This company is commonly known as Baltimore Innovations Limited. The company was founded 22 years ago and was given the registration number 04339959. The firm's registered office is in BOURNE END. You can find them at Innovations House Jacksons Business Park, Wessex Road, Bourne End, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BALTIMORE INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 04339959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovations House Jacksons Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovations House, Jacksons Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT | Secretary | 28 September 2021 | Active |
Innovations House, Jacksons Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT | Director | 01 April 2016 | Active |
Innovations House, Jacksons Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT | Director | 08 June 2010 | Active |
Innovations House, Jackson Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT | Director | 07 January 2002 | Active |
Innovations House, Jacksons Business Park, Wessex Road, Bourne End, United Kingdom, SL8 5DT | Secretary | 08 June 2010 | Active |
Little Chapter, Sandisplatt Road, Maidenhead, United Kingdom, SL6 4NB | Secretary | 06 June 2018 | Active |
Little Chapter Sandisplatt Road, Maidenhead, SL6 4NB | Secretary | 07 January 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 13 December 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 13 December 2001 | Active |
Mrs Susan Margaret Valentine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Chapter, Sandisplatt Road, Maidenhead, United Kingdom, SL6 4NB |
Nature of control | : |
|
William Edward Valentine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Innovations House, Jackson Business Park, Bourne End, United Kingdom, SL8 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Incorporation | Memorandum articles. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2024-01-24 | Capital | Capital name of class of shares. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Resolution | Resolution. | Download |
2023-04-28 | Capital | Capital name of class of shares. | Download |
2023-02-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-22 | Address | Change sail address company with old address new address. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-28 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Termination secretary company with name termination date. | Download |
2021-10-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.