808 INNOVATE LTD

Register to unlock more data on OkredoRegister

808 INNOVATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10773008

Incorporation date

16/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon06/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/09/2025
Director's details changed for Mr Martin Joseph Kamarauskas on 2025-09-04
dot icon04/09/2025
Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 124 City Road London EC1V 2NX on 2025-09-04
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Certificate of change of name
dot icon21/02/2024
Registered office address changed from 01 Meadake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-02-21
dot icon21/02/2024
Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-02-21
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/09/2022
Registered office address changed from 38 Midhurst Road Liphook Hampshire GU30 7DY England to 01 Meadake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2022-09-09
dot icon09/09/2022
Change of details for Mr Martin Joseph Kamarauskas as a person with significant control on 2022-08-12
dot icon09/09/2022
Director's details changed for Mr Martin Joseph Kamarauskas on 2022-08-12
dot icon12/08/2022
Change of details for Mr Martin Joseph Kamarauskas as a person with significant control on 2022-07-15
dot icon12/08/2022
Cessation of Kirsty Elizabeth Lemmon Kamarauskas as a person with significant control on 2022-07-15
dot icon12/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon17/05/2022
Termination of appointment of Kirsty Elizabeth Lemmon Kamarauskas as a director on 2022-04-30
dot icon11/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/06/2020
Change of details for Mr Martin Joseph Kamarauskas as a person with significant control on 2020-06-11
dot icon11/06/2020
Change of details for Mrs Kirsty Elizabeth Lemmon Kamarauskas as a person with significant control on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Martin Joseph Kamarauskas on 2020-06-11
dot icon11/06/2020
Director's details changed for Mrs Kirsty Elizabeth Lemmon Kamarauskas on 2020-06-11
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon21/06/2019
Director's details changed for Mr Martin Joseph Kamarauskas on 2019-06-14
dot icon21/06/2019
Change of details for Mr Martin Joseph Kamarauskas as a person with significant control on 2019-06-14
dot icon03/04/2019
Registered office address changed from First Floor Attwood House 220 Marlpool Lane Kidderminster Worcestershire DY11 5DL England to 38 Midhurst Road Liphook Hampshire GU30 7DY on 2019-04-03
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/01/2019
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon04/07/2018
Director's details changed for Mrs Kirsty Elizabeth Lemmon Kamarauskas on 2018-07-04
dot icon04/07/2018
Registered office address changed from Suite 2 Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA England to First Floor Attwood House 220 Marlpool Lane Kidderminster Worcestershire DY11 5DL on 2018-07-04
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Change of name notice
dot icon16/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+18.03 % *

* during past year

Cash in Bank

£72.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
336.00
-
0.00
119.99K
-
2022
2
834.00
-
0.00
61.00
-
2023
1
148.00
-
0.00
72.00
-
2023
1
148.00
-
0.00
72.00
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

148.00 £Descended-82.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.00 £Ascended18.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Joseph Kamarauskas
Director
16/05/2017 - Present
6
Kamarauskas, Kirsty Elizabeth Lemmon
Director
16/05/2017 - 30/04/2022
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 808 INNOVATE LTD

808 INNOVATE LTD is an(a) Active company incorporated on 16/05/2017 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 808 INNOVATE LTD?

toggle

808 INNOVATE LTD is currently Active. It was registered on 16/05/2017 .

Where is 808 INNOVATE LTD located?

toggle

808 INNOVATE LTD is registered at 124 City Road, London EC1V 2NX.

What does 808 INNOVATE LTD do?

toggle

808 INNOVATE LTD operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

How many employees does 808 INNOVATE LTD have?

toggle

808 INNOVATE LTD had 1 employees in 2023.

What is the latest filing for 808 INNOVATE LTD?

toggle

The latest filing was on 06/04/2026: Total exemption full accounts made up to 2025-06-30.