INNOVATIVE START LIMITED

Register to unlock more data on OkredoRegister

INNOVATIVE START LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

10810809

Incorporation date

09/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 17, Midshires House Smeaton Close, Midshires Business Park, Aylesbury HP19 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2018)
dot icon02/04/2026
Voluntary arrangement supervisor's abstract of receipts and payments to 2026-02-12
dot icon28/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon13/12/2025
Registered office address changed from Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to Suite 17, Midshires House Smeaton Close Midshires Business Park Aylesbury HP19 8HL on 2025-12-13
dot icon13/12/2025
Change of details for Mr Isaac Dube as a person with significant control on 2025-12-01
dot icon01/10/2025
Address of officer Mr Isaac Dube changed to 10810809 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-01
dot icon19/06/2025
Director's details changed for Ms Monalisa Dube on 2025-06-01
dot icon09/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon15/01/2024
Appointment of Ms Monalisa Dube as a director on 2024-01-03
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon17/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon18/05/2023
Change of details for Mr Isaac Dube as a person with significant control on 2023-05-10
dot icon13/10/2022
Micro company accounts made up to 2022-06-30
dot icon11/11/2021
Registered office address changed from , 7200 the Quorum Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2021-11-11
dot icon05/11/2021
Registered office address changed from , 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2021-11-05
dot icon03/11/2021
Registered office address changed from , Devonshire House Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2021-11-03
dot icon03/11/2021
Registered office address changed from , Cliveden Office Village Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2021-11-03
dot icon27/10/2021
Registered office address changed from , 7200 the Quorum Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2021-10-27
dot icon07/08/2020
Registered office address changed from , 44 Dorchester Avenue, Bolton, BL2 5EE, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2020-08-07
dot icon14/05/2020
Registered office address changed from , 15 Brill Rd Brill Road, Oakley, Aylesbury, HP18 9QH, England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2020-05-14
dot icon23/03/2020
Registered office address changed from , 44 Dorchester Avenue, Bolton, BL2 5EE, United Kingdom to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2020-03-23
dot icon06/06/2018
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 2018-06-06
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2026
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
-
2.00
-
0.00
2.00
-
2022
25
695.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nomelo Monalisa Dube
Director
09/06/2017 - 01/05/2020
7
Shangare, Tendai Audrey
Director
26/10/2018 - 29/02/2020
5
Dube, Isaac
Director
01/05/2020 - Present
-
Mpofu, Charity Zwelani
Director
01/05/2020 - 29/11/2020
-
Dube, Monalisa
Director
03/01/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVATIVE START LIMITED

INNOVATIVE START LIMITED is an(a) Voluntary Arrangement company incorporated on 09/06/2017 with the registered office located at Suite 17, Midshires House Smeaton Close, Midshires Business Park, Aylesbury HP19 8HL. 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 INNOVATIVE START LIMITED?

toggle

INNOVATIVE START LIMITED is currently Voluntary Arrangement. It was registered on 09/06/2017 .

Where is INNOVATIVE START LIMITED located?

toggle

INNOVATIVE START LIMITED is registered at Suite 17, Midshires House Smeaton Close, Midshires Business Park, Aylesbury HP19 8HL.

What does INNOVATIVE START LIMITED do?

toggle

INNOVATIVE START LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for INNOVATIVE START LIMITED?

toggle

The latest filing was on 02/04/2026: Voluntary arrangement supervisor's abstract of receipts and payments to 2026-02-12.