Company Information for INORIA LTD
50 ST MARYS CRESCENT, LONDON, NW4 4LH,
|
Company Registration Number
05398976
Private Limited Company
Active |
Company Name | |
---|---|
INORIA LTD | |
Legal Registered Office | |
50 ST MARYS CRESCENT LONDON NW4 4LH Other companies in NW4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GANCE |
||
NURIT GANCE |
||
RICHARD LAURENCE ASHKEN |
||
DANIEL GANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KATZ SUMMERCORN |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLSWORTH MARKETING LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-05-15 | Dissolved 2015-07-08 | |
GLAZEWIZE LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-15 | Active | |
B.S. ELECTRICAL INSTALLATION LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-08 | Dissolved 2014-04-08 | |
THE LONDON TICKET BROKERAGE LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-10 | Liquidation | |
HALCYON VENTURES LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
BRIAN SWEENEY LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
P J COLLINS HAULAGE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2014-05-06 | |
DLA PROPERTIES LTD | Company Secretary | 2007-01-01 | CURRENT | 2006-12-13 | Dissolved 2014-04-08 | |
DONOVAN DILLON LTD. | Company Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Active | |
VINGLEN LTD | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
SKIPLOK LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2015-06-09 | |
SKIPLOCK LTD | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
CHILDS & JOHNSON CONSTRUCTION LTD | Company Secretary | 2005-01-24 | CURRENT | 2005-01-18 | Active | |
DAVID LEE ESTATES LTD | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
THE STONEBAKE COMPANY LIMITED | Company Secretary | 2004-06-02 | CURRENT | 1999-05-04 | Active | |
EASTSIDE WASH & GO VALETING SERVICES LTD | Company Secretary | 2004-01-06 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
MP DEVELOPMENT UK LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
M1 EVENT LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-29 | Active - Proposal to Strike off | |
LYNHOPE LTD | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-06-21 | |
MCHUGH CARPENTRY LTD | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
REXHART LTD | Company Secretary | 2003-03-01 | CURRENT | 2002-09-16 | Dissolved 2015-11-05 | |
D. KOI LTD | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2014-05-20 | |
TEESSIDE AUTODROME LTD | Company Secretary | 2001-08-01 | CURRENT | 2001-08-01 | Dissolved 2018-06-19 | |
TEESSIDE RACE SCHOOL LTD | Company Secretary | 2001-08-01 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
MASON PAINTING & DECORATING LTD | Company Secretary | 2001-06-26 | CURRENT | 2001-03-20 | Dissolved 2014-07-15 | |
NIGEL BARING WINES LTD | Company Secretary | 2001-01-01 | CURRENT | 2000-08-16 | Dissolved 2015-04-28 | |
INTERLINK VENTURES LIMITED | Company Secretary | 2000-06-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
CAPITOL DEMOLITION LTD | Company Secretary | 1999-11-02 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
GROSVENOR RECYCLING LTD. | Company Secretary | 1999-01-10 | CURRENT | 1998-08-18 | Liquidation | |
ARDINGTON HOUSE LTD | Company Secretary | 1998-12-30 | CURRENT | 1998-12-29 | Active | |
CITY MORTGAGES (2000) LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
STRATEGIC GERMAN INVESTMENT LIMITED | Director | 2015-04-24 | CURRENT | 2006-01-20 | Active | |
DRIPHUB LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
CRITICAL DYNAMICS LTD | Director | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2013-10-01 | |
REGENERATION HOMES LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2015-11-13 | |
NORTH WEST ESTATES PLC | Director | 2006-05-08 | CURRENT | 1988-11-18 | Dissolved 2017-05-21 | |
LIFE BRITANNIA GP LIMITED | Director | 2006-03-14 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
REGENERATION IPSWICH LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2014-12-09 | |
REGENERATION HOLDINGS LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2014-10-23 | |
PREMIER AGGREGATES LIMITED | Director | 2004-01-02 | CURRENT | 1986-02-10 | Dissolved 2016-04-29 | |
CITY POLICIES LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-28 | Active - Proposal to Strike off | |
CITY ENDOWMENTS LIMITED | Director | 1998-07-20 | CURRENT | 1998-07-14 | Active | |
GOLIATH INVESTMENTS LIMITED | Director | 1996-10-02 | CURRENT | 1996-10-02 | Active | |
THATCHPRIDE ESTATES LIMITED | Director | 1992-03-18 | CURRENT | 1988-03-18 | Active | |
SWEETEZE LTD | Director | 2017-12-18 | CURRENT | 2017-12-18 | Liquidation | |
SKIP PROTECT LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
SKIP LIGHT SYSTEMS LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
SKIPLIGHT LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
SKIPLOCK LTD | Director | 2014-05-27 | CURRENT | 2005-09-21 | Active | |
D & N ACCOUNTANCY & TAXATION LTD | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
CAPITOL DEMOLITION LTD | Director | 2012-01-01 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
CHILDS & JOHNSON CONSTRUCTION LTD | Director | 2012-01-01 | CURRENT | 2005-01-18 | Active | |
BLACKPEARL CONSTRUCTION LIMITED | Director | 2011-05-01 | CURRENT | 2009-01-05 | Dissolved 2017-08-15 | |
ADVANCED MICROLOGIC LTD | Director | 2011-03-28 | CURRENT | 2011-03-28 | Dissolved 2014-04-08 | |
K S DESAI LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2014-03-18 | |
NO 1 DONOVAN DILLON LTD | Director | 2010-07-22 | CURRENT | 2010-07-22 | Dissolved 2014-02-18 | |
LOCKLITE LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-17 | Active | |
SKIP CLAMP LIMITED | Director | 2008-08-21 | CURRENT | 2008-08-20 | Active | |
REXHART LTD | Director | 2007-11-01 | CURRENT | 2002-09-16 | Dissolved 2015-11-05 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053989760002 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053989760002 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KATZ SUMMERCORN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL GANCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KATZ SUMMERCORN / 22/03/2010 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | REWARD CAPITAL LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2014-03-31 | £ 157,805 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 152,067 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
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.
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. |