 2 July 2019
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Jun 16
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Dec 16
Loan Secured
Feb 17
Funding Round
Jun 21
Capital Reduction
Sept 22
Director Left
Jun 23
Owner Exit
Jun 23
Capital Reduction
Mar 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DARNELL, Angela Margaret

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born August 1959
Director
Appointed 13 Jun 2016

REED, Adrian John

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born June 1980
Director
Appointed 13 Jun 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 13 Jun 2016
Resigned 13 Jun 2016

RAVENSCROFT, David

Resigned
Premier Way, Poulton-Le-FyldeFY6 8JP
Born July 1963
Director
Appointed 13 Jun 2016
Resigned 19 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr David Ravenscroft

Ceased
Premier Way, Poulton-Le-FyldeFY6 8JP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Ceased 19 May 2023

Ms Angela Margaret Darnell

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016

Mr Adrian John Reed

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Legacy
16 March 2026
CAP-SSCAP-SS
Legacy
16 March 2026
SH20SH20
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Capital Cancellation Shares
29 September 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Confirmation Statement
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Incorporation Company
13 June 2016
NEWINCIncorporation