Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Innovative Auto Limited
Innovative Auto Limited is an active company incorporated on 8 February 2021 with the registered office located in London, Greater London. Innovative Auto Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
13185668
Private limited company
Age
4 years
Incorporated
8 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
591 days
Dated
10 March 2023
(2 years 8 months ago)
Next confirmation dated
10 March 2024
Was due on
24 March 2024
(1 year 7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
706 days
For period
8 Feb
⟶
28 Feb 2022
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2023
Was due on
30 November 2023
(1 year 11 months ago)
Learn more about Innovative Auto Limited
Contact
Update Details
Address
62 Seven Sisters Road
London
N7 6AA
England
Address changed on
30 Oct 2023
(2 years ago)
Previous address was
276 Gray's Inn Road London WC1X 8EB England
Companies in N7 6AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Merigan Abdullah Hassan Mohamed
Director • Business Manager • British • Lives in England • Born in May 1986
Amandeep Dhillon
PSC • British • Lives in England • Born in Apr 1981
Mr Merigan Abdullah Hassan Mohamed
PSC • British • Lives in England • Born in May 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AKZ INC Limited
Merigan Abdullah Hassan Mohamed is a mutual person.
Active
AKZ Residential Ltd
Merigan Abdullah Hassan Mohamed is a mutual person.
Active
Holmbrook Estates Limited
Merigan Abdullah Hassan Mohamed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£95
Total Liabilities
-£1.2K
Net Assets
-£1.11K
Debt Ratio (%)
1263%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 12 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years Ago on 30 Oct 2023
Amandeep Dhillon Resigned
2 Years 1 Month Ago on 15 Sep 2023
Merigan Abdullah Hassan Mohamed (PSC) Appointed
2 Years 1 Month Ago on 15 Sep 2023
Mr Merigan Abdullah Hassan Mohamed Appointed
2 Years 1 Month Ago on 15 Sep 2023
Akil Miah Resigned
2 Years 1 Month Ago on 15 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 20 Apr 2023
Micro Accounts Submitted
3 Years Ago on 4 Nov 2022
Confirmation Submitted
3 Years Ago on 12 May 2022
Get Alerts
Get Credit Report
Discover Innovative Auto Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Registered office address changed from 276 Gray's Inn Road London WC1X 8EB England to 62 Seven Sisters Road London N7 6AA on 30 October 2023
Submitted on 30 Oct 2023
Termination of appointment of Akil Miah as a director on 15 September 2023
Submitted on 27 Sep 2023
Appointment of Mr Merigan Abdullah Hassan Mohamed as a director on 15 September 2023
Submitted on 27 Sep 2023
Notification of Merigan Abdullah Hassan Mohamed as a person with significant control on 15 September 2023
Submitted on 27 Sep 2023
Termination of appointment of Amandeep Dhillon as a director on 15 September 2023
Submitted on 27 Sep 2023
Confirmation statement made on 10 March 2023 with no updates
Submitted on 20 Apr 2023
Micro company accounts made up to 28 February 2022
Submitted on 4 Nov 2022
Confirmation statement made on 10 March 2022 with updates
Submitted on 12 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs