Company NameIworx PR Limited
Company StatusDissolved
Company Number06384932
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameInnovation Worx Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Victoria Russell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Alliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameMs Julie Hamnett
StatusClosed
Appointed19 November 2012(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressUnit 14 Alliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameNatalie Isherwood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QF
Secretary NameVictoria Russell
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 14 Alliance House Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

60 at £1Victoria Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£6,970
Cash£3,810
Current Liabilities£14,355

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Filing History

24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 January 2016Director's details changed for Mrs Victoria Russell on 19 January 2016 (2 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS United Kingdom to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to 516 Wilmslow Road Withington Manchester M20 4BS on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park Manchester M17 1QS to 516 Wilmslow Road Withington Manchester M20 4BS on 6 November 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Purchase of own shares. (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
5 June 2013Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QF on 5 June 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Appointment of Ms Julie Hamnett as a secretary (1 page)
19 November 2012Termination of appointment of Victoria Russell as a secretary (1 page)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (14 pages)
10 October 2012Cancellation of shares. Statement of capital on 10 October 2012
  • GBP 60.00
(4 pages)
7 March 2012Termination of appointment of Natalie Isherwood as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
29 July 2011Company name changed innovation worx LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Natalie Isherwood on 1 January 2010 (2 pages)
30 September 2010Director's details changed for Natalie Isherwood on 1 January 2010 (2 pages)
3 August 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
16 October 2009Secretary's details changed for Victoria Russell on 10 October 2009 (1 page)
16 October 2009Director's details changed for Victoria Russell on 10 October 2009 (2 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 27 March 2009 (5 pages)
10 June 2009Director's change of particulars / natalie isherwood / 28/09/2008 (1 page)
15 October 2008Accounting reference date extended from 30/09/2008 to 27/03/2009 (1 page)
3 October 2008Director and secretary's change of particulars / victoria owens / 01/10/2008 (1 page)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 April 2008Director's change of particulars / natalie moroney / 01/04/2008 (1 page)
12 November 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: alliance house westpoint enterprise park clarence avenue, trafford park manchester M17 1QF (1 page)
24 October 2007New secretary appointed;new director appointed (1 page)
28 September 2007Incorporation (16 pages)