Background WavePink WaveYellow Wave

INNJOKES LTD (11638114)

INNJOKES LTD (11638114) is an active UK company. incorporated on 23 October 2018. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. INNJOKES LTD has been registered for 7 years. Current directors include MILES, Victoria Louise, MILLS-WOOD, Anthony William James.

Company Number
11638114
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
Flat 1 177 College Road, Birmingham, B13 9LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MILES, Victoria Louise, MILLS-WOOD, Anthony William James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNJOKES LTD

INNJOKES LTD is an active company incorporated on 23 October 2018 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. INNJOKES LTD was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11638114

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by 5 November 2025
For period ending 22 October 2025
Contact
Address

Flat 1 177 College Road Moseley Birmingham, B13 9LJ,

Previous Addresses

Flat 4 90 Great Hampton Street Birmingham B18 6EU United Kingdom
From: 23 October 2018To: 26 June 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Dec 19
Owner Exit
Jun 22
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

MILES, Victoria Louise

Active
177 College Road, BirminghamB13 9LJ
Born July 1988
Director
Appointed 23 Oct 2018

MILLS-WOOD, Anthony William James

Active
Marlborough Road, SmethwickB66 4DW
Born October 1985
Director
Appointed 10 Aug 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Benjamin Luke Mills-Wood

Ceased
Marlborough Road, SmethwickB66 4DW
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2019
Ceased 01 Jun 2022

Mr Harry Stewart Mills

Ceased
Wilsnacker Strasse, Berlin
Born November 1987

Nature of Control

Significant influence or control
Notified 12 Aug 2019
Ceased 01 Jul 2025

Mr Kenneth William Wood

Ceased
Redditch Road, BirminghamB38 8RD
Born July 1959

Nature of Control

Significant influence or control
Notified 12 Aug 2019
Ceased 27 Jun 2022

Miss Victoria Louise Miles

Active
177 College Road, BirminghamB13 9LJ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2018

Mr Anthony William James Mills-Wood

Active
Marlborough Road, SmethwickB66 4DW
Born October 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
28 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Incorporation Company
23 October 2018
NEWINCIncorporation