Background WavePink WaveYellow Wave

INOVYN EUROPE LIMITED (10398354)

INOVYN EUROPE LIMITED (10398354) is an active UK company. incorporated on 28 September 2016. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). INOVYN EUROPE LIMITED has been registered for 9 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
10398354
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVYN EUROPE LIMITED

INOVYN EUROPE LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). INOVYN EUROPE LIMITED was registered 9 years ago.(SIC: 20160)

Status

active

Active since 9 years ago

Company No

10398354

LTD Company

Age

9 Years

Incorporated 28 September 2016

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 19 May 2025 (11 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE England
From: 28 September 2016To: 1 May 2021
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Director Left
May 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 01 Dec 2022

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 10 Feb 2026

NICHOLS, Paul Frederick

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 28 Sept 2016
Resigned 01 May 2022

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 04 Jan 2022
Resigned 10 Feb 2026

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 28 Sept 2016
Resigned 01 Mar 2021

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 01 Dec 2022
Resigned 24 May 2024

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 28 Sept 2016
Resigned 01 Jan 2020

TAYLORSON, Julie Dawn

Resigned
South Parade, RuncornWA7 4JE
Born November 1959
Director
Appointed 28 Sept 2016
Resigned 04 Jan 2022

TUFT, Geir

Resigned
South Parade, RuncornWA7 4JE
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

INOVYN FINANCE PLC

Resigned
South Parade, RuncornWA7 4JE
Corporate director
Appointed 28 Sept 2016
Resigned 28 Sept 2016

Persons with significant control

1

Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2016
NEWINCIncorporation