CORPORATE INNOVATIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPORATE INNOVATIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056636

Incorporation date

21/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Leominster Court 20 Deelands Road, Rubery, Birmingham, West Midlands B45 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Registered office address changed from PO Box 4385 04056636 - Companies House Default Address Cardiff CF14 8LH to Flat 6 Leominster Court 20 Deelands Road Rubery Birmingham West Midlands B45 9RR on 2025-08-29
dot icon12/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Registered office address changed to PO Box 4385, 04056636 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon09/09/2024
Secretary's details changed for Lorna Gordon on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/09/2023
Change of details for Miss Pamela Rosalee Gordon Wright as a person with significant control on 2023-09-05
dot icon20/09/2023
Director's details changed for Miss Pamela Rosalee Gordon Wright on 2023-09-05
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-02-28
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-02-29
dot icon10/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon31/08/2017
Change of details for Ms Pamela Rosalee Gordon-Wright as a person with significant control on 2017-08-31
dot icon26/11/2016
Micro company accounts made up to 2016-02-29
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/11/2015
Micro company accounts made up to 2015-02-28
dot icon28/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/11/2014
Micro company accounts made up to 2014-02-28
dot icon08/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon13/09/2012
Director's details changed for Miss Pamela Rosalee Gordon Wright on 2012-08-21
dot icon13/09/2012
Secretary's details changed for Lorna Gordon on 2012-08-21
dot icon26/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/11/2010
Director's details changed for Pamela Rosalee Gordon Wright on 2010-08-21
dot icon03/02/2010
Annual return made up to 2009-08-21 with full list of shareholders
dot icon30/12/2009
Compulsory strike-off action has been discontinued
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon06/01/2009
Return made up to 21/08/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from, po box 9757, 6 leominster court rubery, rednal birmingham, west midlands, B45 9XF
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon18/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/09/2007
Return made up to 21/08/07; no change of members
dot icon01/12/2006
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon22/09/2006
Return made up to 21/08/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 21/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Return made up to 21/08/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/10/2003
Return made up to 21/08/03; full list of members
dot icon31/10/2003
New secretary appointed
dot icon28/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 21/08/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/11/2001
Return made up to 21/08/01; full list of members
dot icon16/07/2001
Certificate of change of name
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Registered office changed on 25/08/00 from:\52 mucklow hill, halesowen, west midlands B62 8BL
dot icon25/08/2000
New secretary appointed
dot icon21/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41K
-
0.00
-
-
2022
1
171.00
-
0.00
-
-
2022
1
171.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

171.00 £Descended-87.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gordon, Pamela Rosalee
Director
21/08/2000 - Present
-
Gordon, Lorna
Secretary
01/12/2001 - Present
-

Persons with Significant Control

1
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 CORPORATE INNOVATIVE MANAGEMENT LIMITED

CORPORATE INNOVATIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at Flat 6 Leominster Court 20 Deelands Road, Rubery, Birmingham, West Midlands B45 9RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE INNOVATIVE MANAGEMENT LIMITED?

toggle

CORPORATE INNOVATIVE MANAGEMENT LIMITED is currently Active. It was registered on 21/08/2000 .

Where is CORPORATE INNOVATIVE MANAGEMENT LIMITED located?

toggle

CORPORATE INNOVATIVE MANAGEMENT LIMITED is registered at Flat 6 Leominster Court 20 Deelands Road, Rubery, Birmingham, West Midlands B45 9RR.

What does CORPORATE INNOVATIVE MANAGEMENT LIMITED do?

toggle

CORPORATE INNOVATIVE MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CORPORATE INNOVATIVE MANAGEMENT LIMITED have?

toggle

CORPORATE INNOVATIVE MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CORPORATE INNOVATIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.