Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INORIA LTD
Company Information for

INORIA LTD

50 ST MARYS CRESCENT, LONDON, NW4 4LH,
Company Registration Number
05398976
Private Limited Company
Active

Company Overview

About Inoria Ltd
INORIA LTD was founded on 2005-03-19 and has its registered office in . The organisation's status is listed as "Active". Inoria Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INORIA LTD
 
Legal Registered Office
50 ST MARYS CRESCENT
LONDON
NW4 4LH
Other companies in NW4
 
Filing Information
Company Number 05398976
Company ID Number 05398976
Date formed 2005-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB877471085  
Last Datalog update: 2025-01-05 09:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INORIA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INORIA LTD

Current Directors
Officer Role Date Appointed
DANIEL GANCE
Company Secretary 2005-03-19
NURIT GANCE
Company Secretary 2006-10-01
RICHARD LAURENCE ASHKEN
Director 2006-05-01
DANIEL GANCE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KATZ SUMMERCORN
Director 2005-03-19 2014-05-27
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-03-19 2005-03-19
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-03-19 2005-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GANCE ELLSWORTH MARKETING LIMITED Company Secretary 2008-10-13 CURRENT 2008-05-15 Dissolved 2015-07-08
DANIEL GANCE GLAZEWIZE LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-15 Active
DANIEL GANCE B.S. ELECTRICAL INSTALLATION LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-08 Dissolved 2014-04-08
DANIEL GANCE THE LONDON TICKET BROKERAGE LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-10 Liquidation
DANIEL GANCE HALCYON VENTURES LIMITED Company Secretary 2007-10-09 CURRENT 2007-07-16 Active - Proposal to Strike off
DANIEL GANCE BRIAN SWEENEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-19 Active - Proposal to Strike off
DANIEL GANCE P J COLLINS HAULAGE LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-05-06
DANIEL GANCE DLA PROPERTIES LTD Company Secretary 2007-01-01 CURRENT 2006-12-13 Dissolved 2014-04-08
DANIEL GANCE DONOVAN DILLON LTD. Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DANIEL GANCE VINGLEN LTD Company Secretary 2005-10-24 CURRENT 2005-10-24 Active
DANIEL GANCE SKIPLOK LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
DANIEL GANCE SKIPLOCK LTD Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
DANIEL GANCE CHILDS & JOHNSON CONSTRUCTION LTD Company Secretary 2005-01-24 CURRENT 2005-01-18 Active
DANIEL GANCE DAVID LEE ESTATES LTD Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
DANIEL GANCE THE STONEBAKE COMPANY LIMITED Company Secretary 2004-06-02 CURRENT 1999-05-04 Active
DANIEL GANCE EASTSIDE WASH & GO VALETING SERVICES LTD Company Secretary 2004-01-06 CURRENT 2004-01-05 Active - Proposal to Strike off
DANIEL GANCE MP DEVELOPMENT UK LTD Company Secretary 2003-09-01 CURRENT 2003-08-15 Active - Proposal to Strike off
DANIEL GANCE M1 EVENT LTD Company Secretary 2003-09-01 CURRENT 2003-08-29 Active - Proposal to Strike off
DANIEL GANCE LYNHOPE LTD Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-06-21
DANIEL GANCE MCHUGH CARPENTRY LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
DANIEL GANCE REXHART LTD Company Secretary 2003-03-01 CURRENT 2002-09-16 Dissolved 2015-11-05
DANIEL GANCE D. KOI LTD Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-05-20
DANIEL GANCE TEESSIDE AUTODROME LTD Company Secretary 2001-08-01 CURRENT 2001-08-01 Dissolved 2018-06-19
DANIEL GANCE TEESSIDE RACE SCHOOL LTD Company Secretary 2001-08-01 CURRENT 2000-08-10 Active - Proposal to Strike off
DANIEL GANCE MASON PAINTING & DECORATING LTD Company Secretary 2001-06-26 CURRENT 2001-03-20 Dissolved 2014-07-15
DANIEL GANCE NIGEL BARING WINES LTD Company Secretary 2001-01-01 CURRENT 2000-08-16 Dissolved 2015-04-28
DANIEL GANCE INTERLINK VENTURES LIMITED Company Secretary 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DANIEL GANCE CAPITOL DEMOLITION LTD Company Secretary 1999-11-02 CURRENT 1999-11-02 Active - Proposal to Strike off
DANIEL GANCE GROSVENOR RECYCLING LTD. Company Secretary 1999-01-10 CURRENT 1998-08-18 Liquidation
DANIEL GANCE ARDINGTON HOUSE LTD Company Secretary 1998-12-30 CURRENT 1998-12-29 Active
RICHARD LAURENCE ASHKEN CITY MORTGAGES (2000) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN STRATEGIC GERMAN INVESTMENT LIMITED Director 2015-04-24 CURRENT 2006-01-20 Active
RICHARD LAURENCE ASHKEN DRIPHUB LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
RICHARD LAURENCE ASHKEN CRITICAL DYNAMICS LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2013-10-01
RICHARD LAURENCE ASHKEN REGENERATION HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-11-13
