UKBizDB.co.uk

INNOVARE SYSTEMS LIMITED

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

This company is commonly known as Innovare Systems Limited. The company was founded 19 years ago and was given the registration number 05472264. The firm's registered office is in REIGATE. You can find them at Fonteyn House, 47-49 London Road, Reigate, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:INNOVARE SYSTEMS LIMITED
Company Number:05472264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director20 September 2022Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director06 June 2005Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director02 December 2021Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Secretary24 March 2022Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Secretary01 June 2013Active
65 Crossbush Road, Felpham, PO22 7LY

Secretary06 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 June 2005Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 September 2010Active
Osborne House, 51 Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director17 September 2007Active
4 The Old Sussex Stud, Cowfold Road West Grinstead, Horsham, RH13 8JP

Director06 June 2005Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director06 May 2009Active
Osborne House, 51 Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director01 September 2010Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director23 September 2016Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 September 2010Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director01 September 2010Active
Rosemead, 10 Crakell Road, Reigate, RH2 7DT

Director06 June 2005Active
Osborne House, 51 Fishbourne Road, Chichester, United Kingdom, PO19 3HZ

Director19 September 2006Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director03 December 2012Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director25 March 2013Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director02 April 2015Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director31 October 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 June 2005Active

People with Significant Control

Osborne Group Holdings Ltd
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geoffrey Osborne Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2023-04-13Mortgage

Mortgage charge part both with charge number.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-04Change of name

Certificate change of name company.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.