Company NameInnovation First International(UK) Limited
DirectorsDavid Anthony Norman and Jessica Lomax
Company StatusActive
Company Number04468289
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Previous NameIBL Parts (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Anthony Norman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3056 Old Mill Road
Greenville
Texas
75402
Director NameMrs Jessica Lomax
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eastford Road
Lower Walton
Warrington
WA4 6EX
Director NameMr Ian Anthony Laugher
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QP
Secretary NameMrs Barbara Ann Laugher
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2015)
RoleSecretary
Correspondence Address70 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QP
Director NameWarren Bradley Weeks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1684 County Road 3318
Greenville
Texas
75402
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameM D Business Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2007)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR

Contact

Websitewww.innovationfirst.com
Email address[email protected]
Telephone01925 454093
Telephone regionWarrington

Location

Registered Address6 Melford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1 at £1Ifi Global Distribution Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£495,060
Cash£178,225
Current Liabilities£121,149

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

29 September 2023Audited abridged accounts made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 September 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
22 August 2022Termination of appointment of Warren Bradley Weeks as a director on 5 August 2022 (1 page)
15 July 2022Notification of Robert Henry Mimlitch Iii as a person with significant control on 14 July 2022 (2 pages)
15 July 2022Notification of David Anthony Norman as a person with significant control on 14 July 2022 (2 pages)
15 July 2022Withdrawal of a person with significant control statement on 15 July 2022 (2 pages)
15 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
12 July 2022Director's details changed for Mrs Jessica Lomax on 11 July 2022 (2 pages)
2 February 2022Full accounts made up to 31 December 2020 (29 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
19 November 2020Full accounts made up to 31 December 2019 (28 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2020Director's details changed for Jessica Lomax on 15 December 2015 (2 pages)
6 November 2019Full accounts made up to 31 December 2018 (24 pages)
9 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
13 July 2016Appointment of Warren Bradley Weeks as a director on 15 December 2015 (2 pages)
13 July 2016Appointment of David Anthony Norman as a director on 15 December 2015 (2 pages)
13 July 2016Appointment of Warren Bradley Weeks as a director on 15 December 2015 (2 pages)
13 July 2016Appointment of David Anthony Norman as a director on 15 December 2015 (2 pages)
12 July 2016Appointment of Jessica Lomax as a director on 15 December 2015 (2 pages)
12 July 2016Termination of appointment of Barbara Ann Laugher as a secretary on 15 December 2015 (1 page)
12 July 2016Termination of appointment of Barbara Ann Laugher as a secretary on 15 December 2015 (1 page)
12 July 2016Appointment of Jessica Lomax as a director on 15 December 2015 (2 pages)
12 July 2016Termination of appointment of Ian Anthony Laugher as a director on 15 December 2015 (1 page)
12 July 2016Termination of appointment of Ian Anthony Laugher as a director on 15 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Ian Anthony Laugher on 31 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Ian Anthony Laugher on 31 July 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
15 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
26 January 2010Registered office address changed from 42 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 42 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 26 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (7 pages)
11 September 2009Return made up to 31/07/09; full list of members (7 pages)
18 August 2009Memorandum and Articles of Association (10 pages)
18 August 2009Memorandum and Articles of Association (10 pages)
13 August 2009Company name changed ibl parts (uk) LIMITED\certificate issued on 14/08/09 (2 pages)
13 August 2009Company name changed ibl parts (uk) LIMITED\certificate issued on 14/08/09 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
11 July 2007Registered office changed on 11/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 September 2006Return made up to 24/06/06; full list of members (6 pages)
4 September 2006Return made up to 24/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 24/06/05; full list of members (6 pages)
21 June 2005Return made up to 24/06/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 24/06/04; full list of members (6 pages)
9 July 2004Return made up to 24/06/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Registered office changed on 12/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2002Company name changed quizstore LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed quizstore LIMITED\certificate issued on 11/07/02 (2 pages)
24 June 2002Incorporation (17 pages)
24 June 2002Incorporation (17 pages)