UKBizDB.co.uk

INNOCREATIVE LIMITED

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

This company is commonly known as Innocreative Limited. The company was founded 7 years ago and was given the registration number 10348377. The firm's registered office is in BOURNEMOUTH. You can find them at 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INNOCREATIVE LIMITED
Company Number:10348377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX

Director03 February 2021Active
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX

Director06 September 2019Active
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX

Secretary17 January 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 February 2017Active
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX

Director26 April 2019Active
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX

Director28 November 2017Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director17 January 2017Active
10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX

Director17 January 2017Active
Enterprise House, Ocean Way, Southampton, United Kingdom, SO14 3XB

Director26 August 2016Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director17 January 2017Active

People with Significant Control

Mr Jeremy Jon Harbour
Notified on:11 December 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Leighton Lodge, Bournemouth, United Kingdom, BH2 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mbh Corporation Plc
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:7, Royal Victoria Patriotic Building, London, England, SW18 3SX
Nature of control:
  • Significant influence or control
Mr Toby David Street
Notified on:17 January 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:10, Leighton Lodge, Bournemouth, United Kingdom, BH2 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Unity Global Holdings Pte Ltd
Notified on:26 August 2016
Status:Active
Country of residence:Singapore
Address:3, Central Boulevard, Singapore, Singapore, 018965
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Change account reference date company previous extended.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Persons with significant control

Change to a person with significant control.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-28Officers

Termination director company with name termination date.

Download
2019-04-28Officers

Appoint person director company with name date.

Download
2019-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.