INNOVATION 24 LIMITED

Register to unlock more data on OkredoRegister

INNOVATION 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929354

Incorporation date

21/02/2000

Size

Small

Contacts

Registered address

Registered address

Unit A3 Lingard Lane, Bredbury, Stockport SK6 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon12/03/2026
Termination of appointment of Benjamin Greenwood-Phillips as a secretary on 2026-03-04
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Registered office address changed from Suite 48-52, Whitehouse 111 New Street Birmingham B2 4EU England to Unit a3 Lingard Lane Bredbury Stockport SK6 2QU on 2025-07-24
dot icon12/02/2025
Appointment of Mr Ryan Johnson as a director on 2025-02-11
dot icon12/02/2025
Termination of appointment of Pascal Bakker as a director on 2025-02-11
dot icon12/02/2025
Appointment of Mr Benjamin Greenwood-Phillips as a secretary on 2025-02-11
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon11/11/2024
Certificate of change of name
dot icon06/11/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon05/11/2024
Satisfaction of charge 5 in full
dot icon05/11/2024
Satisfaction of charge 039293540006 in full
dot icon05/11/2024
Satisfaction of charge 039293540007 in full
dot icon05/11/2024
Satisfaction of charge 039293540009 in full
dot icon05/11/2024
Satisfaction of charge 039293540010 in full
dot icon05/11/2024
Satisfaction of charge 039293540011 in full
dot icon05/11/2024
Cessation of Thomas Doster Iv as a person with significant control on 2024-11-04
dot icon05/11/2024
Cessation of Accident Exchange Limited as a person with significant control on 2024-11-04
dot icon05/11/2024
Termination of appointment of Irfan Sadiq as a secretary on 2024-11-04
dot icon05/11/2024
Termination of appointment of Nicola Jane Catherine Roy as a director on 2024-11-04
dot icon05/11/2024
Termination of appointment of Nicholas John Williams as a director on 2024-11-04
dot icon05/11/2024
Appointment of Mr Pascal Bakker as a director on 2024-11-04
dot icon05/11/2024
Appointment of Mr Vincent James Powell as a director on 2024-11-04
dot icon05/11/2024
Registered office address changed from Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD United Kingdom to Suite 48-52, Whitehouse 111 New Street Birmingham B2 4EU on 2024-11-05
dot icon05/11/2024
Notification of a person with significant control statement
dot icon21/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon26/05/2023
Registered office address changed from Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England to Unit 605 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2023-05-26
dot icon22/03/2023
Termination of appointment of Richard Ewan Paul as a director on 2023-02-01
dot icon22/03/2023
Termination of appointment of Lucy Woods as a director on 2023-03-17
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon10/02/2023
Appointment of Mr Nicholas John Williams as a director on 2023-02-10
dot icon10/02/2023
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2023-02-10
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon10/06/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/04/2021
Change of details for Accident Exchange Limited as a person with significant control on 2021-04-21
dot icon21/04/2021
Registered office address changed from Alpha 1 Canton Lane Coleshill Birmingham B46 1GA England to Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY on 2021-04-21
dot icon31/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon23/10/2019
Registered office address changed from Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA England to Alpha 1 Canton Lane Coleshill Birmingham B46 1GA on 2019-10-23
dot icon23/10/2019
Resolutions
dot icon23/10/2019
Change of name notice
dot icon22/10/2019
Registered office address changed from 1 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU to Dcml Limited Alpha 1, Canton Lane Coleshill Birmingham B46 1GA on 2019-10-22
dot icon10/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon15/08/2019
Resolutions
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon26/11/2018
Satisfaction of charge 039293540008 in full
dot icon19/10/2018
Registration of charge 039293540011, created on 2018-10-08
dot icon14/02/2018
Registration of charge 039293540010, created on 2018-02-09
dot icon14/02/2018
Registration of charge 039293540009, created on 2018-02-09
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon15/11/2017
Full accounts made up to 2017-02-28
dot icon02/10/2017
Termination of appointment of Nicola Jane Catherine Roy as a director on 2017-09-14
dot icon02/10/2017
Appointment of Mr Richard Ewan Paul as a director on 2017-09-14
dot icon29/09/2017
Notification of Thomas Doster Iv as a person with significant control on 2017-09-14
dot icon29/09/2017
Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
dot icon29/09/2017
Cessation of Automotive and Insurance Solutions Group Plc as a person with significant control on 2017-09-14
dot icon19/09/2017
Registration of charge 039293540006, created on 2017-09-14
dot icon19/09/2017
