111 Innovation Tech Ltd

General information

Name:

111 Innovation Tech Limited

Office Address:

Springfield House Springfield Road RH12 2RG Horsham

Number: 08523102

Incorporation date: 2013-05-10

Dissolution date: 2022-07-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Horsham with reg. no. 08523102. The company was set up in the year 2013. The main office of the company was situated at Springfield House Springfield Road. The zip code for this location is RH12 2RG. This business was formally closed on 5th July 2022, which means it had been in business for 9 years.

The directors were: Warren K. formally appointed 8 years ago and Philip C. formally appointed 8 years ago.

Executives who controlled the firm include: Warren K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Warren K.

Role: Director

Appointed: 28 February 2017

Latest update: 15 February 2025

Philip C.

Role: Director

Appointed: 28 February 2017

Latest update: 15 February 2025

Donnington Secretaries Limited

Role: Corporate Secretary

Appointed: 10 May 2013

Address: 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

Latest update: 15 February 2025

People with significant control

Warren K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 24 May 2022
Confirmation statement last made up date 10 May 2021
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-05-10
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 February 2015
Annual Accounts 26 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 26 February 2017
Annual Accounts 25 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
9
Company Age

Closest companies