SHERWOOD INNOVATIONS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
SHERWOOD INNOVATIONS LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Liquidation.
SHERWOOD INNOVATIONS LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509619. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
SHERWOOD INNOVATIONS LIMITED was incorporated 18 years ago on 15/07/2005 and has the registered number: 05509619. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
SHERWOOD INNOVATIONS LIMITED - MILTON KEYNES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2021 | 13/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH MARIE ALLSOPP | Oct 1969 | British | Director | 2011-01-10 | CURRENT |
MR JASON LEE LUCAS | May 1971 | British | Secretary | 2005-07-15 | CURRENT |
MR JASON LEE LUCAS | May 1971 | British | Director | 2005-07-15 UNTIL 2016-09-26 | RESIGNED |
MR NIGEL PICKERING | Oct 1966 | British | Director | 2005-07-15 UNTIL 2016-02-25 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-07-15 UNTIL 2005-07-15 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-07-15 UNTIL 2005-07-15 | RESIGNED | ||
MR CHRISTOPHER JAMES BEX | Sep 1974 | British | Director | 2011-01-10 UNTIL 2016-09-21 | RESIGNED |
MR RICHARD ANTHONY EDEN | Apr 1972 | British | Director | 2011-01-10 UNTIL 2016-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Lee Lucas | 2016-04-06 | 5/1971 | Milton Keynes Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Ms Diane Hunt | 2016-04-06 | 5/1949 | Milton Keynes Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sherwood Innovations Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 31-12-2019 | £297,914 equity |
Sherwood Innovations Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-12 | 31-10-2018 | £106,889 equity |
Sherwood Innovations Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 31-10-2017 | £-453,533 equity |
Sherwood Innovations Limited - Abbreviated accounts 16.3 | 2017-07-26 | 31-10-2016 | £337 Cash £177,522 equity |
Sherwood Innovations Limited - Abbreviated accounts 16.1 | 2016-07-23 | 31-10-2015 | £745,870 equity |
Sherwood Innovations Ltd - Limited company - abbreviated - 11.6 | 2015-05-20 | 31-10-2014 | £-383,543 equity |