INNOVO AO LIMITED

Register to unlock more data on OkredoRegister

INNOVO AO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11698103

Incorporation date

27/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2018)
dot icon08/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon03/10/2025
Termination of appointment of Paul Douglas Woodman as a director on 2025-09-30
dot icon03/10/2025
Appointment of Simon Penney as a director on 2025-09-30
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon27/11/2024
Cessation of Bishoy Azmy as a person with significant control on 2022-12-28
dot icon27/11/2024
Notification of Innovo Projects Holding Limited as a person with significant control on 2022-12-28
dot icon02/10/2024
Appointment of Kate Chi Ling Teh as a director on 2024-02-19
dot icon30/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-30
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Termination of appointment of Bishoy Azmy as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Thomas Richard William Tildesley as a director on 2024-02-19
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2023
Certificate of change of name
dot icon22/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Change of details for Bishoy Emad Azmy Gendi as a person with significant control on 2021-04-12
dot icon12/04/2021
Director's details changed for Bishoy Emad Azmy Gendi on 2021-04-12
dot icon21/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon30/10/2019
Notification of Bishoy Emad Azmy Gendi as a person with significant control on 2019-10-01
dot icon30/10/2019
Cessation of Asgc Uk Limited as a person with significant control on 2019-10-01
dot icon12/06/2019
Director's details changed for Mr Paul Douglas Woodman on 2019-06-11
dot icon08/05/2019
Notification of Asgc Uk Limited as a person with significant control on 2019-04-23
dot icon08/05/2019
Cessation of Bishoy Emad Azmy Gendi as a person with significant control on 2019-04-23
dot icon05/02/2019
Director's details changed for Mr Paul Douglas Woodman on 2019-02-05
dot icon05/02/2019
Notification of Wissam Nesr as a person with significant control on 2019-01-22
dot icon05/02/2019
Notification of Bishoy Emad Azmy Gendi as a person with significant control on 2019-01-22
dot icon05/02/2019
Cessation of Paul Douglas Woodman as a person with significant control on 2019-01-22
dot icon31/01/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon28/01/2019
Appointment of Bishoy Emad Azmy Gendi as a director on 2019-01-22
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon28/01/2019
Appointment of Wissam Nesr as a director on 2019-01-22
dot icon14/01/2019
Resolutions
dot icon10/01/2019
Registered office address changed from 3rd Floor 207 Regent Street London Greater London W1B 3HH United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 2019-01-10
dot icon27/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
77.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodman, Paul Douglas
Director
27/11/2018 - 30/09/2025
9
Penney, Simon
Director
30/09/2025 - Present
7
Wissam Nesr
Director
22/01/2019 - Present
-
Azmy, Bishoy
Director
22/01/2019 - 19/02/2024
13
Tildesley, Thomas Richard William
Director
19/02/2024 - Present
57

Persons with Significant Control

6
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 INNOVO AO LIMITED

INNOVO AO LIMITED is an(a) Active company incorporated on 27/11/2018 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 4 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 INNOVO AO LIMITED?

toggle

INNOVO AO LIMITED is currently Active. It was registered on 27/11/2018 .

Where is INNOVO AO LIMITED located?

toggle

INNOVO AO LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does INNOVO AO LIMITED do?

toggle

INNOVO AO LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for INNOVO AO LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-12-31.