UKBizDB.co.uk

INNOVATE FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Innovate Financial Solutions Limited. The company was founded 17 years ago and was given the registration number 05873947. The firm's registered office is in COLCHESTER. You can find them at 4a Lodge Court Lodge Lane, Langham, Colchester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INNOVATE FINANCIAL SOLUTIONS LIMITED
Company Number:05873947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:4a Lodge Court Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elevation House, Unit 1, Marlin Office Village, Birmingham, England, B35 7AZ

Director15 December 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary12 July 2006Active
4 Betjeman Close, Rayleigh, SS9 8ER

Secretary12 July 2006Active
79, Essex Road, Maldon, CM9 6JH

Director24 June 2008Active
14 Walter Way, Silver End, Witham, CM8 3RJ

Director24 June 2008Active
4 Betjemen Close, Rayleigh, SS6 8ER

Director12 July 2006Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director12 July 2006Active

People with Significant Control

Mr Anthony Arthur James Bannard Smith
Notified on:16 May 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1, Birmingham, England, B35 7AZ
Nature of control:
  • Significant influence or control
Elevation Financial Group Limited
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:Elevation House Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Paul Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Kenneth Tillett
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-01-13Address

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

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Capital

Capital allotment shares.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.