UKBizDB.co.uk

INNOVASYS LIMITED

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

This company is commonly known as Innovasys Limited. The company was founded 27 years ago and was given the registration number 03369083. The firm's registered office is in TORQUAY. You can find them at Petitor House, Nicholson Road, Torquay, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INNOVASYS LIMITED
Company Number:03369083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Petitor House, Nicholson Road, Torquay, Devon, United Kingdom, TQ2 7TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Admiral Cochrane Drive, Annapolis, United States,

Director02 October 2021Active
180, Admiral Cochrane Drive, Suite 305, Annapolis, United States,

Director02 October 2021Active
Mekon House, 31-35 St. Nicolas Way, Sutton, England, SM1 1JN

Director01 February 2023Active
Westowe, Chelston Road, Torquay, TQ2 6PU

Secretary12 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 1997Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director12 May 1997Active
Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director12 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 1997Active

People with Significant Control

Mr Brian Ippolito
Notified on:02 October 2021
Status:Active
Date of birth:December 1970
Nationality:American
Country of residence:United States
Address:180 Admiral Cochrane Drive, Suite 305, Annapolis, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Richard Sloggett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grace Sloggett
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Petitor House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-04-10Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Change of name

Certificate change of name company.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-04Accounts

Change account reference date company current shortened.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.