General information

Name:

Innzone Ltd

Office Address:

Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London

Number: 04535676

Incorporation date: 2002-09-16

Dissolution date: 2022-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@innzone.com

Website

www.innzone.com

Description

Data updated on:

2002 is the date that marks the start of Innzone Limited, a firm registered at Craftwork Studios, 1-3 Dufferin Street, London. The company was established on 2002-09-16. The registered no. was 04535676 and the company post code was EC1Y 8NA. This firm had been operating in this business for about 20 years up until 2022-12-13. Launched as D.o.l, this firm used the name up till 2002, at which moment it was changed to Innzone Limited.

As for this particular firm, the majority of director's obligations have so far been met by Phillip G. and Michael G.. Amongst these two managers, Phillip G. had administered the firm for the longest time, having been a vital addition to directors' team for 20 years.

Phillip G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Innzone Limited 2002-10-10
  • D.o.l. Limited 2002-09-16

Trade marks

Trademark UK00003085470
Trademark image:-
Trademark name:Liberty Tattoos
Status:Application Published
Filing date:2014-12-10
Owner name:Innzone Ltd
Owner address:Berkeley House, 18-24 High Street, Edgware, United Kingdom, HA8 7RP
Trademark UK00003184797
Trademark image:-
Trademark name:VRoom
Status:Registered
Filing date:2016-09-09
Date of entry in register:2016-12-16
Renewal date:2026-09-09
Owner name:Innzone Ltd
Owner address:Innzone Ltd, Berkeley House, 18-24 High Street, EDGWARE, United Kingdom, HA8 7RP

Financial data based on annual reports

Company staff

Phillip G.

Role: Director

Appointed: 16 September 2002

Latest update: 18 August 2023

Michael G.

Role: Director

Appointed: 16 September 2002

Latest update: 18 August 2023

Michael G.

Role: Secretary

Appointed: 16 September 2002

Latest update: 18 August 2023

People with significant control

Phillip G.
Notified on 12 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Danielle A.
Notified on 1 May 2016
Ceased on 12 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 25 October 2020
Confirmation statement last made up date 13 September 2019
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 26 May 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Jobs and Vacancies at Innzone Ltd

B2B Telesales Executive, F/T Or P/T, £22-45K Ote in Edgware, posted on Tuesday 10th November 2015
Region / City Edgware
Salary From £22000.00 to £45000.00 per year
Job type permanent
Expiration date Wednesday 23rd December 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Cavendish House 369 Burnt Oak Broadway 369 Burnt Oak Broadway Edgware Middx HA8 5AW England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on March 17, 2020 (AD01)
filed on: 17th, March 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Premier House 112 Station Road

Post code:

HA8 7BJ

City / Town:

Edgware

HQ address,
2013

Address:

Premier House 112 Station Road

Post code:

HA8 7BJ

City / Town:

Edgware

HQ address,
2014

Address:

Berkley House 18-24 High Street

Post code:

HA8 7RP

City / Town:

Edgware

HQ address,
2015

Address:

Berkley House 18-24 High Street

Post code:

HA8 7RP

City / Town:

Edgware

Accountant/Auditor,
2013 - 2012

Name:

Defries Weiss (accountants) Limited

Address:

311 Ballards Lane

Post code:

N12 8LY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Closest Companies - by postcode