RICHARD LAURENCE ASHKEN NORTH WEST ESTATES PLC Director 2006-05-08 CURRENT 1988-11-18 Dissolved 2017-05-21
RICHARD LAURENCE ASHKEN LIFE BRITANNIA GP LIMITED Director 2006-03-14 CURRENT 2006-01-05 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN REGENERATION IPSWICH LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-12-09
RICHARD LAURENCE ASHKEN REGENERATION HOLDINGS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2014-10-23
RICHARD LAURENCE ASHKEN PREMIER AGGREGATES LIMITED Director 2004-01-02 CURRENT 1986-02-10 Dissolved 2016-04-29
RICHARD LAURENCE ASHKEN CITY POLICIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN CITY ENDOWMENTS LIMITED Director 1998-07-20 CURRENT 1998-07-14 Active
RICHARD LAURENCE ASHKEN GOLIATH INVESTMENTS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Active
RICHARD LAURENCE ASHKEN THATCHPRIDE ESTATES LIMITED Director 1992-03-18 CURRENT 1988-03-18 Active
DANIEL GANCE SWEETEZE LTD Director 2017-12-18 CURRENT 2017-12-18 Liquidation
DANIEL GANCE SKIP PROTECT LTD Director 2014-10-31 CURRENT 2014-10-31 Active
DANIEL GANCE SKIP LIGHT SYSTEMS LTD Director 2014-10-28 CURRENT 2014-10-28 Active
DANIEL GANCE SKIPLIGHT LTD Director 2014-07-18 CURRENT 2014-07-18 Active
DANIEL GANCE SKIPLOCK LTD Director 2014-05-27 CURRENT 2005-09-21 Active
DANIEL GANCE D & N ACCOUNTANCY & TAXATION LTD Director 2012-06-19 CURRENT 2012-06-19 Active
DANIEL GANCE CAPITOL DEMOLITION LTD Director 2012-01-01 CURRENT 1999-11-02 Active - Proposal to Strike off
DANIEL GANCE CHILDS & JOHNSON CONSTRUCTION LTD Director 2012-01-01 CURRENT 2005-01-18 Active
DANIEL GANCE BLACKPEARL CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 2009-01-05 Dissolved 2017-08-15
DANIEL GANCE ADVANCED MICROLOGIC LTD Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-04-08
DANIEL GANCE K S DESAI LTD Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2014-03-18
DANIEL GANCE NO 1 DONOVAN DILLON LTD Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2014-02-18
DANIEL GANCE LOCKLITE LIMITED Director 2008-09-18 CURRENT 2008-09-17 Active
DANIEL GANCE SKIP CLAMP LIMITED Director 2008-08-21 CURRENT 2008-08-20 Active
DANIEL GANCE REXHART LTD Director 2007-11-01 CURRENT 2002-09-16 Dissolved 2015-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-06-10CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053989760002
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-12AAMDAmended account small company full exemption
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053989760002
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-05AAMDAmended account small company full exemption
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2014-06-01LATEST SOC01/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-01AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KATZ SUMMERCORN
2014-05-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AR0119/03/14 ANNUAL RETURN FULL LIST
2013-03-20AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0119/03/12 ANNUAL RETURN FULL LIST
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0119/03/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0119/03/10 ANNUAL RETURN FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR DANIEL GANCE
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KATZ SUMMERCORN / 22/03/2010
2009-06-04363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-10288aNEW SECRETARY APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to INORIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INORIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Satisfied REWARD CAPITAL LIMITED
DEBENTURE 2007-07-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 157,805
Creditors Due Within One Year 2013-03-31 £ 152,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INORIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 3,707
Current Assets 2014-03-31 £ 12,480
Current Assets 2013-03-31 £ 13,046
Debtors 2014-03-31 £ 3,583
Debtors 2013-03-31 £ 4,089
Fixed Assets 2014-03-31 £ 33,834
Fixed Assets 2013-03-31 £ 33,545
Stocks Inventory 2014-03-31 £ 8,500
Stocks Inventory 2013-03-31 £ 5,250
Tangible Fixed Assets 2014-03-31 £ 6,003
Tangible Fixed Assets 2013-03-31 £ 7,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INORIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INORIA LTD
Trademarks
We have not found any records of INORIA LTD registering or being granted any trademarks
Income
Government Income

Government spend with INORIA LTD

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2014-09-10 GBP £1,996 PURCHASE OF TOOLS & EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INORIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INORIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INORIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.