Background WavePink WaveYellow Wave

INPROVA PROCUREMENT LIMITED (11521636)

INPROVA PROCUREMENT LIMITED (11521636) is an active UK company. incorporated on 16 August 2018. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INPROVA PROCUREMENT LIMITED has been registered for 7 years. Current directors include GODSLAND, Richard James, MALONE, Steven David.

Company Number
11521636
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
2 Olympic Way, Warrington, WA2 0YL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GODSLAND, Richard James, MALONE, Steven David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPROVA PROCUREMENT LIMITED

INPROVA PROCUREMENT LIMITED is an active company incorporated on 16 August 2018 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INPROVA PROCUREMENT LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11521636

LTD Company

Age

7 Years

Incorporated 16 August 2018

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

2 Olympic Way Woolston Grange Avenue Warrington, WA2 0YL,

Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Dec 18
Loan Secured
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Jul 20
Capital Update
Feb 21
Director Left
Jun 21
Director Joined
Oct 21
New Owner
Feb 22
Capital Update
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GODSLAND, Richard James

Active
Olympic Way, WarringtonWA2 0YL
Born February 1987
Director
Appointed 04 Oct 2021

MALONE, Steven David

Active
Olympic Way, WarringtonWA2 0YL
Born September 1969
Director
Appointed 01 Jul 2020

KENNEDY, Paul Alan

Resigned
Olympic Way, WarringtonWA2 0YL
Born October 1969
Director
Appointed 16 Aug 2018
Resigned 14 Nov 2022

LYNCH, Lisa Marie

Resigned
Woolston Grange Avenue, WarringtonWA2 0YL
Born September 1971
Director
Appointed 15 Mar 2019
Resigned 14 Nov 2022

REASON, Michael

Resigned
Olympic Way, WarringtonWA2 0YL
Born March 1979
Director
Appointed 16 Aug 2018
Resigned 04 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mrs Linda Kennedy

Ceased
Olympic Way, WarringtonWA2 0YL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 14 Nov 2022

Mr Paul Kennedy

Ceased
Olympic Way, WarringtonWA2 0YL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Resolution
28 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 November 2022
CC04CC04
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 October 2022
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Resolution
14 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
19 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2021
SH19Statement of Capital
Legacy
19 February 2021
CAP-SSCAP-SS
Resolution
19 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Incorporation Company
16 August 2018
NEWINCIncorporation