Background WavePink WaveYellow Wave

IINOUIIO LTD (11895517)

IINOUIIO LTD (11895517) is an active UK company. incorporated on 21 March 2019. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres and 2 other business activities. IINOUIIO LTD has been registered for 7 years. Current directors include CROALL, Anthony Stuart, PARKINSON, John Geoffrey, Dr, PARKINSON, Linda and 2 others.

Company Number
11895517
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
The Watermill Wheatley Park, Mirfield, WF14 8HE
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
CROALL, Anthony Stuart, PARKINSON, John Geoffrey, Dr, PARKINSON, Linda, RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
13100, 13990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IINOUIIO LTD

IINOUIIO LTD is an active company incorporated on 21 March 2019 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres and 2 other business activities. IINOUIIO LTD was registered 7 years ago.(SIC: 13100, 13990, 90030)

Status

active

Active since 7 years ago

Company No

11895517

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Watermill Wheatley Park Woodbottom Mirfield, WF14 8HE,

Previous Addresses

5 Crook House Lane Barnsley South Yorkshire S71 5EG United Kingdom
From: 21 March 2019To: 31 March 2022
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Share Issue
Apr 22
Owner Exit
May 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Mar 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 22 Mar 2022

PARKINSON, John Geoffrey, Dr

Active
Wheatley Park, MirfieldWF14 8HE
Born December 1959
Director
Appointed 21 Mar 2019

PARKINSON, Linda

Active
Wheatley Park, MirfieldWF14 8HE
Born May 1964
Director
Appointed 07 Apr 2019

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 22 Mar 2022

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 22 Mar 2022
Resigned 26 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2022
Ceased 27 Feb 2026

Dr John Geoffrey Parkinson

Ceased
Wheatley Park, MirfieldWF14 8HE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 22 Mar 2022

Mrs Linda Parkinson

Ceased
Crook House Lane, BarnsleyS71 5EG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 April 2021
AAMDAAMD
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Incorporation Company
21 March 2019
NEWINCIncorporation