About

Registered Number: 05088497
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 40 Willow Way, Epsom, Surrey, KT19 0EH

 

Based in Epsom in Surrey, Innovation Sports Ltd was registered on 30 March 2004, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 6 directors listed as Appadu, Vissen, Appadu, Vissen, Seenayah, Vikash, Shan, Suresh Neil, John, Shahzad Iqbal, Seenayah, Vikash for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPADU, Vissen 08 July 2004 - 1
SEENAYAH, Vikash 02 April 2012 - 1
JOHN, Shahzad Iqbal 08 July 2004 11 May 2006 1
SEENAYAH, Vikash 30 March 2004 02 May 2006 1
Secretary Name Appointed Resigned Total Appointments
APPADU, Vissen 01 January 2013 - 1
SHAN, Suresh Neil 30 March 2004 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 19 March 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AD01 - Change of registered office address 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 06 July 2007
363s - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.