Registration of charge 039293540007, created on 2017-09-14
dot icon19/09/2017
Registration of charge 039293540008, created on 2017-09-14
dot icon08/02/2017
Full accounts made up to 2016-02-29
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/01/2017
Termination of appointment of Martin John Andrews as a director on 2017-01-16
dot icon19/01/2017
Appointment of Mrs Lucy Woods as a director on 2017-01-16
dot icon10/11/2016
Termination of appointment of Stephen Anthony Evans as a director on 2016-09-30
dot icon24/10/2016
Memorandum and Articles of Association
dot icon24/10/2016
Resolutions
dot icon03/10/2016
Appointment of Mrs Nicola Jane Catherine Roy as a director on 2016-08-16
dot icon03/10/2016
Appointment of Mr Martin John Andrews as a director on 2016-08-16
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-02-28
dot icon29/04/2015
Previous accounting period extended from 2014-10-31 to 2015-02-28
dot icon13/03/2015
Appointment of Mr Irfan Sadiq as a secretary on 2015-03-13
dot icon13/03/2015
Termination of appointment of Stephen Robert Jones as a secretary on 2015-03-13
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-10-31
dot icon17/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/02/2014
Registered office address changed from Trinity House Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN on 2014-02-12
dot icon17/07/2013
Full accounts made up to 2012-10-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/11/2012
Termination of appointment of David Whatley as a director
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon03/06/2011
Appointment of Mr David Andrew Whatley as a director
dot icon03/06/2011
Termination of appointment of Martin Andrews as a director
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon25/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon19/02/2009
Full accounts made up to 2008-04-30
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from innovation house bredbury park w bredbury park industrial estate stockport cheshire SK6 2SN
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon15/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
Secretary's particulars changed
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon30/11/2006
Secretary resigned
dot icon16/11/2006
New secretary appointed
dot icon11/10/2006
Resolutions
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Particulars of mortgage/charge
dot icon07/08/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon10/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon06/07/2005
Resolutions
dot icon11/04/2005
Return made up to 04/02/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon25/11/2004
Director resigned
dot icon01/03/2004
Certificate of change of name
dot icon17/02/2004
£ sr 15000@1 19/05/03
dot icon17/02/2004
£ sr 15000@1 23/12/03
dot icon10/02/2004
Return made up to 04/02/04; full list of members
dot icon28/11/2003
Full accounts made up to 2003-06-30
dot icon30/10/2003
Director resigned
dot icon21/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Registered office changed on 16/05/03 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ
dot icon09/04/2003
Return made up to 21/02/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/09/2002
Resolutions
dot icon15/08/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 21/02/02; full list of members
dot icon26/02/2002
Ad 30/06/01--------- £ si 39999@1=39999 £ ic 1/40000
dot icon26/02/2002
Resolutions
dot icon26/02/2002
£ nc 1000/40000 30/06/01
dot icon26/02/2002
Registered office changed on 26/02/02 from: steam packet house 76 cross street manchester lancashire M2 4JU
dot icon27/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/11/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon04/09/2001
Compulsory strike-off action has been discontinued
dot icon04/09/2001
Return made up to 21/02/01; full list of members
dot icon14/08/2001
First Gazette notice for compulsory strike-off
dot icon14/04/2000
New director appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Lucy
Director
16/01/2017 - 17/03/2023
10
Johnson, Ryan
Director
11/02/2025 - Present
10
WACKS CALLER (NOMINEES) LIMITED
Corporate Director
20/02/2000 - 05/03/2000
85
WACKS CALLER LIMITED
Corporate Secretary
20/02/2000 - 05/03/2000
70
Bolton, Richard Andrew
Director
05/03/2000 - 02/03/2003
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVATION 24 LIMITED

INNOVATION 24 LIMITED is an(a) Active company incorporated on 21/02/2000 with the registered office located at Unit A3 Lingard Lane, Bredbury, Stockport SK6 2QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVATION 24 LIMITED?

toggle

INNOVATION 24 LIMITED is currently Active. It was registered on 21/02/2000 .

Where is INNOVATION 24 LIMITED located?

toggle

INNOVATION 24 LIMITED is registered at Unit A3 Lingard Lane, Bredbury, Stockport SK6 2QU.

What does INNOVATION 24 LIMITED do?

toggle

INNOVATION 24 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for INNOVATION 24 LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Benjamin Greenwood-Phillips as a secretary on 2026-03-04.