UKBizDB.co.uk

INNERVATE TECHNOLOGY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innervate Technology Solutions Limited. The company was founded 32 years ago and was given the registration number 02623681. The firm's registered office is in LEEDS. You can find them at Third Floor, 10 South Parade, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INNERVATE TECHNOLOGY SOLUTIONS LIMITED
Company Number:02623681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 1991
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Third Floor, 10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director08 June 2018Active
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director26 June 2017Active
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director13 June 2019Active
Durham House Disraeli Park, Beaconsfield, HP9 2QE

Secretary21 November 2002Active
39 The Pingle, Quorn, LE12 8FQ

Secretary05 April 2006Active
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, United Kingdom, LE10 3EY

Secretary15 February 2007Active
15a Baydon Road, Lambourn, Newbury, RG16 7NT

Secretary31 March 1994Active
89 Shakespeare Avenue, Bath, BA2 4RQ

Secretary25 June 2004Active
Flat 2, 82 Madeley Road Ealing, London, W5 2LX

Secretary02 April 1997Active
Ciber, 6363, S Fiddler's Green Cir, Greenwood Village, Usa, 80111

Secretary23 December 2014Active
22 The Chestnuts, Abingdon, OX14 3YN

Secretary19 June 1991Active
2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary20 February 2018Active
Green Valley, Main Street, Southwick, Peterborough, PE8 5BL

Director01 May 1997Active
2 Rue Salomon Reinoch, St Germain En Laye 78100, France, FOREIGN

Director19 June 1991Active
Ael Y Bryn, Wilmerhatch Lane, Epsom, KT18 7EH

Director01 June 2002Active
9 Rue De La Page 69 Vos Lyon, France, FOREIGN

Director01 July 1992Active
22 Nightingale Road, Rickmansworth, WD3 2DF

Director01 December 1997Active
Durham House Disraeli Park, Beaconsfield, HP9 2QE

Director01 October 2001Active
35 Doctors Lane, Chaldon, CR3 5AF

Director01 July 1992Active
Innovapark, Am Limespark 2, D-65843, Sulzbach Am Taunus, Germany,

Director01 June 2012Active
210, High Holborn, 3rd Floor, London, United Kingdom, WC1V 7EP

Director02 March 2017Active
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, United Kingdom, LE10 3EY

Director01 June 2012Active
7 Oak Lane, Scarsdale, Usa,

Director05 July 1991Active
Birnam, Craven Road, Inkpen, RG17 9DZ

Director31 March 1994Active
89 Cannon Road, Wilton, Connecticut, Usa,

Director19 June 1991Active
35 Portman Square, London, W1H 6LR

Director06 June 2011Active
Pigeon Hill House, Redford, West Sussex, GU29 0QD

Director01 March 2001Active
89 Shakespeare Avenue, Bath, BA2 4RQ

Director25 June 2004Active
6363, South Fiddlers Green Circle, Suite 1400 Greenwood Village, Colorado 80111, Usa,

Director01 June 2012Active
62, Buckingham Gate, 5th Floor, London, England, SW1E 6AJ

Director17 February 2015Active
Flat 2, 82 Madeley Road Ealing, London, W5 2LX

Director02 April 1997Active
Ciber, 6363, S Fiddler's Green Cir, Greenwood Village, Usa, 80111

Director23 December 2014Active
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, LE10 3EY

Director23 December 2014Active
22 The Chestnuts, Abingdon, OX14 3YN

Director03 July 1991Active
Spring Grove West End, Combe, OX8 8NP

Director01 May 1997Active

People with Significant Control

Innervate Holdings Limited
Notified on:20 February 2018
Status:Active
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Startin
Notified on:26 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:62, Buckingham Gate, London, United Kingdom, SW1E 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aiden John Dunning
Notified on:26 June 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:62, Buckingham Gate, London, United Kingdom, SW1E 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Gazette

Gazette dissolved liquidation.

Download
2024-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary death liquidator.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-17Insolvency

Liquidation disclaimer notice.

Download
2020-09-07Insolvency

Liquidation disclaimer notice.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Accounts

Change account reference date company current extended.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.