Background WavePink WaveYellow Wave

INVESTORS INDEPENDENT LIMITED (11327804)

INVESTORS INDEPENDENT LIMITED (11327804) is an active UK company. incorporated on 25 April 2018. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INVESTORS INDEPENDENT LIMITED has been registered for 7 years. Current directors include HARRIS, Colin.

Company Number
11327804
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
Unit 2, Greystone's Court Towthorpe Lane, York, YO32 9ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRIS, Colin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS INDEPENDENT LIMITED

INVESTORS INDEPENDENT LIMITED is an active company incorporated on 25 April 2018 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INVESTORS INDEPENDENT LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11327804

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 2, Greystone's Court Towthorpe Lane Towthorpe York, YO32 9ST,

Previous Addresses

Summit House Horsecroft Road Harlow Essex CM19 5BN England
From: 30 May 2021To: 21 August 2023
Unit 4 Woodside Indutrial Estate Thornwood Essex CM16 6LJ England
From: 22 November 2019To: 30 May 2021
54 King Edward Avenue Bournemouth Dorset BH9 1TZ England
From: 18 July 2019To: 22 November 2019
Victoria House 18 Dalston Gardens Stanmore HA7 1BU England
From: 25 April 2018To: 18 July 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Nov 23
Funding Round
Apr 24
Funding Round
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARRIS, Colin

Active
Nightingale Lane, LondonE11 2EZ
Born September 1958
Director
Appointed 27 Apr 2018

BLACK, David William George

Resigned
Towthorpe Lane, YorkYO32 9ST
Born April 1968
Director
Appointed 21 Aug 2023
Resigned 24 Apr 2025

COHEN, Richard Lawrence

Resigned
Broadhurst Avenue, EdgwareHA8 8TS
Born December 1947
Director
Appointed 25 Apr 2018
Resigned 30 Apr 2018

FRANKS, John Alexander

Resigned
Horsecroft Road, HarlowCM19 5BN
Born December 1958
Director
Appointed 14 Dec 2022
Resigned 20 Aug 2023

JACOBSEN, Michael Keith

Resigned
Towthorpe Lane, YorkYO32 9ST
Born November 1964
Director
Appointed 21 Aug 2023
Resigned 01 May 2024

SISSONS, Paul John

Resigned
Towthorpe Lane, YorkYO32 9ST
Born April 1977
Director
Appointed 20 Nov 2023
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Harris

Active
Towthorpe Lane, YorkYO32 9ST
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2023

Mr Guy Charles Smith

Ceased
Wenlock Road, LondonN1 7GU
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Apr 2018
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

41

Dissolution Voluntary Strike Off Suspended
14 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
20 September 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 September 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Incorporation Company
25 April 2018
NEWINCIncorporation