INNOV8TING LTD

Register to unlock more data on OkredoRegister

INNOV8TING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07903270

Incorporation date

10/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Cambridge Street, Pimlico, London SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/10/2024
Change of details for Mr Matther John Hooper as a person with significant control on 2024-10-21
dot icon21/10/2024
Change of details for Mr Matthew John Hooper as a person with significant control on 2024-10-17
dot icon21/10/2024
Change of details for Mr Matthew John Hooper as a person with significant control on 2024-10-17
dot icon20/10/2024
Change of details for Mr Matther John Hooper as a person with significant control on 2024-10-17
dot icon20/10/2024
Change of details for Mr Matther John Hooper as a person with significant control on 2024-10-17
dot icon17/10/2024
Change of details for Mr Matther John Hooper as a person with significant control on 2024-10-17
dot icon17/10/2024
Cessation of Andrew Richard Allsopp as a person with significant control on 2024-10-17
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon13/04/2023
Certificate of change of name
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon12/10/2020
Notification of Andrew Richard Allsopp as a person with significant control on 2018-05-14
dot icon12/10/2020
Notification of Matther John Hooper as a person with significant control on 2018-03-30
dot icon12/10/2020
Withdrawal of a person with significant control statement on 2020-10-12
dot icon14/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon20/01/2014
Amended accounts made up to 2013-01-31
dot icon16/01/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/02/2012
Resolutions
dot icon08/02/2012
Resolutions
dot icon16/01/2012
Appointment of Andrew Fox as a secretary
dot icon16/01/2012
Appointment of Mr Matthew John Hooper as a director
dot icon16/01/2012
Termination of appointment of Adrian Koe as a director
dot icon16/01/2012
Termination of appointment of Westco Directors Ltd as a director
dot icon16/01/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-01-16
dot icon10/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+132.01 % *

* during past year

Cash in Bank

£42,272.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
247.46K
-
0.00
18.22K
-
2022
3
287.04K
-
0.00
42.27K
-
2022
3
287.04K
-
0.00
42.27K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

287.04K £Ascended15.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.27K £Ascended132.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Matthew John
Director
16/01/2012 - Present
18
Koe, Adrian Michael
Director
10/01/2012 - 16/01/2012
761
Fox, Andrew
Secretary
16/01/2012 - Present
-
WESTCO DIRECTORS LIMITED
Corporate Director
10/01/2012 - 16/01/2012
214

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About INNOV8TING LTD

INNOV8TING LTD is an(a) Active company incorporated on 10/01/2012 with the registered office located at 83 Cambridge Street, Pimlico, London SW1V 4PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of INNOV8TING LTD?

toggle

INNOV8TING LTD is currently Active. It was registered on 10/01/2012 .

Where is INNOV8TING LTD located?

toggle

INNOV8TING LTD is registered at 83 Cambridge Street, Pimlico, London SW1V 4PS.

What does INNOV8TING LTD do?

toggle

INNOV8TING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does INNOV8TING LTD have?

toggle

INNOV8TING LTD had 3 employees in 2022.

What is the latest filing for INNOV8TING LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-12 with no updates.