Innovative Rebellion Consulting Limited

General information

Name:

Innovative Rebellion Consulting Ltd

Office Address:

9 Ensign House Admirals Way E14 9XQ Marsh Wall

Number: 06964524

Incorporation date: 2009-07-16

Dissolution date: 2022-02-23

End of financial year: 15 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 9 Ensign House, Marsh Wall E14 9XQ Innovative Rebellion Consulting Limited was a Private Limited Company and issued a 06964524 registration number. This company appeared on 16th July 2009. Innovative Rebellion Consulting Limited had been prospering on the market for at least 13 years.

The business was directed by a solitary director: Kuljeet H., who was assigned to lead the company 15 years ago.

Kuljeet H. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kuljeet H.

Role: Director

Appointed: 16 July 2009

Latest update: 21 August 2023

People with significant control

Kuljeet H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 15 September 2022
Account last made up date 15 December 2020
Confirmation statement next due date 31 July 2021
Confirmation statement last made up date 17 July 2020
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 April 2014
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 November 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 17 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Scott Drive New Port Pagnell

Post code:

MK16 8PW

City / Town:

Newport Pagnell

HQ address,
2013

Address:

1 Scott Drive New Port Pagnell

Post code:

MK16 8PW

City / Town:

Newport Pagnell

HQ address,
2014

Address:

1 Scott Drive New Port Pagnell

Post code:

MK16 8PW

City / Town:

Newport Pagnell

HQ address,
2015

Address:

1 Scott Drive New Port Pagnell

Post code:

MK16 8PW

City / Town:

Newport Pagnell

HQ address,
2016

Address:

1 Scott Drive New Port Pagnell

Post code:

MK16 8PW

City / Town:

Newport Pagnell

Accountant/Auditor,
2013 - 2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode