Innoval Technology Limited ROTHERHAM


Founded in 2002, Innoval Technology, classified under reg no. 04583982 is an active company. Currently registered at 4 Ignite S60 1FD, Rotherham the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since December 24, 2002 Innoval Technology Limited is no longer carrying the name Silbury 263.

At present there are 4 directors in the the company, namely Michael C., Giacomo M. and Andrew B. and others. In addition one secretary - Philip J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innoval Technology Limited Address / Contact

Office Address 4 Ignite
Office Address2 Magna Way
Town Rotherham
Post code S60 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583982
Date of Incorporation Thu, 7th Nov 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 01 November 2023

Giacomo M.

Position: Director

Appointed: 05 June 2019

Andrew B.

Position: Director

Appointed: 16 March 2012

Philip J.

Position: Secretary

Appointed: 06 March 2012

Gary M.

Position: Director

Appointed: 11 December 2006

Werner A.

Position: Director

Appointed: 04 December 2018

Resigned: 05 June 2019

Heinz H.

Position: Director

Appointed: 14 September 2017

Resigned: 03 December 2018

Georgios X.

Position: Director

Appointed: 16 March 2012

Resigned: 14 September 2017

Jorg S.

Position: Director

Appointed: 16 March 2012

Resigned: 01 September 2016

Rodney J.

Position: Director

Appointed: 01 July 2010

Resigned: 16 March 2012

Thomas F.

Position: Director

Appointed: 05 May 2006

Resigned: 31 July 2017

Catherine S.

Position: Secretary

Appointed: 12 January 2004

Resigned: 16 March 2012

Peter B.

Position: Director

Appointed: 12 January 2004

Resigned: 07 May 2010

Robert B.

Position: Secretary

Appointed: 09 June 2003

Resigned: 12 January 2004

Ricky R.

Position: Director

Appointed: 31 March 2003

Resigned: 30 April 2004

Paul E.

Position: Director

Appointed: 29 January 2003

Resigned: 30 April 2004

Nigel D.

Position: Director

Appointed: 28 January 2003

Resigned: 16 March 2012

Nigel D.

Position: Secretary

Appointed: 28 January 2003

Resigned: 09 June 2003

Ian F.

Position: Secretary

Appointed: 07 November 2002

Resigned: 28 January 2003

Jonathan H.

Position: Director

Appointed: 07 November 2002

Resigned: 28 January 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Danieli Uk Holding Limited from Rotherham, England. The abovementioned PSC is classified as "a parent company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Danieli Uk Holding Limited

4 Ignite Magna Way, Rotherham, S60 1FD, England

Legal authority Copanies Act
Legal form Parent Company
Country registered England
Place registered Companies House
Registration number 2997333
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Silbury 263 December 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Medium company financial statements for the year ending on June 30, 2023
filed on: 28th, September 2023
Free Download (23 pages)

Company search

Advertisements