Background WavePink WaveYellow Wave

INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP (OC308042)

INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP (OC308042) is an active UK company. incorporated on 19 May 2004. with registered office in Wimborne. INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP has been registered for 21 years.

Company Number
OC308042
Status
active
Type
llp
Incorporated
19 May 2004
Age
21 years
Address
4 Cedar Park Cobham Road, Wimborne, BH21 7SF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP

INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 19 May 2004 with the registered office located in Wimborne. INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC308042

LLP Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 5/4

Overdue

2 years overdue

Last Filed

Made up to 5 April 2022 (4 years ago)
Submitted on 9 February 2023 (3 years ago)
Period: 6 April 2021 - 5 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2024
Period: 6 April 2022 - 5 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 May 2022 (3 years ago)

Next Due

Due by 2 June 2023
For period ending 19 May 2023
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BARTRAM, David, Professor

Active
8 Ditton Reach, Thames DittonKT7 0XB
Born June 1948
Llp designated member
Appointed 04 Oct 2004

FAIRCHILD, Barry Collingwood Wilson

Active
Allenview Cottage, WimborneBH21 5AG
Born May 1934
Llp designated member
Appointed 07 Nov 2004

COOMBES, Michael Idris

Active
Lisamond Lower Road, NewportNP18 2AE
Born June 1955
Llp member
Appointed 01 Dec 2004

FARLEY, David Kenneth George

Active
Flat 4, 12-13 Louvaine Road, LondonSW11 2AQ
Born April 1978
Llp member
Appointed 30 Oct 2004

GUILANPOUR, Shahab

Active
11 Glebe Road, LeicesterLE2 2LD
Born May 1953
Llp member
Appointed 30 Nov 2004

HARLOW, John Phillip Walter

Active
Forest House, RedmileNG13 0GA
Born July 1956
Llp member
Appointed 31 Mar 2005

HEBRON, Gerald

Active
Crowbank, LeicesterLE2 3WF
Born May 1953
Llp member
Appointed 30 Nov 2004

JOHNSON, Michael George

Active
The Coach House, SurbitonKT6 6PL
Born March 1964
Llp member
Appointed 16 Mar 2005

ROBINSON, Stephen

Active
26 Hillbeck Grove, Milton KeynesMK10 9JJ
Born December 1974
Llp member
Appointed 01 Sept 2004

BESPOKE (UKFS) FILMS LIMITED

Resigned
7 Marleborough Place, BrightonBN2 1UB
Corporate llp designated member
Appointed 19 May 2004
Resigned 06 Dec 2005

COMPANY ADMINISTRATORS LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate llp designated member
Appointed 19 May 2004
Resigned 14 Jun 2004

INNVOTEC FILM PRODUCTIONS LIMITED

Resigned
Cedar House, CobhamKT11 1PP
Corporate llp designated member
Appointed 14 Jun 2004
Resigned 11 Jan 2011

RASHOMON SERVICES LIMITED

Resigned
P.O. Box 3340 Palm Grove House, Road Town
Corporate llp designated member
Appointed 28 Nov 2005
Resigned 05 Apr 2013

CLEARY, Michael

Resigned
Dawpool Old School House, ThurstastonCH61 0HH
Born August 1947
Llp member
Appointed 29 Nov 2004
Resigned 16 Feb 2005

FOTHRINGHAM, Henry Steuart

Resigned
The Lagg, AberfeldyPH15 2EE
Born February 1944
Llp member
Appointed 30 Nov 2004
Resigned 03 May 2005

GLOVER, Christopher Simon

Resigned
The Acorns, BackwellBS48 3NT
Born September 1967
Llp member
Appointed 30 Nov 2004
Resigned 24 May 2005

HOBBS, Rachel Elizabeth

Resigned
Haycroft House Manor Lane, TewkesburyGL20 7HB
Born January 1950
Llp member
Appointed 30 Nov 2004
Resigned 24 May 2005

JONES, Lynne Elizabeth

Resigned
20 Dean Close, WokingGU22 8PA
Born May 1959
Llp member
Appointed 01 Dec 2004
Resigned 03 May 2005

KRIESE, Michael

Resigned
7 Ripley Gardens, WorcesterWR4 0SH
Born April 1955
Llp member
Appointed 17 Sept 2004
Resigned 24 May 2005

PETTY, Hugh Richard, Dr

Resigned
39, Coleherne Court, LondonSW5 0DN
Born July 1939
Llp member
Appointed 30 Nov 2004
Resigned 03 May 2005
Fundings
Financials
Latest Activities

Filing History

84

Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
LLCS01LLCS01
Confirmation Statement With No Updates
16 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 July 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 August 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 August 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
7 August 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 June 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 June 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 July 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
5 July 2011
LLTM01LLTM01
Gazette Filings Brought Up To Date
5 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 May 2011
LLAD01LLAD01
Dissolved Compulsory Strike Off Suspended
11 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
23 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 October 2009
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
26 October 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
LGLOLGLO
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
10 November 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288cChange of Particulars
Incorporation Company
19 May 2004
NEWINCIncorporation